Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express,
and Station Employees, 1915-1985
Collection Number: 5488 B
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
|
Container
|
Description
|
Date
|
|
|
Series I. CONSTITUTION, GRAND LODGE
|
|||
|
Sub-Series 200-0. Grand Lodge Laws
|
|||
| Box 1 | Folder 1 |
General
|
1955-1958 |
| Box 1 | Folder 2 |
General
|
1951-1959 |
| Box 1 | Folder 3 |
Grand Lodge Statutes Const.
|
1951 |
| Box 1 | Folder 4-5 |
Grand Lodge Statutes Const.
|
1947 |
| Box 1 | Folder 6 |
General
|
1925-1950 |
|
Sub-Series 200-1. Grand Lodge Laws
|
|||
| Box 1 | Folder 7 |
Qualification of Delegates
|
1921-1939 |
| Box 1 | Folder 8 |
Qualification of Delegates
|
1946-1959 |
|
Sub-Series 200-2. Grand Lodge Laws
|
|||
| Box 1 | Folder 9 |
Reinstatements
|
1953-1959 |
|
Scope and Contents
Feb. 20, 1953-59.
|
|||
| Box 1 | Folder 10 |
Reinstatements
|
1951-1953 |
|
Scope and Contents
1951-Feb. 19, 1953.
|
|||
| Box 1 | Folder 11 |
Reinstatements
|
1941-1950 |
| Box 1 | Folder 12 |
Reinstatements
|
1926-1940 |
| Box 1 | Folder 13 |
Reinstatements
|
1921-1925 |
|
Sub-Series 200-3. Grand Lodge Laws
|
|||
| Box 1 | Folder 14 |
Withdrawals
|
1956-1959 |
|
Scope and Contents
March 1956-59.
|
|||
| Box 2 | Folder 1 |
Withdrawals
|
1920-1931 |
| Box 2 | Folder 2 |
Withdrawal Cards
|
1954-1956 |
|
Scope and Contents
June 1954-Feb. 1956.
|
|||
| Box 2 | Folder 3 |
Withdrawals
|
1952-1954 |
|
Scope and Contents
Sept. 1952-May 1954.
|
|||
| Box 2 | Folder 4 |
Withdrawals
|
1949-1952 |
|
Scope and Contents
1949-Aug. 1952.
|
|||
| Box 2 | Folder 5 |
Withdrawals
|
1942-1948 |
| Box 2 | Folder 6 |
Withdrawals
|
1932-1941 |
|
Sub-Series 200-4. Grand Lodge Laws
|
|||
| Box 2 | Folder 7 |
Waiving per capita tax
|
1920-1922 |
|
Sub-Series 200-5. Grand Lodge Laws
|
|||
| Box 2 | Folder 8 |
Waiving of secret work
|
1920-1952 |
|
Sub-Series 200-6. Grand Lodge Laws
|
|||
| Box 2 | Folder 9 |
Transfers
|
1943-1959 |
| Box 2 | Folder 10 |
Transfers
|
1933-1942 |
| Box 2 | Folder 11 |
Transfers
|
1920-1932 |
|
Sub-Series 200-7. Grand Lodge Laws
|
|||
| Box 2 | Folder 12 |
Construction
|
1922 |
|
Scope and Contents
Nov. 1922.
|
|||
|
Sub-Series 200-8. Grand Lodge Laws
|
|||
| Box 2 | Folder 13 |
Initiation Fee
|
1951-1957 |
|
Scope and Contents
Aug. 1951-57.
|
|||
| Box 2 | Folder 14 |
Initiation Fee
|
1951 |
|
Scope and Contents
June 6, 1951-Aug. 15, 1951.
|
|||
| Box 2 | Folder 15 |
Initiation Fee
|
1951 |
|
Scope and Contents
Feb. 1951-June 5, 1951.
|
|||
| Box 2 | Folder 16 |
Initiation Fee
|
1949-1951 |
|
Scope and Contents
June 1949-Jan. 1951.
|
|||
| Box 3 | Folder 1 |
Fees and dues
|
1921-1949 |
|
Scope and Contents
1921-May 1949.
|
|||
|
Sub-Series 200-9. Grand Lodge Laws
|
|||
| Box 3 | Folder 2 |
Cards and stamps
|
1933-1953 |
| Box 3 | Folder 3 |
Out of work stamps
|
1932 |
| Box 3 | Folder 4 |
Out of work stamps
|
1931 |
| Box 3 | Folder 5 |
Out of work stamps
|
1930 |
| Box 3 | Folder 6 |
Out of work stamps
|
1929 |
|
Sub-Series 200-10. Grand Lodge Laws
|
|||
| Box 3 | Folder 7 |
Affiliation of Lodge with central bodies
|
1921 |
|
Sub-Series 200-11. Grand Lodge Laws
|
|||
| Box 3 | Folder 8 |
Raffles, lotteries, and circulars
|
1951-1959 |
|
Scope and Contents
1951-59.
|
|||
| Box 3 | Folder 9 |
Raffles, lotteries, and circulars
|
1935-1950 |
| Box 3 | Folder 10 |
Circulars
|
1926 |
|
Sub-Series 200-12. Grand Lodge Laws
|
|||
| Box 3 | Folder 11 |
System Lodge, A.C.L.
|
1921 |
|
Scope and Contents
1921 June, 1
|
|||
|
Sub-Series 200-13. Grand Lodge Laws
|
|||
| Box 3 | Folder 12 |
Election of Grand Lodge Officers
|
1921-1959 |
|
Scope and Contents
1921-59.
|
|||
|
Sub-Series 200-14. Grand Lodge Laws
|
|||
| Box 3 | Folder 13 |
Voting strength of Lodges
|
1934 |
| Box 3 | Folder 14 |
Voting strength of Lodges/National Conventions
|
1922 |
|
Scope and Contents
Jan. 11, 1922.
|
|||
|
Sub-Series 200-15. Grand Lodge Laws
|
|||
| Box 3 | Folder 15 |
Mileage and per diem attending Grand Lodge Convention
|
1935 |
| Box 3 | Folder 16 |
Mileage and per diem attending Grand Lodge Convention
|
1928 |
|
Scope and Contents
1928 March 17
|
|||
|
Sub-Series 200-16. Grand Lodge Laws
|
|||
| Box 3 | Folder 17 |
Salaries of Grand Lodge Officers
|
1922 |
|
Scope and Contents
Feb. 7, 1922.
|
|||
|
Sub-Series 200-18. Grand Lodge Laws
|
|||
| Box 3 | Folder 18 |
Dues
|
1952 |
|
Scope and Contents
Oct. 1, 1952.
|
|||
| Box 3 | Folder 19 |
Dues
|
1956-1959 |
|
Scope and Contents
1956-Sept. 31, 1959.
|
|||
| Box 3 | Folder 20 |
Dues
|
1951-1955 |
|
Scope and Contents
Oct. 1951-55.
|
|||
| Box 3 | Folder 21 |
Dues
|
1951 |
|
Scope and Contents
June 21, 1951-Sept. 1951.
|
|||
| Box 3 | Folder 22 |
Dues
|
1933-1951 |
|
Scope and Contents
1933-June 20, 1951.
|
|||
| Box 3 | Folder 23 |
Dues
|
1923-1932 |
|
Sub-Series 200-19. Grand Lodge Laws
|
|||
| Box 3 | Folder 24 |
Resort to courts
|
1939-1958 |
| Box 3 | Folder 25 |
Resort to civil courts
|
1926 |
|
Scope and Contents
Dec. 8, 1926.
|
|||
|
Sub-Series 200-20. Grand Lodge Laws
|
|||
| Box 3 | Folder 26 |
Referendum
|
1924-1957 |
|
Sub-Series 200-21. Grand Lodge Laws
|
|||
| Box 3 | Folder 27 |
Charges
|
1928-1948 |
|
Sub-Series 200-24. Grand Lodge Laws
|
|||
| Box 3 | Folder 28 |
Grand Lodge representation in System Board negotiations
|
1925 |
|
Scope and Contents
1925 July 3
|
|||
|
Sub-Series 200-25. Grand Lodge Laws
|
|||
| Box 3 | Folder 29 |
Waving Grand Lodge per capita tax account, extended sickness, or unavoidable unemployment
(out of work stamps)
|
1935-1958 |
| Box 3 | Folder 30 |
Construction of Grand Lodge Laws. Waiving per capita tax
|
1927 |
|
Scope and Contents
Jan. 28, 1927.
|
|||
|
Sub-Series 200-26. Grand Lodge Laws
|
|||
| Box 3 | Folder 31 |
Construction of Grand Lodge Laws. Article 14, Sec. 2, distribution of minutes-Board
of Trustees
|
1925 |
|
Scope and Contents
Dec. 14, 1925.
|
|||
|
Sub-Series 200-27. Grand Lodge Laws
|
|||
| Box 3 | Folder 32 |
Signing Membership cards
|
1930 |
|
Scope and Contents
Dec. 16, 1930.
|
|||
| Box 3 | Folder 33 |
Construction of Grand Lodge Laws. Signing Membership cards
|
1926 |
|
Scope and Contents
Jan. 5, 1926.
|
|||
|
Sub-Series 200-28. Grand Lodge Laws
|
|||
| Box 3 | Folder 34 |
Per capita tax
|
1926-1957 |
|
Sub-Series 200-29. Grand Lodge Laws
|
|||
| Box 3 | Folder 35 |
Construction of Grand Lodge Laws. Duties of Board of trustees
|
1928 |
|
Scope and Contents
1928 March 6
|
|||
|
Sub-Series 200-30. Grand Lodge Laws
|
|||
| Box 3 | Folder 36 |
Construction of Grand Lodge Laws. Brotherhood Building Co.-Acquisition and maintenance
|
1937 |
| Box 3 | Folder 37 |
Brotherhood Building Co.
|
1926 |
|
Scope and Contents
1926 June 19
|
|||
|
Sub-Series 200-31. Grand Lodge Laws
|
|||
| Box 3 | Folder 38 |
Jurisdiction
|
1933 |
| Box 3 | Folder 39 |
Construction of Grand Lodge Laws. Brotherhood Bonding Department
|
1927 |
|
Scope and Contents
Nov. 23, 1927.
|
|||
|
Sub-Series 200-32. Grand Lodge Laws
|
|||
| Box 3 | Folder 40 |
Construction of Grand Lodge Laws. Grand Lodge seal
|
1935-1948 |
| Box 3 | Folder 41 |
Construction of Grand Lodge Laws. Grand Lodge Seal
|
1926 |
|
Scope and Contents
1926 April 30
|
|||
| Box 3 | Folder 42 |
Construction of Grand Lodge Laws. Lay Members
|
1929 |
|
Scope and Contents
Aug. 27, 1929.
|
|||
|
Sub-Series 200-34. Grand Lodge Laws
|
|||
| Box 4 | Folder 1 |
Election of Delegates to Grand Lodge Convention
|
1927 |
|
Scope and Contents
Dec. 30, 1927.
|
|||
|
Sub-Series 200-33. Grand Lodge Laws
|
|||
| Box 4 | Folder 2 |
Soliciting Funds-Circulars and Publications-Prohibited
|
1943-1948 |
| Box 4 | Folder 3 |
Soliciting Funds-Circulars and Publications-Prohibited
|
1951-1959 |
| Box 4 | Folder 4 |
Soliciting Funds-Circulars and Publications-Prohibited
|
1938-1942 |
| Box 4 | Folder 5 |
Soliciting Funds-Circulars and Publications-Prohibited
|
1947-1950 |
| Box 4 | Folder 6 |
Soliciting Funds-Circulars and Publications-Prohibited
|
|
| Box 4 | Folder 7 |
Soliciting Funds-Circulars and Publications-Prohibited
|
1940-1941 |
| Box 4 | Folder 8 |
Soliciting Funds-Circulars and Publications-Prohibited
|
1935-1939 |
| Box 4 | Folder 9 |
Circulars
|
|
| Box 4 | Folder 10 |
Construction of Grand Lodge Laws. Circulars
|
1928 |
|
Scope and Contents
Jan. 25, 1928.
|
|||
| Box 4 | Folder 11 |
Soliciting funds
|
|
|
Sub-Series 200-34. Grand Lodge Laws
|
|||
| Box 4 | Folder 12 |
Election of delegates and alternates to Grand Lodge Convention
|
1950-1954 |
| Box 4 | Folder 13 |
Election of delegates and alternates to Grand Lodge Convention
|
1936-1946 |
| Box 4 | Folder 14 |
Election of delegates and alternates to Grand Lodge Convention
|
1934-1935 |
| Box 4 | Folder 15 |
Election of delegates to Grand Lodge Convention
|
1931 |
| Box 4 | Folder 16 |
Election of delegates and alternates to Grand Lodge Convention
|
1930 |
| Box 4 | Folder 17 |
Election of delegates to Grand Lodge Convention
|
|
|
Sub-Series 200-35. Grand Lodge Laws
|
|||
| Box 5 | Folder 1 |
Suspension for cause
|
1926-1958 |
|
Sub-Series 200-36. Grand Lodge Laws
|
|||
| Box 5 | Folder 2 |
Amendments to
|
1927-1959 |
|
Sub-Series 200-37. Grand Lodge Laws
|
|||
| Box 5 | Folder 3 |
Suspension of Lodge charters
|
1930-1958 |
| Box 5 | Folder 4 |
Construction of suspension of Lodge charters
|
1927 |
|
Scope and Contents
Dec. 5, 1927.
|
|||
|
Sub-Series 200-38. Grand Lodge Laws
|
|||
| Box 5 | Folder 5 |
Appeal to Grand Executive Council
|
1925-1954 |
|
Sub-Series 200-39. Grand Lodge Laws
|
|||
| Box 5 | Folder 6 |
Death Benefit Department
|
1932-1958 |
| Box 5 | Folder 7 |
Death Benefit Department
|
1931 |
| Box 5 | Folder 8 |
Death Benefit Department
|
1930 |
|
Scope and Contents
1930 June 14
|
|||
| Box 5 | Folder 9 |
Death Benefit Department
|
1927 |
|
Scope and Contents
Dec. 17, 1927.
|
|||
|
Sub-Series 200-40. Grand Lodge Laws
|
|||
| Box 5 | Folder 10 |
Functions of General Auditor
|
1928 |
|
Scope and Contents
1928 March 17
|
|||
|
Sub-Series 200-41. Grand Lodge Laws
|
|||
| Box 5 | Folder 11 |
Representation to Grand Lodge Convention
|
1959 |
|
Scope and Contents
1959 April
|
|||
| Box 5 | Folder 12 |
Representation to Grand Lodge Convention
|
1959 |
|
Scope and Contents
Jan. 1959-March 1959.
|
|||
| Box 5 | Folder 13 |
Representation to Grand Lodge Convention
|
1958 |
|
Scope and Contents
Sept. 1958-Dec. 1958.
|
|||
| Box 5 | Folder 14 |
Representation to Grand Lodge Convention
|
1955-1958 |
|
Scope and Contents
April 1955-Aug. 1958.
|
|||
| Box 5 | Folder 15 |
Representation to Grand Lodge Convention
|
1955 |
|
Scope and Contents
Feb. 1955-March 1955.
|
|||
| Box 5 | Folder 16 |
Representation to Grand Lodge Convention
|
1954-1955 |
|
Scope and Contents
Dec. 15, 1954-Jan. 1955.
|
|||
| Box 5 | Folder 17 |
Representation to Grand Lodge Convention
|
1954 |
|
Scope and Contents
Nov. 11, 1954-Dec. 14, 1954.
|
|||
| Box 5 | Folder 18 |
Representation to Grand Lodge Convention
|
1951-1954 |
|
Scope and Contents
April 17, 1951-Nov. 10, 1954.
|
|||
| Box 5 | Folder 19 |
Representation to Grand Lodge Convention
|
1951 |
|
Scope and Contents
March 16, 1951-April 16, 1951.
|
|||
| Box 5 | Folder 20 |
Representation to Grand Lodge Convention
|
1951 |
|
Scope and Contents
Feb. 1951-March 15, 1951.
|
|||
| Box 5 | Folder 21 |
Representation to Grand Lodge Convention
|
1950-1951 |
| Box 5 | Folder 22 |
Representation to Grand Lodge Convention
|
1950-1951 |
|
Scope and Contents
Dec. 21, 1950-Jan. 1951.
|
|||
| Box 6 | Folder 1 |
Representation to Grand Lodge Convention
|
1950 |
|
Scope and Contents
Nov. 15, 1950-Dec. 20, 1950.
|
|||
| Box 6 | Folder 2 |
Representation to Grand Lodge Convention
|
1947-1950 |
|
Scope and Contents
March 7, 1947-Nov. 14,1950.
|
|||
| Box 6 | Folder 3 |
Representation to Grand Lodge Convention
|
1947 |
|
Scope and Contents
Jan. 21, 1947-March 6, 1947.
|
|||
| Box 6 | Folder 4 |
Representation to Grand Lodge Convention
|
1946-1947 |
|
Scope and Contents
1946-Jan. 20, 1947.
|
|||
| Box 6 | Folder 5 |
Representation to Grand Lodge Convention
|
1943 |
|
Scope and Contents
Jan 1915-Feb. 1915, 1943.
|
|||
| Box 6 | Folder 6 |
200-41(B). Representation to Grand Lodge Convention
|
1943 |
|
Scope and Contents
Feb. 16, 1943-Oct. 1943.
|
|||
| Box 6 | Folder 7 |
Representation to Grand Lodge Convention
|
1942 |
| Box 6 | Folder 8 |
Representation to Grand Lodge Convention
|
1938-1942 |
| Box 6 | Folder 9 |
Representation to Grand Lodge Convention
|
1929 |
|
Scope and Contents
Dec. 19, 1929.
|
|||
|
Sub-Series 200-43. Grand Lodge Laws
|
|||
| Box 6 | Folder 10 |
Official name of the Brotherhood
|
1930 |
|
Scope and Contents
1930 May 7
|
|||
|
Sub-Series 200-44. Grand Lodge Laws
|
|||
| Box 6 | Folder 11 |
Assessments
|
1930-1957 |
|
Sub-Series 200-45. Grand Lodge Laws
|
|||
| Box 6 | Folder 12 |
Proxy voting
|
1931 |
|
Scope and Contents
Feb. 19, 1931.
|
|||
|
Sub-Series 200-46. Grand Lodge Laws
|
|||
| Box 6 | Folder 13 |
Personnel of Committee on Legislation
|
1931 |
|
Sub-Series 200-47. Grand Lodge Laws
|
|||
| Box 6 | Folder 14 |
National legislative Committees
|
1931 |
|
Sub-Series 200-48. Grand Lodge Laws
|
|||
| Box 6 | Folder 15 |
Proposal to change form of organization
|
1931 |
|
Scope and Contents
Sept. 23, 1931.
|
|||
|
Sub-Series 200-49. Grand Lodge Laws
|
|||
| Box 6 | Folder 16 |
State or provincial legislative Committees
|
1932-1959 |
|
Sub-Series 200-50. Grand Lodge Laws
|
|||
| Box 6 | Folder 17 |
Expenses of General Chairman attending national wage conferences
|
1932 |
|
Scope and Contents
1932 April 15
|
|||
|
Sub-Series 200-51. Grand Lodge Laws
|
|||
| Box 6 | Folder 18 |
Waiving dues by Lodges
|
1952-1958 |
| Box 6 | Folder 19 |
Waiving dues by Lodges
|
1943-1951 |
| Box 6 | Folder 20 |
Waiving dues by local Lodges
|
1935-1942 |
| Box 6 | Folder 21 |
Dues
|
1932 |
|
Scope and Contents
Sept. 7, 1932.
|
|||
|
Sub-Series 200-42. Grand Lodge Laws
|
|||
| Box 6 | Folder 22 |
Quarterly reports
|
1929 |
|
Scope and Contents
Jan. 31, 1929.
|
|||
|
Sub-Series 200-52. Grand Lodge Laws
|
|||
| Box 6 | Folder 23 |
Duties of legislative Committees
|
1933-1957 |
|
Sub-Series 200-53. Grand Lodge Laws
|
|||
| Box 6 | Folder 24 |
Consolidation Boards of adjustment
|
1935-1958 |
|
Sub-Series 200-54. Grand Lodge Laws
|
|||
| Box 6 | Folder 25 |
Jurisdiction of Lodges
|
1953-1959 |
| Box 7 | Folder 1 |
Jurisdiction of Lodges
|
1955-1959 |
| Box 7 | Folder 2 |
Jurisdiction of Lodges
|
1957-1959 |
|
Scope and Contents
June 1957-59.
|
|||
| Box 7 | Folder 3 |
Jurisdiction of Lodges
|
1956-1957 |
|
Scope and Contents
Feb. 1956-May 1957.
|
|||
| Box 7 | Folder 4 |
Jurisdiction of Lodges
|
1955-1956 |
|
Scope and Contents
July 1955-Jan. 1956.
|
|||
| Box 7 | Folder 5 |
Jurisdiction of Lodges
|
1953-1955 |
|
Scope and Contents
Jan. 1953-June 1955.
|
|||
| Box 7 | Folder 6 |
Jurisdiction of Lodges
|
1951-1952 |
|
Scope and Contents
Dec. 1951-Dec. 1952.
|
|||
| Box 7 | Folder 7 |
Jurisdiction of Lodges
|
1949-1951 |
|
Scope and Contents
Nov. 1949-Nov. 1951.
|
|||
| Box 7 | Folder 8 |
Jurisdiction of Lodges
|
1947-1949 |
|
Scope and Contents
May 1947-Oct. 1949.
|
|||
|
Sub-Series 200-57. Grand Lodge Laws
|
|||
| Box 7 | Folder 9 |
Misappropriation of funds
|
1936-1959 |
|
Sub-Series 200-54. Grand Lodge Laws
|
|||
| Box 7 | Folder 10 |
Jurisdiction of Lodges
|
1935-1947 |
|
Scope and Contents
1935-April 1947.
|
|||
|
Sub-Series 200-56. Grand Lodge Laws
|
|||
| Box 7 | Folder 11 |
Duties of finance Committee
|
1953 |
|
Sub-Series 200-58. Grand Lodge Laws
|
|||
| Box 7 | Folder 12 |
Out of service and pensioned members
|
1952-1958 |
| Box 7 | Folder 13 |
Out of service and pensioned members
|
1935-1944 |
| Box 7 | Folder 14 |
Out of service and pensioned members
|
1945-1951 |
|
Sub-Series 200-59. Grand Lodge Laws
|
|||
| Box 7 | Folder 15 |
Eligibility-legislative representatives
|
1947-1959 |
|
Sub-Series 200-60. Grand Lodge Laws
|
|||
| Box 7 | Folder 16 |
Brotherhood emblem
|
1948-1954 |
|
Sub-Series 200-61. Grand Lodge Laws
|
|||
| Box 7 | Folder 17 |
Grand Lodge
|
1951-1954 |
|
Sub-Series 200-62. Grand Lodge Laws
|
|||
| Box 7 | Folder 18 |
Duties and prerogatives of the Grand President
|
1951-1956 |
|
Sub-Series 200-63. Grand Lodge Laws
|
|||
| Box 7 | Folder 19 |
Roberts rules of order
|
1947-1956 |
|
Sub-Series 200-64. Grand Lodge Laws
|
|||
| Box 7 | Folder 20 |
Subversive activities (Article 13, Sec. 12(a)) Grand Lodge constitution
|
1954-1957 |
|
Series II. STATUES FOR THE GOVERNMENT OF LODGES (LOCAL LODGE LAWS)
|
|||
|
Sub-Series 201-0. Local Lodge Laws
|
|||
| Box 7 | Folder 21 |
General
|
1935-1959 |
| Box 7 | Folder 22 |
Various. Unofficial
|
1929 |
|
Scope and Contents
Dec. 10, 1929.
|
|||
|
Sub-Series 201-1. Local Lodge Laws
|
|||
| Box 7 | Folder 23 |
Lodge officers, how chosen. eligibility to office
|
1958 |
|
Scope and Contents
Jan. 1, 1958.
|
|||
| Box 7 | Folder 24 |
Lodge officers, how chosen. eligibility to office
|
1946-1957 |
|
Scope and Contents
July 1946-Dec. 31, 1957.
|
|||
| Box 7 | Folder 25 |
Legislative representatives
|
1932 |
|
Scope and Contents
Nov. 22, 1932.
|
|||
| Box 7 | Folder 26 |
Lodge officers, how chosen. eligibility to office
|
1934-1946 |
|
Scope and Contents
1934-June 1946.
|
|||
| Box 8 | Folder 1 |
Lodge Officers. How chosen
|
1928 |
|
Scope and Contents
Feb. 16, 1928.
|
|||
|
Sub-Series 201-2. Local Lodge Laws
|
|||
| Box 8 | Folder 2 |
Eligibility to Membership
|
1958 |
|
Scope and Contents
Jan. 1, 1958.
|
|||
| Box 8 | Folder 3 |
Eligibility to Membership
|
1951-1957 |
|
Scope and Contents
Sept. 1951-Dec. 31, 1957.
|
|||
| Box 8 | Folder 4 |
Eligibility to Membership
|
1946-1951 |
|
Scope and Contents
1946-Aug. 1951.
|
|||
| Box 8 | Folder 5 |
Eligibility to Membership
|
1941-1945 |
| Box 8 | Folder 6 |
Eligibility to Membership
|
1933-1940 |
| Box 8 | Folder 7 |
Eligibility to Membership
|
1924-1932 |
|
Sub-Series 201-3. Local Lodge Laws
|
|||
| Box 8 | Folder 8 |
Officer bonds
|
1925 |
|
Scope and Contents
1925 June 20
|
|||
| Box 8 | Folder 9 |
Officers' bonds
|
1940-1947 |
|
Sub-Series 201-4. Local Lodge Laws
|
|||
| Box 8 | Folder 10 |
Election of officers
|
1957-1959 |
|
Scope and Contents
Aug. 1957-59.
|
|||
| Box 8 | Folder 11 |
Election of officers
|
1956-1957 |
|
Scope and Contents
1956-July 1957.
|
|||
| Box 8 | Folder 12 |
Election of officers
|
1953-1955 |
|
Scope and Contents
Dec. 1953-55.
|
|||
| Box 8 | Folder 13 |
Election of officers
|
1951-1953 |
|
Scope and Contents
Dec. 1951-Nov. 1953.
|
|||
| Box 8 | Folder 14 |
Election of officers
|
1949-1951 |
|
Scope and Contents
1949-Nov. 1951.
|
|||
| Box 8 | Folder 15 |
Election of officers
|
1944-1948 |
| Box 8 | Folder 16 |
Election of officers
|
1933-1943 |
| Box 8 | Folder 17 |
Election of officers
|
1932 |
|
Scope and Contents
Dec. 29, 1932.
|
|||
| Box 8 | Folder 18 |
Election of officers
|
1924 |
|
Scope and Contents
Oct. 29, 1924.
|
|||
|
Sub-Series 201-5. Local Lodge Laws
|
|||
| Box 8 | Folder 19 |
Religion and politics
|
1930-1959 |
| Box 8 | Folder 20 |
Religion and politics
|
1925 |
|
Scope and Contents
Nov. 7, 1925.
|
|||
|
Sub-Series 201-6. Local Lodge Laws
|
|||
| Box 8 | Folder 21 |
Funds
|
1925-1956 |
|
Sub-Series 201-7. Local Lodge Laws
|
|||
| Box 8 | Folder 22 |
Surrender of charter
|
1925-1959 |
|
Sub-Series 201-8. Local Lodge Laws
|
|||
| Box 8 | Folder 23 |
Suspensions
|
1954-1959 |
|
Scope and Contents
Sept. 1954-59.
|
|||
| Box 8 | Folder 24 |
Suspensions
|
1951-1954 |
|
Scope and Contents
1951-Aug. 1954.
|
|||
| Box 8 | Folder 25 |
Suspensions
|
1932 |
|
Scope and Contents
Feb. 12, 1932.
|
|||
| Box 8 | Folder 26 |
Suspensions
|
1933-1950 |
|
Sub-Series 201-9. Local Lodge Laws
|
|||
| Box 9 | Folder 1 |
Election to Membership
|
1949-1958 |
| Box 9 | Folder 2 |
Election to Membership
|
1921-1948 |
|
Sub-Series 201-10. Local Lodge Laws
|
|||
| Box 9 | Folder 3 |
Meetings at different points
|
1925-1951 |
|
Sub-Series 201-11. Local Lodge Laws
|
|||
| Box 9 | Folder 4 |
Trials
|
1955-1959 |
| Box 9 | Folder 5 |
Trials
|
1950-1954 |
|
Scope and Contents
April 1950-54.
|
|||
| Box 9 | Folder 6 |
Trials
|
1948-1950 |
|
Scope and Contents
1948-March 1950.
|
|||
| Box 9 | Folder 7 |
Trials
|
1946-1947 |
|
Scope and Contents
Nov. 1946-47.
|
|||
| Box 9 | Folder 8 |
Trials
|
1944-1946 |
|
Scope and Contents
1944-Nov. 1946.
|
|||
| Box 9 | Folder 9 |
201-11(a). Charges and trials. Lodge 890-Cincinnati, Ohio
|
1944 |
| Box 9 | Folder 10 |
Trials
|
1941-1943 |
| Box 9 | Folder 11 |
201-11(b). Trials
|
1934-1940 |
| Box 9 | Folder 12 |
Trials. Mrs. Margaret Kitten
|
1941 |
| Box 9 | Folder 13 |
Trials
|
1941 |
| Box 9 | Folder 14 |
Trials
|
1939-1940 |
| Box 9 | Folder 15 |
Trials
|
1937-1940 |
| Box 9 | Folder 16 |
Trials. Timmons vs. Bane
|
1938-1939 |
| Box 9 | Folder 17 |
Trials. Lodge 1192
|
|
| Box 9 | Folder 18 |
Trials. Lodge 1192
|
|
| Box 9 | Folder 19 |
Trials. 1937-38
|
|
| Box 9 | Folder 20 |
Trials. Lodge 890-Cincinnati, Ohio
|
1943 |
|
Scope and Contents
Nov. 30, 1943.
|
|||
|
Sub-Series 201-12. Local Lodge Laws
|
|||
| Box 10 | Folder 1 |
Fees and dues
|
1948-1959 |
|
Scope and Contents
May 1948-59.
|
|||
| Box 10 | Folder 2 |
Fees and dues
|
1940-1948 |
|
Scope and Contents
1940-April 1948.
|
|||
| Box 10 | Folder 3 |
Fees and dues
|
1934 |
| Box 10 | Folder 4 |
Fees and dues
|
1933-1939 |
| Box 10 | Folder 5 |
Dues
|
1932 |
|
Scope and Contents
Nov. 16, 1932.
|
|||
| Box 10 | Folder 6 |
Dues
|
1931 |
| Box 10 | Folder 7 |
Dues
|
1930 |
|
Scope and Contents
Oct. 3, 1930.
|
|||
| Box 10 | Folder 8 |
Lodge assessments
|
1927 |
|
Scope and Contents
Dec.24, 1927.
|
|||
|
Sub-Series 201-13. Local Lodge Laws
|
|||
| Box 10 | Folder 9 |
Meeting halls
|
1931-1949 |
| Box 10 | Folder 10 |
Meeting hall
|
1929 |
|
Scope and Contents
Jan. 31, 1929.
|
|||
|
Sub-Series 201-14. Local Lodge Laws
|
|||
| Box 10 | Folder 11 |
Holding more than one office 1933-34
|
|
| Box 10 | Folder 12 |
Holding more than one office
|
1932 |
| Box 10 | Folder 13 |
Holding more than one office
|
1931 |
| Box 10 | Folder 14 |
Holding more than one office
|
1930 |
|
Scope and Contents
Dec. 30, 1930.
|
|||
|
Sub-Series 201-15. Local Lodge Laws
|
|||
| Box 10 | Folder 15 |
Qualification of Lodge officers
|
1958 |
|
Scope and Contents
Jan. 1 1958.
|
|||
| Box 10 | Folder 16 |
Qualification of Lodge officers
|
1951-1959 |
|
Scope and Contents
Oct. 1951-Dec. 31, 1959.
|
|||
| Box 10 | Folder 17 |
Qualification of Lodge officers
|
1933-1951 |
|
Scope and Contents
Dec. 1933- Sept. 1951.
|
|||
| Box 10 | Folder 18 |
Qualification of Lodge officers
|
1929-1933 |
|
Scope and Contents
1929-Nov. 1933.
|
|||
|
Sub-Series 201-16. Local Lodge Laws
|
|||
| Box 10 | Folder 19 |
Membership in other labor organizations
|
1933-1953 |
| Box 10 | Folder 20 |
Membership in other labor organizations
|
1930 |
|
Scope and Contents
1930 March 20
|
|||
|
Sub-Series 201-17. Local Lodge Laws
|
|||
| Box 10 | Folder 21 |
Presiding officer
|
1957-1959 |
|
Scope and Contents
July 1957-59.
|
|||
| Box 10 | Folder 22 |
Presiding officer
|
1951-1957 |
|
Scope and Contents
1951-June 1957.
|
|||
| Box 10 | Folder 23 |
Presiding officer
|
1933-1950 |
| Box 10 | Folder 24 |
Presiding officer
|
1932 |
| Box 10 | Folder 25 |
Presiding officer
|
1926 |
|
Scope and Contents
1926 May 22
|
|||
|
Sub-Series 201-18. Local Lodge Laws
|
|||
| Box 10 | Folder 26 |
Duties-Board of Trustees
|
1922-1959 |
|
Sub-Series 201-19. Local Lodge Laws
|
|||
| Box 10 | Folder 27 |
Violation-laws of principles
|
1924-1959 |
|
Sub-Series 201-20. Local Lodge Laws
|
|||
| Box 10 | Folder 28 |
Special cases-obligation
|
1951-1958 |
| Box 10 | Folder 29 |
Special cases-obligation
|
1935-1950 |
| Box 10 | Folder 30 |
Special instances-Obligation of candidates
|
1929 |
|
Scope and Contents
Feb. 13, 1929.
|
|||
|
Sub-Series 201-21. Local Lodge Laws
|
|||
| Box 10 | Folder 31 |
Quorum
|
1927-1959 |
|
Sub-Series 201-23. Local Lodge Laws
|
|||
| Box 10 | Folder 32 |
Installation of officers
|
1924-1957 |
|
Sub-Series 201-24. Local Lodge Laws
|
|||
| Box 10 | Folder 33 |
Vacancies-how filled
|
1933-1959 |
| Box 10 | Folder 34 |
Dec. 31, 1929
|
|
|
Sub-Series 201-25. Local Lodge Laws
|
|||
| Box 10 | Folder 35 |
Membership rights
|
1930-1957 |
|
Sub-Series 201-26. Local Lodge Laws
|
|||
| Box 11 | Folder 1 |
Strike breakers
|
1924-1951 |
|
Sub-Series 201-27. Local Lodge Laws
|
|||
| Box 11 | Folder 2 |
Investment of Lodge funds
|
1930-1959 |
|
Sub-Series 201-28. Local Lodge Laws
|
|||
| Box 11 | Folder 3 |
Form of preferring charges
|
1925-1957 |
|
Sub-Series 201-30. Local Lodge Laws
|
|||
| Box 11 | Folder 4 |
Legality of meetings without charter being present
|
1932-1938 |
| Box 11 | Folder 5 |
Charter at meetings
|
1929 |
|
Scope and Contents
Aug. 8, 1929.
|
|||
|
Sub-Series 201-32. Local Lodge Laws
|
|||
| Box 11 | Folder 6 |
Special meetings
|
1925-1947 |
|
Sub-Series 201-33. Local Lodge Laws
|
|||
| Box 11 | Folder 7 |
Circulars
|
1926 |
|
Sub-Series 201-31. Local Lodge Laws
|
|||
| Box 11 | Folder 8 |
Jurisdiction
|
1930-1933 |
|
Sub-Series 201-34. Local Lodge Laws
|
|||
| Box 11 | Folder 9 |
Order of business
|
1925-1956 |
|
Sub-Series 201-35. Local Lodge Laws
|
|||
| Box 11 | Folder 10 |
Associate Membership
|
1925 |
|
Scope and Contents
Oct. 3, 1925.
|
|||
|
Sub-Series 201-36. Local Lodge Laws
|
|||
| Box 11 | Folder 11 |
Organization committee
|
1926-1949 |
|
Sub-Series 201-37. Local Lodge Laws
|
|||
| Box 11 | Folder 12 |
Voting rights of members
|
1931-1958 |
| Box 11 | Folder 13 |
Voting rights of members
|
1928 |
|
Scope and Contents
Nov. 30, 1928.
|
|||
|
Sub-Series 201-39. Local Lodge Laws
|
|||
| Box 11 | Folder 14 |
Duties of Lodge officers
|
1927-1954 |
|
Sub-Series 201-38. Local Lodge Laws
|
|||
| Box 11 | Folder 15 |
Membership in more than one Lodge
|
1930 |
|
Scope and Contents
Jan. 9, 1930.
|
|||
|
Sub-Series 201-40. Local Lodge Laws
|
|||
| Box 11 | Folder 16 |
Bylaws
|
1959 |
|
Scope and Contents
Nov. 6, 1959.
|
|||
| Box 11 | Folder 17 |
Bylaws
|
1956-1959 |
|
Scope and Contents
April 1956-Nov 5, 1959.
|
|||
| Box 11 | Folder 18 |
Bylaws
|
1955-1956 |
|
Scope and Contents
July 1955-March 1956.
|
|||
| Box 11 | Folder 19 |
Bylaws
|
1953-1955 |
|
Scope and Contents
June 1953-July 1955.
|
|||
| Box 11 | Folder 20 |
Bylaws
|
1952-1953 |
|
Scope and Contents
April 1952-May 1953.
|
|||
| Box 11 | Folder 21 |
Bylaws
|
1950-1952 |
|
Scope and Contents
April 1950-March 1952.
|
|||
| Box 11 | Folder 22 |
Bylaws
|
1948-1950 |
|
Scope and Contents
Oct. 1948-March 1950.
|
|||
| Box 11 | Folder 23 |
Bylaws
|
1933-1948 |
|
Scope and Contents
1933-Sept. 30, 1948.
|
|||
| Box 11 | Folder 24 |
Election of Lodge officers
|
1927 |
|
Scope and Contents
Nov. 23, 1927.
|
|||
|
Sub-Series 201-42. Local Lodge Laws
|
|||
| Box 11 | Folder 25 |
Minutes of Lodge meetings
|
1928-1958 |
|
Sub-Series 201-43. Local Lodge Laws
|
|||
| Box 11 | Folder 26 |
Jurisdiction of Lodges. Lodge Nos. 924-928
|
1943 |
| Box 11 | Folder 27 |
Jurisdiction of Lodges
|
1945-1958 |
| Box 11 | Folder 28 |
Jurisdiction of Lodges
|
1935-1944 |
| Box 12 | Folder 1 |
201-43(d). Construction of laws for government of local Lodges
|
1941-1943 |
| Box 12 | Folder 2 |
Jurisdiction of Lodges. Transfer of Elmer E. Quinn from Lodge no. 3 (Omaha, Nebraska)
to Lodge no. 205 (Falls City, Nebraska)
|
1941-1950 |
| Box 12 | Folder 3 |
Construction of laws for the government of local Lodges
|
1937-1938 |
| Box 12 | Folder 4 |
Jurisdiction of Lodges
|
1929 |
|
Scope and Contents
1929 April 17
|
|||
| Box 12 | Folder 5 |
Appeal to the Grand Executive Council Session of July, 1941
|
1941 |
|
Sub-Series 201-44. Local Lodge Laws
|
|||
| Box 12 | Folder 6 |
Audit by Board of trustees
|
1936-1953 |
|
Sub-Series 201-45. Local Lodge Laws
|
|||
| Box 12 | Folder 7 |
Right of Appeal
|
1955-1959 |
| Box 12 | Folder 8 |
Right of Appeal
|
1949-1954 |
| Box 12 | Folder 9 |
Right of Appeal
|
1929-1948 |
|
Sub-Series 201-46. Local Lodge Laws
|
|||
| Box 12 | Folder 10 |
Recall
|
1931-1957 |
|
Sub-Series 201-47. Local Lodge Laws
|
|||
| Box 12 | Folder 11 |
Regular Meetings
|
1929-1958 |
|
Sub-Series 201-48. Local Lodge Laws
|
|||
| Box 12 | Folder 12 |
Failure of Lodge officers to attend meetings
|
1930-1958 |
|
Sub-Series 201-50. Local Lodge Laws
|
|||
| Box 12 | Folder 13 |
Lodge Officers. How classified
|
1935-1948 |
|
Sub-Series 201-51. Local Lodge Laws
|
|||
| Box 12 | Folder 14 |
Legal meetings
|
1931 |
|
Sub-Series 201-52. Local Lodge Laws
|
|||
| Box 12 | Folder 15 |
Right to perform official duties while under charges
|
1932-1933 |
|
Sub-Series 201-53. Local Lodge Laws
|
|||
| Box 12 | Folder 16 |
Tenure of office legislative representatives
|
1932-1954 |
|
Sub-Series 201-54. Local Lodge Laws
|
|||
| Box 12 | Folder 17 |
Qualifications of legislative representatives
|
1932-1957 |
|
Sub-Series 201-55. Local Lodge Laws
|
|||
| Box 12 | Folder 18 |
Duties of legislative representatives
|
1933-1957 |
|
Sub-Series 201-56. Local Lodge Laws
|
|||
| Box 12 | Folder 19 |
Copy of Lodge audits to System Boards
|
1933 |
|
Sub-Series 201-57. Local Lodge Laws
|
|||
| Box 12 | Folder 20 |
Combining or separating local Lodge offices
|
1934 |
|
Sub-Series 201-58. Local Lodge Laws
|
|||
| Box 12 | Folder 21 |
Resignation of Membership
|
1934 |
|
Sub-Series 201-59. Local Lodge Laws
|
|||
| Box 12 | Folder 22 |
Lodges with ten or fewer members
|
1935-1936 |
|
Sub-Series 201-66. Local Lodge Laws
|
|||
| Box 12 | Folder 23 |
Misappropriation of funds
|
1936-1959 |
|
Sub-Series 201-61. Local Lodge Laws
|
|||
| Box 12 | Folder 24 |
Re-admission of expelled member
|
|
|
Sub-Series 201-49. Local Lodge Laws
|
|||
| Box 12 | Folder 25 |
Letter from recording ceremony to Grand President
|
1930 |
|
Sub-Series 201-62. Local Lodge Laws
|
|||
| Box 12 | Folder 26 |
Fines for non-attendance at Lodge meetings
|
1947-1959 |
|
Sub-Series 201-63. Local Lodge Laws
|
|||
| Box 12 | Folder 27 |
Preservation of Lodge records
|
1948-1956 |
|
Sub-Series 201-64. Local Lodge Laws
|
|||
| Box 12 | Folder 28 |
Special assessments of Lodges
|
1957-1964 |
|
Scope and Contents
Sept. 1957-64.
|
|||
| Box 12 | Folder 29 |
Special assessments by Lodges
|
1949-1957 |
|
Scope and Contents
1949-Sept. 1957.
|
|||
|
Sub-Series 201-65. Local Lodge Laws
|
|||
| Box 12 | Folder 30 |
Duties of financial secretary
|
1951-1957 |
|
Sub-Series 201-66. Local Lodge Laws
|
|||
| Box 12 | Folder 31 |
Salaries of Lodge officers
|
1951-1957 |
|
Sub-Series 201-67. Local Lodge Laws
|
|||
| Box 12 | Folder 32 |
Membership application
|
1952-1956 |
|
Sub-Series 201-68. Local Lodge Laws
|
|||
| Box 12 | Folder 33 |
Sick and welfare funds
|
1953-1959. |
|
Scope and Contents
1953-59..
|
|||
|
Series III. PROTECTIVE LAWS
|
|||
|
Sub-Series 202-0-5. Protective Laws
|
|||
| Box 12 | Folder 34 |
General
|
1962 |
|
Scope and Contents
1962 May 5
|
|||
|
Sub-Series 202-0. Protective Laws
|
|||
| Box 12 | Folder 35 |
General
|
1922-1959 |
|
Sub-Series 202-1. Protective Laws
|
|||
| Box 12 | Folder 36 |
Per capita tax
|
1933-1959 |
| Box 12 | Folder 37 |
Per capita tax and assessments. System Boards of adjustment
|
1932 |
|
Scope and Contents
Dec. 14, 1932.
|
|||
| Box 12 | Folder 38 |
System Board for per capita tax
|
1929 |
|
Scope and Contents
Oct. 8, 1929.
|
|||
| Box 12 | Folder 39 |
Per capita tax
|
1940-1941 |
|
Sub-Series 202-2. Protective Laws
|
|||
| Box 13 | Folder 1 |
Tenure of office. Local protective Committee
|
1931-1959 |
| Box 13 | Folder 2 |
Tenure of office, local chairman
|
1929 |
|
Scope and Contents
Dec. 16, 1929.
|
|||
|
Sub-Series 202-3. Protective Laws
|
|||
| Box 13 | Folder 3 |
Election of Protective Committee
|
|
| Box 13 | Folder 4 |
Election of Protective Committee
|
1944-1947. |
|
Scope and Contents
1944-47..
|
|||
| Box 13 | Folder 5 |
Election of Protective Committee
|
1939-1943 |
| Box 13 | Folder 6 |
Election of Protective Committee
|
1933-1938 |
| Box 13 | Folder 7 |
Election of Protective Committee
|
1932 |
|
Scope and Contents
Aug. 5, 1932.
|
|||
| Box 13 | Folder 8 |
Election of Protective Committee
|
1929 |
|
Scope and Contents
Nov. 27, 1929.
|
|||
|
Sub-Series 202-4. Protective Laws
|
|||
| Box 13 | Folder 9 |
Per capita tax-Erie System Board -Jan. 21, 1921
|
|
|
Sub-Series 202-5. Protective Laws
|
|||
| Box 13 | Folder 10 |
Delinquent Lodges, per capita tax-Pennsylvania System Board
|
1923 |
|
Scope and Contents
Jan. 8, 1923.
|
|||
|
Sub-Series 202-6. Protective Laws
|
|||
| Box 13 | Folder 11 |
per capita tax-L and N System Board
|
1921 |
|
Scope and Contents
Feb. 14, 1921.
|
|||
|
Sub-Series 202-7. Protective Laws
|
|||
| Box 13 | Folder 12 |
per capita tax-L and N System Board
|
1921 |
|
Scope and Contents
Feb. 14, 1921.
|
|||
|
Sub-Series 202-8. Protective Laws
|
|||
| Box 13 | Folder 13 |
per capita tax-CB and Q System Board
|
1921 |
|
Scope and Contents
Feb. 5, 1921.
|
|||
|
Sub-Series 202-9. Protective Laws
|
|||
| Box 13 | Folder 14 |
per capita tax-B and O System Board-Lodge No. 244
|
1921 |
|
Scope and Contents
Feb. 7, 1921.
|
|||
|
Sub-Series 202-10. Protective Laws
|
|||
| Box 13 | Folder 15 |
Formation of System Boards
|
1931-1958 |
| Box 13 | Folder 16 |
Formation of System Boards
|
1928 |
|
Scope and Contents
Dec. 19, 1928.
|
|||
|
Sub-Series 202-11. Protective Laws
|
|||
| Box 13 | Folder 18 |
C and NW System Board
|
1921 |
|
Scope and Contents
1921 March, 2
|
|||
|
Sub-Series 202-12. Protective Laws
|
|||
| Box 13 | Folder 17 |
Election of division chairmen
|
1948-1959 |
|
Scope and Contents
Oct. 1948-59.
|
|||
| Box 13 | Folder 19 |
Election of division chairmen
|
1933-1948 |
|
Scope and Contents
1933-Sept. 1948.
|
|||
| Box 13 | Folder 20 |
Election of division chairmen
|
1940 |
| Box 13 | Folder 21 |
Election of division chairmen
|
1922 |
| Box 13 | Folder 22 |
Election of division chairmen
|
1931 |
| Box 13 | Folder 23 |
Election of division chairmen
|
|
| Box 13 | Folder 24 |
Election of division chairmen
|
1928 |
|
Scope and Contents
Dec. 17, 1928.
|
|||
|
Sub-Series 202-13. Protective Laws
|
|||
| Box 13 | Folder 25 |
Consolidation of offices
|
1921-1957 |
|
Sub-Series 202-14. Protective Laws
|
|||
| Box 13 | Folder 26 |
Grievances
|
1950-1958 |
|
Scope and Contents
June 1950-58.
|
|||
| Box 13 | Folder 27 |
Grievances
|
1945-1950 |
|
Scope and Contents
1945-May 1950.
|
|||
| Box 13 | Folder 28 |
Grievances
|
1935-1944 |
| Box 14 | Folder 1 |
Grievances
|
1930-1934 |
| Box 14 | Folder 2 |
Grievances
|
1929 |
|
Scope and Contents
Dec. 10, 1929.
|
|||
|
Sub-Series 202-15. Protective Laws
|
|||
| Box 14 | Folder 3 |
Proxy representation
|
1935 |
|
Scope and Contents
1935 April 3
|
|||
|
Sub-Series 202-16. Protective Laws
|
|||
| Box 14 | Folder 4 |
Consolidation of two or more railroads
|
1921 |
|
Scope and Contents
1921 March, 7
|
|||
|
Sub-Series 202-17. Protective Laws
|
|||
| Box 14 | Folder 5 |
Fort Worth and Denver City Railway System Board per capita tax
|
1921 |
|
Scope and Contents
1921 April, 14
|
|||
|
Sub-Series 202-18. Protective Laws
|
|||
| Box 14 | Folder 6 |
AB and A strike -Oct. 22, 1921
|
|
|
Sub-Series 202-19. Protective Laws
|
|||
| Box 14 | Folder 7 |
Discussing of grievances with officials
|
1936-1954 |
| Box 14 | Folder 8 |
Handling of grievance by local protective Committee
|
1924 |
|
Scope and Contents
Feb. 20, 1924.
|
|||
|
Sub-Series 202-20. Protective Laws
|
|||
| Box 14 | Folder 9 |
Election of officers
|
1922-1957 |
|
Sub-Series 202-21. Protective Laws
|
|||
| Box 14 | Folder 10 |
AB and A strike
|
1982 |
|
Scope and Contents
1982 March, 25
|
|||
|
Sub-Series 202-23. Protective Laws
|
|||
| Box 14 | Folder 11 |
Tenure of offices
|
1934 |
|
Scope and Contents
Aug. 28, 1934.
|
|||
| Box 14 | Folder 12 |
Tenure of office-System Board officers
|
1926 |
|
Scope and Contents
Feb. 23, 1926.
|
|||
|
Sub-Series 202-24. Protective Laws
|
|||
| Box 14 | Folder 13 |
Election of local chairmen
|
1929 |
|
Scope and Contents
Sept. 6, 1929.
|
|||
| Box 14 | Folder 14 |
Election chairmen local Protective Committee
|
1952-1959 |
| Box 14 | Folder 15 |
Election chairmen local Protective Committee
|
1949-1951 |
|
Scope and Contents
March 18, 1949-51.
|
|||
| Box 14 | Folder 16 |
Election chairmen local Protective Committee
|
1930-1949 |
|
Scope and Contents
1930-March 17, 1949.
|
|||
|
Sub-Series 202-26. Protective Laws
|
|||
| Box 14 | Folder 17 |
Eligibility of System Board officers and members -1931-58
|
|
| Box 14 | Folder 18 |
Qualification of Lodge officers
|
1929 |
|
Sub-Series 202-27. Protective Laws
|
|||
| Box 14 | Folder 19 |
Eligibility to Membership-Protective Committee
|
1951-1959 |
|
Scope and Contents
Oct. 1951-59.
|
|||
| Box 14 | Folder 20 |
Eligibility to Membership-Protective Committee
|
1956-1959 |
| Box 14 | Folder 21 |
Eligibility to Membership-Protective Committee
|
1948-1951 |
|
Scope and Contents
1948-Sept. 1951.
|
|||
| Box 14 | Folder 22 |
Eligibility to Membership-Protective Committee
|
1947 |
| Box 14 | Folder 23 |
Eligibility to Membership-Protective Committee
|
1944-1946 |
| Box 14 | Folder 24 |
Eligibility to Membership-Protective Committee
|
1941-1943 |
| Box 14 | Folder 25 |
Eligibility to Membership-Protective Committee
|
1940 |
| Box 14 | Folder 26 |
Eligibility of Membership of the Protective Committee
|
1931 |
|
Scope and Contents
Oct. 14, 1931.
|
|||
|
Sub-Series 202-29. Protective Laws
|
|||
| Box 14 | Folder 27 |
Disbursements from the Protective fund
|
1924 |
|
Scope and Contents
Jan. 24, 1924.
|
|||
|
Sub-Series 202-30. Protective Laws
|
|||
| Box 14 | Folder 28 |
Right of regularly elected division chairmen to sit as a member of the Board of adjustment
|
1929 |
|
Scope and Contents
1929 March 6
|
|||
|
Sub-Series 202-31. Protective Laws
|
|||
| Box 14 | Folder 29 |
Appeal from decision of general chairmen
|
1924-1956 |
|
Sub-Series 202-32. Protective Laws
|
|||
| Box 14 | Folder 30 |
Duties and powers of general chairmen and other officers or System Boards of adjustment
|
1924-1957 |
|
Sub-Series 202-33. Protective Laws
|
|||
| Box 15 | Folder 1 |
Recall of System Board officers
|
1925-1959 |
|
Sub-Series 202-34. Protective Laws
|
|||
| Box 15 | Folder 2 |
Section 31, Article 1-Supervision Vice Grand Presidents
|
1925 |
|
Scope and Contents
Oct. 20, 1925.
|
|||
|
Sub-Series 202-35. Protective Laws
|
|||
| Box 15 | Folder 3 |
Eligibility-System Board members
|
1950-1956 |
|
Sub-Series 202-36. Protective Laws
|
|||
| Box 15 | Folder 4 |
System Board Bylaws
|
1956-1958 |
|
Scope and Contents
Nov. 1956-58.
|
|||
| Box 15 | Folder 5 |
System Board Bylaws
|
1954-1956 |
|
Scope and Contents
May 1954-Oct. 1956.
|
|||
| Box 15 | Folder 6 |
System Board Bylaws
|
1952-1954 |
|
Scope and Contents
May 1952-April 1954.
|
|||
| Box 15 | Folder 7 |
System Board Bylaws
|
1951-1952 |
|
Scope and Contents
Oct. 1951-April 1952.
|
|||
| Box 15 | Folder 8 |
System Board Bylaws
|
1951 |
|
Scope and Contents
June 15, 1951-Sept. 1951.
|
|||
| Box 15 | Folder 9 |
System Board Bylaws
|
1949-1951 |
|
Scope and Contents
1949-June 14, 1951.
|
|||
| Box 15 | Folder 10 |
System Board Bylaws
|
1928-1948 |
|
Sub-Series 202-37. Protective Laws
|
|||
| Box 15 | Folder 11 |
Audit of System Board records
|
1929-1957 |
|
Sub-Series 202-38. Protective Laws
|
|||
| Box 15 | Folder 12 |
Compensation-Members Protective Committee
|
1929-1951 |
|
Sub-Series 202-39. Protective Laws
|
|||
| Box 15 | Folder 13 |
Special assessments by System Boards
|
1929-1959 |
|
Sub-Series 202-41. Protective Laws
|
|||
| Box 15 | Folder 14 |
When does a local chairman assume office
|
1930 |
|
Scope and Contents
1930 January 4
|
|||
|
Sub-Series 202-42. Protective Laws
|
|||
| Box 15 | Folder 15 |
Instructions to System Board members
|
1929-1957 |
|
Sub-Series 202-43. Protective Laws
|
|||
| Box 15 | Folder 16 |
Disbursement of System Board funds
|
1930 |
|
Sub-Series 202-44. Protective Laws
|
|||
| Box 15 | Folder 17 |
Division Protective Committee
|
1944-1958 |
| Box 15 | Folder 18 |
Division Protective Committee
|
1936-1943 |
| Box 15 | Folder 19 |
Division Protective Committees
|
1930-1934 |
|
Sub-Series 202-45. Protective Laws
|
|||
| Box 15 | Folder 20 |
Delinquent in payment of dues
|
1930-1954 |
|
Sub-Series 202-46. Protective Laws
|
|||
| Box 15 | Folder 21 |
The right of System Board officers to perform official duties while under charges
|
1932-1957 |
|
Sub-Series 202-47. Protective Laws
|
|||
| Box 15 | Folder 22 |
Requesting Lodges to furnish copy of Lodge audits to System Boards of adjustment
|
|
|
Sub-Series 202-48. Protective Laws
|
|||
| Box 15 | Folder 23 |
Duties of local Protective Committee
|
1933-1956 |
|
Sub-Series 202-49. Protective Laws
|
|||
| Box 15 | Folder 24 |
Qualifications of division chairmen -1934-51
|
|
|
Sub-Series 202-50. Protective Laws
|
|||
| Box 15 | Folder 25 |
Compensation of System Board officers
|
1934-1954 |
|
Sub-Series 202-51. Protective Laws
|
|||
| Box 15 | Folder 26 |
Duties of Board of trustees
|
1934-1956 |
|
Sub-Series 202-52. Protective Laws
|
|||
| Box 15 | Folder 27 |
Strike benefits
|
1945-1957 |
|
Sub-Series 202-53. Protective Laws
|
|||
| Box 15 | Folder 28 |
Boards of adjustment duties, etc.
|
1948-1957 |
|
Sub-Series 202-54. Protective Laws
|
|||
| Box 15 | Folder 29 |
Authorizing spreading of strike ballots-failure to adjust grievances
|
1948-1958 |
|
Sub-Series 202-56. Protective Laws
|
|||
| Box 15 | Folder 30 |
Duties of division chairman
|
1952-1956 |
|
Sub-Series 202-55. Protective Laws
|
|||
| Box 15 | Folder 31 |
Certifications-General chairmen
|
1951-1953. |
|
Scope and Contents
1951-53..
|
|||
|
Series IV. CONVENTIONS
|
|||
|
Sub-Series 203-0. Conventions
|
|||
| Box 15 | Folder 32 |
Complaint Chicago District Council
|
1921 |
|
Scope and Contents
Dec. 4, 1921.
|
|||
|
Sub-Series 203-1. Conventions
|
|||
| Box 15 | Folder 33 |
Resolutions Convention
|
1920 |
|
Scope and Contents
Dec. 22, 1920.
|
|||
|
Sub-Series 203-3. Conventions
|
|||
| Box 15 | Folder 34 |
1921 Convention
|
1920 |
|
Scope and Contents
Dec. 29, 1920.
|
|||
|
Sub-Series 203-63. Conventions
|
|||
| Box 16 | Folder 1-9 |
Grand Lodge Convention. Los Angeles, California
|
1963 |
| Box 16 | Folder 10 |
Grand Lodge Convention. Los Angeles, California
|
1959 |
| Box 16 | Folder 11 |
Grand Lodge Convention. Los Angeles, California
|
1963 |
| Box 16 | Folder 12 |
Resolutions referred to Committee on petitions and resolutions
|
1963 |
|
Scope and Contents
Sept. 10, 1963.
|
|||
| Box 16 | Folder 13-14 |
Grand Lodge Convention. Los Angeles, California
|
1963 |
| Box 17 | Folder 1 |
Grand Lodge Convention. Los Angeles, California
|
1963 |
| Box 17 | Folder 2 |
Los Angeles, California Convention. Resolutions
|
|
| Box 17 | Folder 3-18 |
Grand Lodge Convention. Los Angeles, California
|
1963 |
|
Series V. BY-LAWS
|
|||
|
Sub-Series 204-0. Bylaws
|
|||
| Box 18 | Folder 1 |
Local Lodges No. 1 to 799 inclusive
|
|
| Box 18 | Folder 2 |
Local Lodges No. 800 to 1200 inclusive
|
|
| Box 18 | Folder 3 |
Local Lodges No. 1200 to 2325 inclusive
|
|
| Box 18 | Folder 4 |
Local Lodges-General
|
|
|
Sub-Series 204-5. Bylaws
|
|||
| Box 18 | Folder 5 |
Lodge No. 5-Waycross Lodge, Waycross, Georgia
|
1955 |
|
Sub-Series 204-7. Bylaws
|
|||
| Box 18 | Folder 6 |
Lodge No. 7-Denver Lodge, Denver, Colorado
|
1954-1959 |
|
Sub-Series 204-11. Bylaws
|
|||
| Box 18 | Folder 7 |
Lodge No. 11-Kingsville Lodge, Kingsville, Texas
|
1941-1959 |
|
Sub-Series 204-16. Bylaws
|
|||
| Box 18 | Folder 8 |
Lodge No. 16-Hamlet Lodge, Hamlet, North Carolina
|
1956-1957 |
|
Sub-Series 204-17. Bylaws
|
|||
| Box 18 | Folder 9 |
Lodge No. 17-Washington Terminal Lodge, Washington, D.C.
|
1944-1959 |
|
Sub-Series 204-19. Bylaws
|
|||
| Box 18 | Folder 10 |
Lodge No. 19-Dallas-Texas and Pacific Lodge, Dallas, Texas
|
1934-1959 |
|
Sub-Series 204-20. Bylaws
|
|||
| Box 18 | Folder 11 |
Lodge No. 20-Union Station Lodge, St. Louis, Missouri
|
1923-1959 |
|
Sub-Series 204-22. Bylaws
|
|||
| Box 18 | Folder 12 |
Lodge No. 22-Knoxville Lodge, Knoxville, Tennessee
|
1924-1959 |
|
Sub-Series 204-24. Bylaws
|
|||
| Box 18 | Folder 13 |
Lodge No. 24-Lookout Lodge, Chattanooga, Tennessee
|
1921-1959 |
|
Sub-Series 204-25. Bylaws
|
|||
| Box 18 | Folder 14 |
Lodge No. 25-Missouri Pacific Sedalia Lodge, Sedalia, Missouri
|
1939-1944 |
|
Sub-Series 204-28. Bylaws
|
|||
| Box 18 | Folder 15 |
Lodge No. 28-Houston Lodge, Houston, Texas
|
1928-1952 |
|
Sub-Series 204-30. Bylaws
|
|||
| Box 18 | Folder 16 |
Lodge No. 30-Southern California Lodge, Los Angeles, California / Southern Pacific
Lodge, Los Angeles, California
|
1925-1959 |
|
Scope and Contents
1938-59; 1925-38.
|
|||
|
Sub-Series 204-31. Bylaws
|
|||
| Box 18 | Folder 17 |
Lodge No. 31-Pine Bluff Lodge, Pine Bluff, Arkansas
|
1952-1953 |
|
Sub-Series 204-32. Bylaws
|
|||
| Box 18 | Folder 18 |
Lodge No. 32-Waterville Lodge, Fairfield, Maine
|
1944-1945 |
|
Sub-Series 204-34. Bylaws
|
|||
| Box 18 | Folder 19 |
Lodge No. 34-Spokane Lodge, Spokane, Washington
|
1923-1959 |
|
Sub-Series 204-36. Bylaws
|
|||
| Box 18 | Folder 20 |
Lodge No. 36-Harmony Lodge, Detroit, Michigan
|
1933-1956 |
|
Sub-Series 204-39. Bylaws
|
|||
| Box 18 | Folder 21 |
Lodge No. 39-Southern Lodge, Cincinnati, Ohio
|
1923-1944 |
|
Sub-Series 204-40. Bylaws
|
|||
| Box 18 | Folder 22 |
Lodge No. 40-Shreveport, Louisiana
|
|
|
Sub-Series 204-41. Bylaws
|
|||
| Box 18 | Folder 23 |
Lodge No. 41-Invincible Lodge, Maplewood, Missouri
|
1943-1954 |
|
Sub-Series 204-44. Bylaws
|
|||
| Box 18 | Folder 24 |
Lodge No. 44-Frisco Lodge, St. Louis, Missouri
|
1924-1959 |
|
Sub-Series 204-45. Bylaws
|
|||
| Box 18 | Folder 25 |
Lodge No. 45-San Joaquin Division, Bakersfield, California
|
1929-1959 |
|
Sub-Series 204-46. Bylaws
|
|||
| Box 18 | Folder 26 |
Lodge No. 46-Progress Lodge, Vancouver, British Columbia, Canada
|
1921-1952 |
|
Sub-Series 204-51. Bylaws
|
|||
| Box 18 | Folder 27 |
Lodge No. 51-Kaw Valley Lodge, Topeka, Kansas
|
1934-1952 |
|
Sub-Series 204-53. Bylaws
|
|||
| Box 18 | Folder 28 |
Lodge No. 53-Old Reliable Lodge, New Orleans, Louisiana
|
1923-1959 |
|
Sub-Series 204-54. Bylaws
|
|||
| Box 18 | Folder 29 |
Lodge No. 54-Crescent City Lodge, New Orleans, Louisiana
|
1943-1959 |
|
Sub-Series 204-55. Bylaws
|
|||
| Box 18 | Folder 30 |
Lodge No. 55-Louisiana Sunset Lodge, Gretna, Louisiana
|
1921-1957 |
|
Sub-Series 204-57. Bylaws
|
|||
| Box 18 | Folder 31 |
Lodge No. 57-Shreveport Lodge, Bossier City, Louisiana
|
1958-1959 |
|
Sub-Series 204-59. Bylaws
|
|||
| Box 18 | Folder 32 |
Lodge No. 59-Pelican Lodge, New Orleans, Louisiana
|
1922-1945 |
|
Sub-Series 204-60. Bylaws
|
|||
| Box 18 | Folder 33 |
Lodge No. 60-Piesa Lodge, Alton, Illinois
|
1959 |
|
Sub-Series 204-63. Bylaws
|
|||
| Box 18 | Folder 34 |
Lodge No. 63-Western Warehousing Lodge, Chicago, Illinois
|
1942-1943 |
|
Sub-Series 204-64. Bylaws
|
|||
| Box 18 | Folder 35 |
Lodge No. 64-Volunteer Lodge, Brooklyn, New York
|
1943-1944 |
|
Sub-Series 204-67. Bylaws
|
|||
| Box 18 | Folder 36 |
Lodge No. 67-Palestine Lodge, Palestine, Texas
|
1944-1959 |
|
Sub-Series 204-70. Bylaws
|
|||
| Box 18 | Folder 37 |
Lodge No. 70-New York City Lodge, New York, New York
|
1922-1957 |
|
Sub-Series 204-71. Bylaws
|
|||
| Box 18 | Folder 38 |
Lodge No. 71-General Office Lodge, Dorchester, Massachusetts
|
1943-1957 |
|
Sub-Series 204-73. Bylaws
|
|||
| Box 19 | Folder 1 |
Lodge No. 73-Windsor Street Station, Montreal, Quebec, Canada
|
1928-1929 |
|
Sub-Series 204-74. Bylaws
|
|||
| Box 19 | Folder 2 |
Lodge No. 74-North Union Lodge, Lynn, Massachusetts
|
1925-1959 |
|
Sub-Series 204-75. Bylaws
|
|||
| Box 19 | Folder 3 |
Lodge No. 75-Fort Worth Lodge, Fort Worth, Texas
|
1950-1956 |
|
Sub-Series 204-80. Bylaws
|
|||
| Box 19 | Folder 4 |
Lodge No. 80-Central Building Lodge, Long Island City, New York
|
1944-1949 |
|
Sub-Series 204-82 . Bylaw
|
|||
| Box 19 | Folder 5 |
Lodge No. 82-Danville, Illinois
|
|
|
Sub-Series 204-81. Bylaws
|
|||
| Box 19 | Folder 6 |
Lodge No. 81-Bridgeport Lodge, Stratford, Connecticut
|
1934-1956 |
|
Sub-Series 204-84. Bylaws
|
|||
| Box 19 | Folder 7 |
Lodge No. 84-San Jacinto Lodge, Houston, Texas
|
1938-1955 |
|
Sub-Series 204-85. Bylaws
|
|||
| Box 19 | Folder 8 |
Lodge No. 85-Lawrence Lodge, Andover, Massachusetts
|
1921-1950 |
|
Sub-Series 204-88. Bylaws
|
|||
| Box 19 | Folder 9 |
Lodge No. 88-Manchester Lodge, Manchester, New Hampshire
|
1922 |
|
Sub-Series 204-89. Bylaws
|
|||
| Box 19 | Folder 10 |
Lodge No. 89-Tampa Lodge, Tampa, Florida
|
1942 |
|
Sub-Series 204-90. Bylaws
|
|||
| Box 19 | Folder 11 |
Lodge No. 90-Sunrise Lodge, Jamaica, New York
|
1939 |
|
Sub-Series 204-91. Bylaws
|
|||
| Box 19 | Folder 12 |
Lodge No. 91-Centralia Lodge, Centralia, Illinois
|
1939-1956 |
|
Sub-Series 204-92. Bylaws
|
|||
| Box 19 | Folder 13 |
Lodge No. 92-Pivot City Lodge, Indianapolis, Indiana
|
1952-1959 |
|
Sub-Series 204-97. Bylaws
|
|||
| Box 19 | Folder 14 |
Lodge No. 97-M.K.& T Lodge, Saint Louis, Missouri
|
1933-1959 |
|
Sub-Series 204-96. Bylaws
|
|||
| Box 19 | Folder 15 |
Lodge No. 96-Triangle Lodge, Springfield, Ohio
|
1927-1954 |
|
Sub-Series 204-98. Bylaws
|
|||
| Box 19 | Folder 16 |
Lodge No. 98-Badger State Lodge, Tanesville, Wisconsin
|
1937-1959 |
|
Sub-Series 204-99. Bylaws
|
|||
| Box 19 | Folder 17 |
Lodge No. 99-Minot, North Dakota
|
1922-1959 |
|
Sub-Series 204-100. Bylaws
|
|||
| Box 19 | Folder 18 |
Lodge No. 100-Girard Lodge, Philadelphia, Pennsylvania
|
1922-1956 |
|
Sub-Series 204-102. Bylaws
|
|||
| Box 19 | Folder 19 |
Lodge No. 102-Georgia Lodge, Atlanta, Georgia
|
1949-1958 |
|
Sub-Series 204-104. Bylaws
|
|||
| Box 19 | Folder 20 |
Lodge No. 104-Jacksonville Lodge, Jacksonville, Florida
|
1922-1959 |
|
Sub-Series 204-109. Bylaws
|
|||
| Box 19 | Folder 21 |
Lodge No. 109-St. Joseph Lodge, St. Joseph, Missouri
|
1936-1959 |
|
Sub-Series 204-116. Bylaws
|
|||
| Box 19 | Folder 22 |
Lodge No. 116-Utica Lodge, Utica, New York
|
1925-1956 |
|
Sub-Series 204-118. Bylaws
|
|||
| Box 19 | Folder 23 |
Lodge No. 118-Vicksburg Lodge, Vicksburg, Mississippi
|
1957 |
|
Scope and Contents
Dec. 16, 1957.
|
|||
|
Sub-Series 204-119. Bylaws
|
|||
| Box 19 | Folder 24 |
Lodge No. 119-Boston Lodge, Somerville, Massachusetts
|
1922-1954 |
|
Sub-Series 204-120. Bylaws
|
|||
| Box 19 | Folder 25 |
Lodge No. 120-Chicago, Illinois
|
1943-1951 |
|
Sub-Series 204-124. Bylaws
|
|||
| Box 19 | Folder 26 |
Lodge No. 124-Consolidated Lodge, Philadelphia, Pennsylvania
|
1958-1959 |
|
Sub-Series 204-126. Bylaws
|
|||
| Box 19 | Folder 27 |
Lodge No. 126-Terminal Clerks Lodge, Overland Park, Kansas
|
1934-1959 |
|
Sub-Series 204-127. Bylaws
|
|||
| Box 19 | Folder 28 |
Lodge No. 127-Agency Lodge, Chicago, Illinois
|
1958-1959 |
|
Sub-Series 204-129. Bylaws
|
|||
| Box 19 | Folder 29 |
Lodge No. 129-Gate City Lodge, Winona, Minnesota
|
1924 |
|
Sub-Series 204-130. Bylaws
|
|||
| Box 19 | Folder 30 |
Lodge No. 130-Pioneer Valley Lodge, Springfield, Massachusetts
|
1941-1947 |
|
Sub-Series 204-132. Bylaws
|
|||
| Box 19 | Folder 31 |
Lodge No. 132-Clear Lake Lodge, Peoria, Illinois
|
1938-1959 |
|
Sub-Series 204-134. Bylaws
|
|||
| Box 19 | Folder 32 |
Lodge No. 134-Ideal Lodge, Philadelphia, Pennsylvania
|
1938-1945 |
|
Sub-Series 204-135. Bylaws
|
|||
| Box 19 | Folder 33 |
Lodge No. 135-Charlotte Lodge, Charlotte, North Carolina
|
1921 |
|
Sub-Series 204-136. Bylaws
|
|||
| Box 19 | Folder 34 |
Lodge No. 136-Kansas City Lodge, Kansas City, Missouri
|
1921-1950 |
|
Sub-Series 204-137. Bylaws
|
|||
| Box 19 | Folder 35 |
Lodge No. 137-Des Moines Local Lodge, Des Moines, Iowa
|
1924-1952 |
|
Sub-Series 204-138. Bylaws
|
|||
| Box 19 | Folder 36 |
Lodge No. 138-Fostoria, Ohio
|
1936-1959 |
|
Sub-Series 204-139. Bylaws
|
|||
| Box 19 | Folder 37 |
Lodge No. 139-La Crosse Lodge, La Crosse, Wisconsin
|
1920-1956 |
|
Sub-Series 204-141. Bylaws
|
|||
| Box 19 | Folder 38 |
Lodge No. 141-Harmony Lodge, Elizabeth, New Jersey
|
1952 |
|
Sub-Series 204-143. Bylaws
|
|||
| Box 19 | Folder 39 |
Lodge No. 143-Old Colony Lodge, Roslindale, Massachusetts
|
1923-1957 |
|
Sub-Series 204-145. Bylaws
|
|||
| Box 19 | Folder 40 |
Lodge No. 145-Cotton Belt Lodge, St. Louis, Missouri
|
1943-1957 |
|
Sub-Series 204-149. Bylaws
|
|||
| Box 19 | Folder 41 |
Lodge No. 149-Southwest Lodge, Springfield, Missouri
|
1937-1959 |
|
Sub-Series 204-151. Bylaws
|
|||
| Box 19 | Folder 42 |
Lodge No. 151-Nebraska Division Lodge, Grand Island, Nebraska
|
1946-1953 |
|
Sub-Series 204-152. Bylaws
|
|||
| Box 19 | Folder 43 |
Lodge No. 152-Portland Lodge, Portland, Maine
|
1921-1954 |
|
Sub-Series 204-156. Bylaws
|
|||
| Box 19 | Folder 44 |
Lodge No. 156-M.C. General Office Lodge, Detroit, Michigan
|
1936-1956 |
|
Sub-Series 204-162. Bylaws
|
|||
| Box 19 | Folder 45 |
Lodge No. 162-Dearborn Lodge, Chicago, Illinois
|
1937-1959 |
|
Sub-Series 204-163. Bylaws
|
|||
| Box 19 | Folder 46 |
Lodge No. 163-Baggage Employees Lodge, Brooklyn, New York
|
1939-1952 |
|
Sub-Series 204-168. Bylaws
|
|||
| Box 19 | Folder 47 |
Lodge No. 168-Milwukee Junction Lodge, Detroit, Michigan
|
1938-1951 |
|
Sub-Series 204-175. Bylaws
|
|||
| Box 19 | Folder 48 |
Lodge No. 175-Temple Lodge, Temple, Texas
|
1925-1952 |
|
Sub-Series 204-176. Bylaws
|
|||
| Box 19 | Folder 49 |
Lodge No. 176-Yadkin Lodge, Salisbury, North Carolina
|
1923-1947 |
|
Sub-Series 204-177. Bylaws
|
|||
| Box 19 | Folder 50 |
Lodge No. 177-Long Island Lodge, Huntington Station, New York
|
1937-1943 |
|
Sub-Series 204-178. Bylaws
|
|||
| Box 19 | Folder 51 |
Lodge No. 178-George E. Evans Lodge, Louisville, Kentucky
|
1944-1952 |
|
Sub-Series 204-180. Bylaws
|
|||
| Box 19 | Folder 52 |
Lodge No. 180-Golden Rod Lodge, Illmo, Missouri
|
1922 |
|
Sub-Series 204-183. Bylaws
|
|||
| Box 19 | Folder 53 |
Lodge No. 183-Commodore Lodge, Decatur, Illinois
|
1934-1942 |
|
Sub-Series 204-186. Bylaws
|
|||
| Box 19 | Folder 54 |
Lodge No. 186-Hartford Lodge, Hartford, Connecticut
|
1922-1942 |
|
Sub-Series 204-187. Bylaws
|
|||
| Box 19 | Folder 55 |
Lodge No. 187-Marquette Lodge, Marquette, Michigan
|
1925-1954 |
|
Sub-Series 204-195. Bylaws
|
|||
| Box 19 | Folder 56 |
Lodge No. 195-Phoebe Snow Lodge, Buffalo, New York / Lodge No. 195, Sunflower Lodge,
Wellington, Kansas
|
1923-1949 |
|
Scope and Contents
1942-49; 1923.
|
|||
|
Sub-Series 204-198. Bylaws
|
|||
| Box 19 | Folder 57 |
Lodge No. 198-Sacramento Lodge, Sacramento, California
|
1922-1954 |
|
Sub-Series 204-200. Bylaws
|
|||
| Box 19 | Folder 58 |
Lodge No. 200-Hudson River Lodge, New York, New York
|
1952-1959 |
|
Sub-Series 204-203. Bylaws
|
|||
| Box 19 | Folder 59 |
Lodge No. 203-Oswatomie Lodge, Osawatomie, Kansas
|
1948 |
|
Sub-Series 204-205. Bylaws
|
|||
| Box 19 | Folder 60 |
Lodge No. 205-Falls City Lodge, Falls City, Nebraska
|
1951-1954 |
|
Sub-Series 204-206. Bylaws
|
|||
| Box 19 | Folder 61 |
Lodge No. 206-Triple Cities Lodge, Binghamton, New York
|
1941-1942 |
|
Sub-Series 204-207. Bylaws
|
|||
| Box 19 | Folder 62 |
Lodge No. 207-Cincinnati Union Terminal Lodge, Cincinnati, Ohio
|
1934-1959 |
|
Sub-Series 204-209. Bylaws
|
|||
| Box 19 | Folder 63 |
Lodge No. 209-Chicago-Alton Lodge, Kansas City, Missouri
|
1936 |
|
Sub-Series 204-211. Bylaws
|
|||
| Box 19 | Folder 64 |
Lodge No. 211-Port Huron Lodge, Marysville, Michigan
|
1942-1959 |
|
Sub-Series 204-213. Bylaws
|
|||
| Box 19 | Folder 65 |
Lodge No. 213-Iron City Lodge, Ashland, Kentucky / Coal Belt Lodge, Hurst, Illinois
|
1923-1959 |
|
Scope and Contents
1938-59; 1923.
|
|||
|
Sub-Series 204-215. Bylaws
|
|||
| Box 19 | Folder 66 |
Lodge No. 215-Independence Lodge, New Orleans, Louisiana
|
1935-1959 |
|
Sub-Series 204-223. Bylaws
|
|||
| Box 19 | Folder 67 |
Lodge No. 223-Cheyenne Pioneer Lodge, Cheyenne, Wyoming
|
1942-1954 |
|
Sub-Series 204-224. Bylaws
|
|||
| Box 19 | Folder 68 |
Lodge No. 224-New Haven Lodge, New Haven, Connecticut
|
1926-1950 |
|
Sub-Series 204-226. Bylaws
|
|||
| Box 19 | Folder 69 |
Lodge No. 226-Liberty Lodge, Richmond, California
|
1945-1956 |
|
Sub-Series 204-227. Bylaws
|
|||
| Box 20 | Folder 1 |
Lodge No. 227-Elm City Lodge, New Haven, Connecticut
|
1948-1959 |
|
Sub-Series 204-228. Bylaws
|
|||
| Box 20 | Folder 2 |
Lodge No. 228-Old Hickory Lodge, Nashville, Tennessee
|
1958 |
|
Sub-Series 204-240. Bylaws
|
|||
| Box 20 | Folder 3 |
Lodge No. 240-San Antonio Lodge, San Antonio, Texas
|
1941-1954 |
|
Sub-Series 204-248. Bylaws
|
|||
| Box 20 | Folder 4 |
Lodge No. 248-Feather River Lodge, San Carlos, California
|
1949-1953 |
|
Sub-Series 204-250. Bylaws
|
|||
| Box 20 | Folder 5 |
Lodge No. 250-Hampton Roads Lodge, Portsmouth, Virginia
|
1936-1950 |
|
Sub-Series 204-251. Bylaws
|
|||
| Box 20 | Folder 6 |
Lodge No. 251-Albuquerque, New Mexico
|
1953 |
|
Scope and Contents
Nov. 12, 1953.
|
|||
|
Sub-Series 204-252. Bylaws
|
|||
| Box 20 | Folder 7 |
Lodge No. 252-Onondaga Lodge, Syracuse, New York
|
1931-1953 |
|
Sub-Series 204-255. Bylaws
|
|||
| Box 20 | Folder 8 |
Lodge No. 255-Accounting Lodge, Utica, New York
|
1921-1959 |
|
Sub-Series 204-257. Bylaws
|
|||
| Box 20 | Folder 9 |
Lodge No. 257-Union Depot Lodge, St. Paul, Minnesota
|
1953 |
|
Sub-Series 204-258. Bylaws
|
|||
| Box 20 | Folder 10 |
Lodge No. 258-Laclede Lodge, Memphis, Tennessee
|
1921-1959 |
|
Sub-Series 204-260. Bylaws
|
|||
| Box 20 | Folder 11 |
Lodge No. 260-Minneapolis Lodge, Minneapolis, Minnesota
|
1937-1959 |
|
Sub-Series 204-264. Bylaws
|
|||
| Box 20 | Folder 12 |
Lodge No. 264-Cornwallis Lodge, Halifax, Nova Scotia, Canada
|
1933-1951 |
|
Sub-Series 204-265. Bylaws
|
|||
| Box 20 | Folder 13 |
Lodge No. 265-Allentown Lodge, Catasauqua, Pennsylvania
|
1949-1959 |
|
Sub-Series 204-266. Bylaws
|
|||
| Box 20 | Folder 14 |
Lodge No. 266-Capital City Lodge, Sacramento, California
|
1921-1959 |
|
Sub-Series 204-278. Bylaws
|
|||
| Box 20 | Folder 15 |
Lodge No. 278-Monon Lodge, Chicago, Illinois
|
1928-1959 |
|
Sub-Series 204-280. Bylaws
|
|||
| Box 20 | Folder 16 |
Lodge No. 280-Sunset Lodge, Lemay, Missouri
|
1929-1959 |
|
Sub-Series 204-282. Bylaws
|
|||
| Box 20 | Folder 17 |
Lodge No. 282-Andy Reed Lodge, Ludlow, Kentucky
|
1934-1950 |
|
Sub-Series 204-283. Bylaws
|
|||
| Box 20 | Folder 18 |
Lodge No. 283-Blue Eagle Lodge, St. Louis, Missouri
|
1938-1959 |
|
Sub-Series 204-284. Bylaws
|
|||
| Box 20 | Folder 19 |
Lodge No. 284-Missouri Pacific Lodge, Kansas City, Kansas
|
1921-1956 |
|
Sub-Series 204-286. Bylaws
|
|||
| Box 20 | Folder 20 |
Lodge No. 286-Oklahoma City Lodge, Norman, Oklahoma
|
1921-1959 |
|
Sub-Series 204-287. Bylaws
|
|||
| Box 20 | Folder 21 |
Lodge No. 287-Viking Lodge, St. John's, Newfoundland, Canada
|
1939-1950 |
|
Sub-Series 204-288. Bylaws
|
|||
| Box 20 | Folder 22 |
Lodge No. 288-Little Rock Lodge, Little Rock, Arkansas
|
1926-1959 |
|
Sub-Series 204-289. Bylaws
|
|||
| Box 20 | Folder 23 |
Lodge No. 289-Banner Lodge, Detroit, Michigan
|
1926-1956 |
|
Sub-Series 204-293. Bylaws
|
|||
| Box 20 | Folder 24 |
Lodge No. 293-Red Stick Lodge, Baton Rouge, Louisiana
|
1953-1959 |
|
Sub-Series 204-295. Bylaws
|
|||
| Box 20 | Folder 25 |
Lodge No. 295-Lakeport Lodge, Kingston, Ontario, Canada
|
1938-1948 |
|
Sub-Series 204-296. Bylaws
|
|||
| Box 20 | Folder 26 |
Lodge No. 296-Flint Lodge, Clio, Michigan
|
1952-1959 |
|
Sub-Series 204-297. Bylaws
|
|||
| Box 20 | Folder 27 |
Lodge No. 297-Dixie Lodge, Memphis, Tennessee
|
1951-1959 |
|
Sub-Series 204-299. Bylaws
|
|||
| Box 20 | Folder 28 |
Lodge No. 299-Gem City Lodge, Dayton, Ohio
|
1925 |
|
Scope and Contents
1925 July 3
|
|||
|
Sub-Series 204-300. Bylaws
|
|||
| Box 20 | Folder 29 |
Lodge No. 300-Sioux Falls Lodge, Sioux Falls, South Dakota
|
1924 |
|
Sub-Series 204-302. Bylaws
|
|||
| Box 20 | Folder 30 |
Lodge No. 302-Norfolk Lodge, Norfolk, Virginia
|
1942-1956 |
|
Sub-Series 204-303. Bylaws
|
|||
| Box 20 | Folder 31 |
Lodge No. 303-Newport, Kentucky
|
1942 |
|
Sub-Series 204-304. Bylaws
|
|||
| Box 20 | Folder 32 |
Lodge No. 304-Terminal Lodge, Richmond, Virginia
|
1946-1951 |
|
Sub-Series 204-307. Bylaws
|
|||
| Box 20 | Folder 33 |
Lodge No. 307-Dallas Lodge, Dallas, Texas
|
1937-1955 |
|
Sub-Series 204-308. Bylaws
|
|||
| Box 20 | Folder 34 |
Lodge No. 308-We-Will Lodge, Huntington, West Virginia
|
1935-1959 |
|
Sub-Series 204-315. Bylaws
|
|||
| Box 20 | Folder 35 |
Lodge No. 315-White Oak Lodge, Hinton, West Virginia
|
1935-1962 |
|
Sub-Series 204-316. Bylaws
|
|||
| Box 20 | Folder 36 |
Lodge No. 316-Pass City Lodge, El Paso, Texas
|
1946-1954 |
|
Sub-Series 204-320. Bylaws
|
|||
| Box 20 | Folder 37 |
Lodge No. 320-General Office Lodge, Richmond, Virginia
|
1935-1954 |
|
Sub-Series 204-321. Bylaws
|
|||
| Box 20 | Folder 38 |
Lodge No. 321-Milwaukee Lodge, Milwaukee, Wisconsin
|
1933-1959 |
|
Sub-Series 204-330. Bylaws
|
|||
| Box 20 | Folder 39 |
Lodge No. 330-San Joaquin Lodge, Stockton, California
|
1923-1947 |
|
Sub-Series 204-331. Bylaws
|
|||
| Box 20 | Folder 40 |
Lodge No. 331-Hoboken Lodge, West Keansburg, New Jersey
|
1923-1959 |
|
Sub-Series 204-333. Bylaws
|
|||
| Box 20 | Folder 41 |
Lodge No. 333-Harmony Lodge, Chicago, Illinois
|
1921-1922 |
|
Sub-Series 204-335. Bylaws
|
|||
| Box 20 | Folder 42 |
Lodge No. 335-Streamliner Lodge, Omaha, Nebraska
|
1937-1958 |
|
Sub-Series 204-340. Bylaws
|
|||
| Box 20 | Folder 43 |
Lodge No. 340-Willmar Lodge, Willmar, Minnesota
|
1922 |
|
Sub-Series 204-341. Bylaws
|
|||
| Box 20 | Folder 44 |
Lodge No. 341-Big Four Lodge, Columbus, Ohio
|
1925-1951 |
|
Sub-Series 204-342. Bylaws
|
|||
| Box 20 | Folder 45 |
Lodge No. 342-Emancipation Lodge, River Grove, Illinois
|
1925-1954 |
|
Sub-Series 204-344. Bylaws
|
|||
| Box 20 | Folder 46 |
Lodge No. 344-Red Caps Lodge, Grandview, Missouri
|
1939-1957 |
|
Sub-Series 204-345. Bylaws
|
|||
| Box 20 | Folder 47 |
Lodge No. 345-South Shore Lodge, Munster, Indiana
|
1936-1959 |
|
Sub-Series 204-346. Bylaws
|
|||
| Box 20 | Folder 48 |
Lodge No. 346-Gander Lodge, Villa Park, Illinois
|
1953-1959 |
|
Sub-Series 204-349. Bylaws
|
|||
| Box 20 | Folder 49 |
Lodge No. 349-Lechmere Lodge, Marblehead, Massachusetts
|
1944-1955 |
|
Sub-Series 204-350. Bylaws
|
|||
| Box 20 | Folder 50 |
Lodge No. 350-General Office Lodge, Detroit, Michigan
|
1939-1940 |
|
Sub-Series 204-352. Bylaws
|
|||
| Box 20 | Folder 51 |
Lodge No. 352-Freight Handlers Lodge, Des Plaines, Illinois
|
1921 |
|
Sub-Series 204-353. Bylaws
|
|||
| Box 20 | Folder 52 |
Lodge No. 353-Stone Mountain Lodge, College Park, Georgia
|
1943-1953 |
|
Sub-Series 204-354. Bylaws
|
|||
| Box 20 | Folder 53 |
Lodge No. 354-Grand Trunk Lodge, Allen Park, Michigan
|
1942-1959 |
|
Sub-Series 204-359. Bylaws
|
|||
| Box 20 | Folder 54 |
Lodge No. 359-Roosevelt Lodge, Ashland, Kentucky
|
1935-1957 |
|
Sub-Series 204-360. Bylaws
|
|||
| Box 20 | Folder 55 |
Lodge No. 360-Mount Vernon Lodge, Alexandria, Virginia
|
1949 |
|
Sub-Series 204-362. Bylaws
|
|||
| Box 20 | Folder 56 |
Lodge No. 362-Tidewater Lodge, Hampton, Virginia
|
1935-1951 |
|
Sub-Series 204-364. Bylaws
|
|||
| Box 20 | Folder 57 |
Lodge No. 364-Gopher Lodge, St. Paul, Minnesota
|
1939-1956 |
|
Sub-Series 204-366. Bylaws
|
|||
| Box 20 | Folder 58 |
Lodge No. 366-Terre Haute Lodge, Terre Haute, Indiana
|
1929-1959 |
|
Sub-Series 204-369. Bylaws
|
|||
| Box 20 | Folder 59 |
Lodge No. 369-Boone Lodge, Boone, Iowa
|
1921-1959 |
|
Scope and Contents
1921-1959.
|
|||
|
Sub-Series 204-370. Bylaws
|
|||
| Box 20 | Folder 60 |
Lodge No. 370-C. ST. P.M. & O. Lodge, St. Paul, Minnesota
|
1934-1959 |
|
Sub-Series 204-371. Bylaws
|
|||
| Box 20 | Folder 61 |
Lodge No. 371-Erie Lodge, Erie, Pennsylvania
|
1945-1951 |
|
Sub-Series 204-373. Bylaws
|
|||
| Box 20 | Folder 62 |
Lodge No. 373-Ore Handlers Lodge, Ashland, Wisconsin
|
1922-1959 |
|
Sub-Series 204-374. Bylaws
|
|||
| Box 20 | Folder 63 |
Lodge No. 374-Maine Central General Office Lodge, Portland, Maine
|
1926-1959 |
|
Sub-Series 204-382. Bylaws
|
|||
| Box 20 | Folder 64 |
Lodge No. 382-Missouri Lodge, Mandan, North Dakota
|
1959 |
|
Sub-Series 204-383. Bylaws
|
|||
| Box 20 | Folder 65 |
Lodge No. 383-Trinity Lodge, Dallas, Texas
|
1953-1959 |
|
Sub-Series 204-384. Bylaws
|
|||
| Box 20 | Folder 66 |
Lodge No. 384-Liberty City Lodge, West Branch, Iowa
|
1924 |
|
Sub-Series 204-390. Bylaws
|
|||
| Box 20 | Folder 67 |
Lodge No. 390-Philadelphia Lodge, Hatboro, Pennsylvania
|
1939-1959 |
|
Sub-Series 204-391. Bylaws
|
|||
| Box 20 | Folder 68 |
Lodge No. 391-Kansas City Lodge, Kansas City, Missouri
|
1921 |
|
Sub-Series 204-392. Bylaws
|
|||
| Box 20 | Folder 69 |
Lodge No. 392-Seattle Lodge, Seattle, Washington
|
1923-1950 |
|
Sub-Series 204-393. Bylaws
|
|||
| Box 20 | Folder 70 |
Lodge No. 393-Arkansas Valley Lodge, Uniontown, Arkansas
|
1928-1933 |
|
Sub-Series 204-395. Bylaws
|
|||
| Box 20 | Folder 71 |
Lodge No. 395-Tayhawk Lodge, Salina, Kansas
|
1942-1958 |
|
Sub-Series 204-397. Bylaws
|
|||
| Box 20 | Folder 72 |
Lodge No. 397-Black Hawk Lodge, Waterloo, Iowa
|
1923-1959 |
|
Sub-Series 204-404. Bylaws
|
|||
| Box 20 | Folder 73 |
Lodge No. 404-Manhattan Lodge, Brooklyn, New York
|
1922-1932 |
|
Sub-Series 204-408. Bylaws
|
|||
| Box 20 | Folder 74 |
Lodge No. 408-Twin City Lodge, Fort William, Ontario, Canada
|
1953 |
|
Sub-Series 204-409. Bylaws
|
|||
| Box 20 | Folder 75 |
Lodge No. 409-Connellsville Lodge, Connellsville, Pennsylvania
|
1941-1959 |
|
Sub-Series 204-410. Bylaws
|
|||
| Box 20 | Folder 76 |
Lodge No. 410-Jersey City Lodge, Jersey City, New Jersey
|
1939-1949 |
|
Sub-Series 204-411. Bylaws
|
|||
| Box 20 | Folder 77 |
Lodge No. 411-Freight Handlers Lodge, Maple Heights, Ohio
|
1949-1959 |
|
Sub-Series 204-415. Bylaws
|
|||
| Box 20 | Folder 78 |
Lodge No. 415-Badger Lodge, Superior, Wisconsin
|
1948-1949 |
|
Sub-Series 204-416. Bylaws
|
|||
| Box 21 | Folder 1 |
Lodge No. 416-South Union Lodge, Middlesboro, Massachusetts
|
1922-1955 |
|
Sub-Series 204-417. Bylaws
|
|||
| Box 21 | Folder 2 |
Lodge No. 417-Tri-Cities Lodge, Barstock, Illinois
|
1925-1959 |
|
Sub-Series 204-418. Bylaws
|
|||
| Box 21 | Folder 3 |
Lodge No. 418-Fort Arthur Lodge, Fort Arthur, Ontario, Canada
|
1953 |
|
Sub-Series 204-419. Bylaws
|
|||
| Box 21 | Folder 4 |
Lodge No. 419-Pacific Coast Lodge, Portland, Oregon
|
1957 |
|
Scope and Contents
Feb. 28, 1957.
|
|||
|
Sub-Series 204-421. Bylaws
|
|||
| Box 21 | Folder 5 |
Lodge No. 421-Square Deal Lodge, Harrisburg, Pennsylvania
|
1937-1958 |
|
Sub-Series 204-425. Bylaws
|
|||
| Box 21 | Folder 6 |
Lodge No. 425-Recovery Lodge, Queens Village, New York
|
1953-1959 |
|
Sub-Series 204-426. Bylaws
|
|||
| Box 21 | Folder 7 |
Lodge No. 426-Auburn Lodge, Auburn, Washington
|
1921-1959 |
|
Sub-Series 204-427. Bylaws
|
|||
| Box 21 | Folder 8 |
Lodge No. 427-Santa Fe General Office Lodge, Topeka, Kansas
|
1936-1951 |
|
Sub-Series 204-431. Bylaws
|
|||
| Box 21 | Folder 9 |
Lodge No. 431-Pilot Lodge, Columbus, Ohio
|
1921-1954 |
|
Sub-Series 204-432. Bylaws
|
|||
| Box 21 | Folder 10 |
Lodge No. 432-Yakima Lodge, Yakima, Washington
|
1934-1959 |
|
Sub-Series 204-433. Bylaws
|
|||
| Box 21 | Folder 11 |
Lodge No. 433-Memphis Lodge, Memphis, Tennessee
|
1935-1949 |
|
Sub-Series 204-435. Bylaws
|
|||
| Box 21 | Folder 12 |
Lodge No. 435-Good Fellowship Lodge, Newark, New Jersey
|
1953-1959 |
|
Sub-Series 204-438. Bylaws
|
|||
| Box 21 | Folder 13 |
Lodge No. 438-Ivanhoe Lodge, Independence, Missouri
|
1944-1959 |
|
Sub-Series 204-439. Bylaws
|
|||
| Box 21 | Folder 14 |
Lodge No. 439-Decatur Lodge, Decatur, Illinois
|
1922-1946 |
|
Sub-Series 204-441. Bylaws
|
|||
| Box 21 | Folder 15 |
Lodge No. 441-Portsmouth Lodge, Portsmouth, Virginia
|
1948-1951 |
|
Sub-Series 204-443. Bylaws
|
|||
| Box 21 | Folder 16 |
Lodge No. 443-Old Colony Lodge, St. John's, Newfoundland, Canada
|
1939-1955 |
|
Sub-Series 204-444. Bylaws
|
|||
| Box 21 | Folder 17 |
Lodge No. 444-Dan Kenny Lodge, Springfield, Massachusetts
|
1942-1956 |
|
Sub-Series 204-445. Bylaws
|
|||
| Box 21 | Folder 18 |
Lodge No. 445-Salisbury Lodge, Salisbury, North Carolina
|
1921-1959 |
|
Sub-Series 204-446. Bylaws
|
|||
| Box 21 | Folder 19 |
Lodge No. 446-St. Louis Lodge, Madison, Illinois
|
1921-1959 |
|
Sub-Series 204-449. Bylaws
|
|||
| Box 21 | Folder 20 |
Lodge No. 449-Sunshine Lodge, St. Louis, Missouri
|
1934-1959 |
|
Sub-Series 204-450. Bylaws
|
|||
| Box 21 | Folder 21 |
Lodge No. 450-Signal Mountain Lodge, Chattanooga, Tennessee
|
1957-1959 |
|
Sub-Series 204-451. Bylaws
|
|||
| Box 21 | Folder 22 |
Lodge No. 451-New Deal Lodge, Youngstown, Ohio
|
1935-1959 |
|
Sub-Series 204-459. Bylaws
|
|||
| Box 21 | Folder 23 |
Lodge No. 459-Evergreen Lodge, Normal, Illinois
|
1951-1956 |
|
Sub-Series 204-462. Bylaws
|
|||
| Box 21 | Folder 24 |
Lodge No. 462-Progressive Lodge, Dracut, Massachusetts
|
1920-1956 |
|
Sub-Series 204-464. Bylaws
|
|||
| Box 21 | Folder 25 |
Lodge No. 464-Elkhart Lodge, Elkhart, Indiana
|
1925-1958 |
|
Sub-Series 204-473. Bylaws
|
|||
| Box 21 | Folder 26 |
Lodge No. 473-Southern Lodge, Charlotte, North Carolina
|
1959 |
|
Sub-Series 204-474. Bylaws
|
|||
| Box 21 | Folder 27 |
Lodge No. 474-Victory Lodge, Moose Jaw, Saskatchewan, Canada
|
1939-1951 |
|
Sub-Series 204-486. Bylaws
|
|||
| Box 21 | Folder 28 |
Lodge No. 486-Hornell Accounting Bureau Lodge, Hornell, New York
|
1936-1956 |
|
Sub-Series 204-491. Bylaws
|
|||
| Box 21 | Folder 29 |
Lodge No. 491-Premier Lodge, Buffalo, New York
|
1953-1959 |
|
Sub-Series 204-497. Bylaws
|
|||
| Box 21 | Folder 30 |
Lodge No. 497-Maple City Lodge, Hornell, New York
|
1935-1947 |
|
Sub-Series 204-504. Bylaws
|
|||
| Box 21 | Folder 31 |
Lodge No. 504-Pacific Fruit Express General Office Lodge, San Francisco, California
|
1940-1959 |
|
Sub-Series 204-507. Bylaws
|
|||
| Box 21 | Folder 32 |
Lodge No. 507-Bluff City Lodge, Memphis, Tennessee
|
1941-1952 |
|
Sub-Series 204-508. Bylaws
|
|||
| Box 21 | Folder 33 |
Lodge No. 508-Roanoke Lodge, Roanoke, Virginia
|
1921-1922 |
|
Sub-Series 204-509. Bylaws
|
|||
| Box 21 | Folder 34 |
Lodge No. 509-Erie Lodge, Marion, Ohio
|
1951 |
|
Sub-Series 204-511. Bylaws
|
|||
| Box 21 | Folder 35 |
Lodge No. 511-Royal Blue Lodge, Baltimore, Maryland
|
1921-1958 |
|
Sub-Series 204-512. Bylaws
|
|||
| Box 21 | Folder 36 |
Lodge No. 512-Dupo Lodge, East St. Louis, Illinois
|
1923-1959 |
|
Sub-Series 204-513. Bylaws
|
|||
| Box 21 | Folder 37 |
Lodge No. 513-Council Bluffs Lodge, Council Bluffs, Iowa
|
1940 |
|
Sub-Series 204-514. Bylaws
|
|||
| Box 21 | Folder 38 |
Lodge No. 514-Brigham Lodge, Baltimore, Maryland
|
1944-1958 |
|
Sub-Series 204-518. Bylaws
|
|||
| Box 21 | Folder 39 |
Lodge No. 518-William Penn Lodge, Philadelphia, Pennsylvania
|
1931-1959 |
|
Sub-Series 204-519. Bylaws
|
|||
| Box 21 | Folder 40 |
Lodge No. 519-Wheeling Lodge, Wheeling, West Virginia
|
1926-1960 |
|
Sub-Series 204-520. Bylaws
|
|||
| Box 21 | Folder 41 |
Lodge No. 520-Terminal Lodge, Newark, New Jersey
|
1940-1951 |
|
Sub-Series 204-521. Bylaws
|
|||
| Box 21 | Folder 42 |
Lodge No. 521-St. Clair Lodge, University City, Missouri
|
1921-1959 |
|
Sub-Series 204-522. Bylaws
|
|||
| Box 21 | Folder 43 |
Lodge No. 522-Atlanta Lodge, Atlanta, Georgia
|
1933-1959 |
|
Sub-Series 204-523. Bylaws
|
|||
| Box 21 | Folder 44 |
Lodge No. 523-Sedalia Lodge, Sedalia, Missouri
|
1921 |
|
Sub-Series 204-528. Bylaws
|
|||
| Box 21 | Folder 45 |
Lodge No. 528-Great Falls Lodge, Great Falls, Montana
|
1936-1945 |
|
Sub-Series 204-530. Bylaws
|
|||
| Box 21 | Folder 46 |
Lodge No. 530-Hermitage Lodge, Nashville, Tennessee
|
1949-1951 |
|
Sub-Series 204-533. Bylaws
|
|||
| Box 21 | Folder 47 |
Lodge No. 533-Quincy Lodge, Quincy, Illinois
|
1923-1929 |
|
Sub-Series 204-539. Bylaws
|
|||
| Box 21 | Folder 48 |
Lodge No. 539-Capital City Lodge, Montgomery, Alabama
|
1943-1952 |
|
Sub-Series 204-540. Bylaws
|
|||
| Box 21 | Folder 49 |
Lodge No. 540-Central Lodge, New Orleans, Louisiana
|
1922-1951 |
|
Sub-Series 204-542. Bylaws
|
|||
| Box 21 | Folder 50 |
Lodge No. 542-National Lodge, Decatur, Illinois
|
1924-1957 |
|
Sub-Series 204-543. Bylaws
|
|||
| Box 21 | Folder 51 |
Lodge No. 543-Cotton Belt Lodge, Dallas, Texas
|
1936-1959 |
|
Sub-Series 204-544. Bylaws
|
|||
| Box 21 | Folder 52 |
Lodge No. 544-Alpha Lodge, Meridian, Mississippi
|
1921-1959 |
|
Sub-Series 204-545. Bylaws
|
|||
| Box 21 | Folder 53 |
Lodge No. 545-Wayne Lodge, Fort Wayne, Indiana
|
1932-1959 |
|
Sub-Series 204-548. Bylaws
|
|||
| Box 21 | Folder 54 |
Lodge No. 548-Akron Lodge, Akron, Ohio
|
1938-1954 |
|
Sub-Series 204-549. Bylaws
|
|||
| Box 21 | Folder 55 |
Lodge No. 549-Galewood Lodge, Carpentersville, Illinois
|
1928-1959 |
|
Sub-Series 204-551. Bylaws
|
|||
| Box 21 | Folder 56 |
Lodge No. 551-Jubilee Lodge, Channel, Newfoundland, Canada
|
1935 |
|
Sub-Series 204-553. Bylaws
|
|||
| Box 21 | Folder 58 |
Lodge No. 553-Louisville, Kentucky
|
1935 |
|
Sub-Series 204-554. Bylaws
|
|||
| Box 21 | Folder 57 |
Lodge No. 554-Victory Lodge, St. Louis, Missouri
|
1953-1959 |
| Box 21 | Folder 59 |
Lodge No. 554-Victory Lodge, Maplewood, Missouri
|
1926-1952 |
| Box 21 | Folder 60 |
Lodge No. 554-Victory Lodge, Maplewood, Missouri
|
1926-1952 |
|
Sub-Series 204-555. Bylaws
|
|||
| Box 21 | Folder 61 |
Lodge No. 555-Barstow Lodge, Barstow, California
|
1955 |
|
Sub-Series 204-556. Bylaws
|
|||
| Box 21 | Folder 62 |
Lodge No. 556-East St. Louis, Illinois
|
1942 |
|
Sub-Series 204-557. Bylaws
|
|||
| Box 21 | Folder 63 |
Lodge No. 557-Mobile Lodge, Mobile, Alabama
|
1927-1956 |
|
Sub-Series 204-567. Bylaws
|
|||
| Box 21 | Folder 64 |
Lodge No. 567-Monumental Lodge, Baltimore, Maryland
|
1923-1953 |
|
Sub-Series 204-569. Bylaws
|
|||
| Box 21 | Folder 65 |
Lodge No. 569-Arrowhead Lodge, Rialto, California
|
1951-1959 |
|
Sub-Series 204-571. Bylaws
|
|||
| Box 21 | Folder 66 |
Lodge No. 571-Witchita Lodge, Wichita, Kansas
|
1937-1959 |
|
Sub-Series 204-559. Bylaws
|
|||
| Box 21 | Folder 67 |
Lodge No. 559-Clinchfield Lodge, Erwin, Tennessee
|
1937-1951 |
|
Sub-Series 294-560. Bylaws
|
|||
| Box 21 | Folder 68 |
Lodge No. 560-Parkersburg Lodge, Parkersburg, West Virginia
|
1944-1951 |
|
Sub-Series 204-572. Bylaws
|
|||
| Box 22 | Folder 1 |
Lodge No. 572-Tri-State Lodge, Elkhart, Indiana
|
1922-1938 |
|
Sub-Series 204-574. Bylaws
|
|||
| Box 22 | Folder 2 |
Lodge No. 574-Illinois City Lodge, Allon, Illinois
|
1945-1959 |
|
Sub-Series 204-577. Bylaws
|
|||
| Box 22 | Folder 3 |
Lodge No. 577-Pacific Fruit Express Lodge, Council Bluffs, Iowa
|
1941-1950 |
|
Sub-Series 204-587. Bylaws
|
|||
| Box 22 | Folder 4 |
Lodge No. 587-Quaker City Lodge, Levittown, Pennsylvania
|
1938-1959 |
|
Sub-Series 204-588. Bylaws
|
|||
| Box 22 | Folder 5 |
Lodge No. 588-Duachita Lodge, Monroe, Louisiana
|
1954 |
|
Sub-Series 204-589. Bylaws
|
|||
| Box 22 | Folder 6 |
Lodge No. 589-General Office Lodge, Houston, Texas
|
1940-1959 |
|
Sub-Series 204-590. Bylaws
|
|||
| Box 22 | Folder 7 |
Lodge No. 590-Keystone Lodge, Levittown, Pennsylvania
|
1938-1969 |
|
Sub-Series 204-591. Bylaws
|
|||
| Box 22 | Folder 8 |
Lodge No. 591-Steel City Lodge, Pittsburgh, Pennsylvania
|
1954-1956 |
|
Sub-Series 204-592. Bylaws
|
|||
| Box 22 | Folder 9 |
Lodge No. 592-Talbot Lodge, Lynchurst, Ontario, Canada
|
1959 |
|
Scope and Contents
Nov. 5, 1959.
|
|||
|
Sub-Series 204-593. Bylaws
|
|||
| Box 22 | Folder 10 |
Lodge No. 593-St. Paul Lodge, St. Paul, Minnesota
|
1922-1954 |
|
Sub-Series 204-595. Bylaws
|
|||
| Box 22 | Folder 11 |
Lodge No. 595-General Pershing Lodge, Cincinnati, Ohio
|
1922-1953 |
|
Sub-Series 204-596. Bylaws
|
|||
| Box 22 | Folder 12 |
Lodge No. 596-South Water Lodge, Chicago, Illinois
|
1924 |
|
Sub-Series 204-601. Bylaws
|
|||
| Box 22 | Folder 13 |
Lodge No. 601-Northern Lodge, Fort Scott, Kansas
|
1936-1959 |
|
Sub-Series 204-602. Bylaws
|
|||
| Box 22 | Folder 14 |
Lodge No. 602-Los Angeles Lodge, Los Angeles, California
|
1942-1958 |
|
Sub-Series 204-604. Bylaws
|
|||
| Box 22 | Folder 15 |
Lodge No. 604-Winston Lodge, Hammond, Indiana
|
1941-1957 |
|
Sub-Series 204-610. Bylaws
|
|||
| Box 22 | Folder 16 |
Lodge No. 610-Arch City Lodge, Columbus, Ohio
|
1946-1953 |
|
Sub-Series 204-612. Bylaws
|
|||
| Box 22 | Folder 17 |
Lodge No. 612-Reading Federation of Clerks Lodge, West Leesport, Pennsylvania
|
1951-1953 |
|
Sub-Series 204-615. Bylaws
|
|||
| Box 22 | Folder 18 |
Lodge No. 615-Missouri Lodge, Maplewood, Missouri
|
1923-1959 |
|
Sub-Series 204-616. Bylaws
|
|||
| Box 22 | Folder 19 |
Lodge No. 616-Pottsville Lodge, St. Clair, Pennsylvania
|
1943-1951 |
|
Sub-Series 204-617. Bylaws
|
|||
| Box 22 | Folder 20 |
Lodge No. 617-Sagebrush Lodge, Elko, Nevada
|
1943-1959 |
|
Sub-Series 204-620. Bylaws
|
|||
| Box 22 | Folder 21 |
Lodge No. 620-Garret W. Daly Lodge, Cincinnati, Ohio
|
1954 |
|
Sub-Series 204-621. Bylaws
|
|||
| Box 22 | Folder 22 |
Lodge No. 621-Fond Du Lac Lodge, Fond Du Lac, Wisconsin
|
1924-1959 |
|
Sub-Series 204-623. Bylaws
|
|||
| Box 22 | Folder 23 |
Lodge No. 623-Readville Lodge, Dorchester, Massachusetts
|
1921-1936 |
|
Sub-Series 204-627. Bylaws
|
|||
| Box 22 | Folder 24 |
Lodge No. 627-Little Giant Lodge, Cattle Shannon, Pennsylvania
|
1924-1950 |
|
Sub-Series 204-630. Bylaws
|
|||
| Box 22 | Folder 25 |
Lodge No. 630-Pacific Lodge, Vancouver, British Columbia, Canada
|
1945-1959 |
|
Sub-Series 204-633. Bylaws
|
|||
| Box 22 | Folder 26 |
Lodge No. 633-Eastern Lodge, Aurora, Illinois
|
1952 |
|
Sub-Series 204-639. Bylaws
|
|||
| Box 22 | Folder 27 |
Lodge No. 639-Uncle Sam Lodge, Fort Thomas, Kentucky
|
1947-1949 |
|
Sub-Series 204-640. Bylaws
|
|||
| Box 22 | Folder 28 |
Lodge No. 640-Penn-Harris Lodge, Harrisburg, Pennsylvania
|
1923 |
|
Sub-Series 204-641. Bylaws
|
|||
| Box 22 | Folder 29 |
Lodge No. 641-Ogden Lodge, Ogden, Utah
|
1939-1956 |
|
Sub-Series 204-642. Bylaws
|
|||
| Box 22 | Folder 30 |
Lodge No. 642-Murphysboro Lodge, East St. Louis, Illinois
|
1944-1959 |
|
Sub-Series 204-647. Bylaws
|
|||
| Box 22 | Folder 31 |
Lodge No. 647-Chester W. Harrison Lodge, Detroit, Michigan
|
1931-1959 |
|
Sub-Series 204-649. Bylaws
|
|||
| Box 22 | Folder 32 |
Lodge No. 649-Owensboro Lodge, Owensboro, Kentucky
|
1944-1959 |
|
Sub-Series 204-650. Bylaws
|
|||
| Box 22 | Folder 33 |
Lodge No. 650-Prince Arthur Lodge, Fort William, Ontario, Canada
|
1948-1959 |
|
Sub-Series 204-653. Bylaws
|
|||
| Box 22 | Folder 34 |
Lodge No. 653-Reading General Office Lodge, Philadelphia, Pennsylvania
|
1949-1959 |
|
Sub-Series 204-654. Bylaws
|
|||
| Box 22 | Folder 35 |
Lodge No. 654-Houston Lodge, Houston, Texas
|
1938-1959 |
|
Sub-Series 204-659. Bylaws
|
|||
| Box 22 | Folder 36 |
Lodge No. 659-Minute Man Lodge, Lowell, Massachusetts
|
1945-1950 |
|
Sub-Series 204-669. Bylaws
|
|||
| Box 22 | Folder 37 |
Lodge No. 669-Middletown Lodge, Middletown, Ohio
|
1921 |
|
Sub-Series 204-674. Bylaws
|
|||
| Box 22 | Folder 38 |
Lodge No. 674-Virginian Lodge, Norfolk, Virginia
|
1944 |
|
Sub-Series 204-676. Bylaws
|
|||
| Box 22 | Folder 39 |
Lodge No. 676-White Rose Lodge, York, Pennsylvania
|
1920-1959 |
|
Sub-Series 204-677. Bylaws
|
|||
| Box 22 | Folder 40 |
Lodge No. 677-Hamilton Lodge, Obetz, Ohio
|
1952-1953 |
|
Sub-Series 204-679. Bylaws
|
|||
| Box 22 | Folder 41 |
Lodge No. 679-Chicago and Northwestern Lodge, Lombard, Illinois
|
1921-1959 |
|
Sub-Series 204-681. Bylaws
|
|||
| Box 22 | Folder 42 |
Lodge No. 681-Pittsburgh Station Employees Lodge, Verona, Pennsylvania
|
1940-1953 |
|
Sub-Series 204-682. Bylaws
|
|||
| Box 22 | Folder 43 |
Lodge No. 682-Helen Hill Lodge, Lancaster, Ohio
|
1921 |
|
Sub-Series 204-685. Bylaws
|
|||
| Box 22 | Folder 44 |
Lodge No. 685-Reservation Bureau Lodge, Valley Stream, Long Island, New York
|
1953-1954 |
|
Sub-Series 204-686. Bylaws
|
|||
| Box 22 | Folder 45 |
Lodge No. 686-Muskogee Lodge, Muskogee, Oklahoma
|
1946-1951 |
|
Sub-Series 204-688. Bylaws
|
|||
| Box 22 | Folder 46 |
Lodge No. 688-Acorn Lodge, Roanoke, Virginia
|
1957 |
|
Sub-Series 204-689. Bylaws
|
|||
| Box 22 | Folder 47 |
Lodge No. 689-Commercial Lodge, Springfield, Missouri
|
1921-1936 |
|
Sub-Series 204-691. Bylaws
|
|||
| Box 22 | Folder 48 |
Lodge No. 691-Louisville and Nashville Lodge, Birmingham, Alabama
|
1945-1957 |
|
Sub-Series 204-700. Bylaws
|
|||
| Box 22 | Folder 49 |
Lodge No. 700-Midland Lodge, Springfield, Illinois
|
1941-1959 |
|
Sub-Series 204-705. Bylaws
|
|||
| Box 22 | Folder 50 |
Lodge No. 705-Progressive Ticket Lodge, Sunnyside, New York
|
1946-1956 |
|
Sub-Series 204-709. Bylaws
|
|||
| Box 22 | Folder 51 |
Lodge No. 709-Tippecaoue Lodge, Lafayette, Indiana
|
1935-1956 |
|
Sub-Series 204-715. Bylaws
|
|||
| Box 22 | Folder 52 |
Lodge No. 715-Old Pueblo Lodge, Tucson, Arizona
|
1940-1958 |
|
Sub-Series 204-717. Bylaws
|
|||
| Box 22 | Folder 53 |
Lodge No. 717-Central Vermont Lodge, St. Albans, Vermont
|
1940-1952 |
|
Sub-Series 204-718. Bylaws
|
|||
| Box 22 | Folder 54 |
Lodge No. 718-Zone Lodge, Manhasset, New York
|
1938-1945 |
|
Sub-Series 204-719. Bylaws
|
|||
| Box 22 | Folder 55 |
Lodge No. 719-Fort Pitt Lodge, Pittsburgh, Pennsylvania
|
1955-1956 |
|
Sub-Series 204-723. Bylaws
|
|||
| Box 22 | Folder 56 |
Lodge No. 723-Victory Lodge, Hornell, New York
|
1935-1959 |
|
Sub-Series 204-726. Bylaws
|
|||
| Box 22 | Folder 57 |
Lodge No. 726-Penco Lodge, Freedom, Pennsylvania
|
1944-1952 |
|
Sub-Series 204-729. Bylaws
|
|||
| Box 22 | Folder 58 |
Lodge No. 729-Bridge City Lodge, Trafford, Pennsylvania
|
1944-1955 |
|
Sub-Series 204-730. Bylaws
|
|||
| Box 22 | Folder 59 |
Lodge No. 730-Popular Bluffs Lodge, DeSoto, Missouri
|
1956-1957 |
|
Sub-Series 204-734. Bylaws
|
|||
| Box 22 | Folder 60 |
Lodge No. 734-Multnomah Lodge, Portland, Oregon
|
1934-1959 |
|
Sub-Series 204-737. Bylaws
|
|||
| Box 22 | Folder 61 |
Lodge No. 737-Overland Lodge, Omaha, Nebraska
|
1941-1959 |
|
Sub-Series 204-740. Bylaws
|
|||
| Box 22 | Folder 62 |
Lodge No. 740-Almo Lodge, Parsons, Kansas
|
1954-1958 |
|
Sub-Series 204-741. Bylaws
|
|||
| Box 22 | Folder 63 |
Lodge No. 741-DeSota Lodge, Memphis, Tennessee
|
1941-1951 |
|
Sub-Series 204-744. Bylaws
|
|||
| Box 22 | Folder 64 |
Lodge No. 744-Victory Lodge, McComb, Mississippi
|
1949-1959 |
|
Sub-Series 204-745. Bylaws
|
|||
| Box 22 | Folder 65 |
Lodge No. 745-Loyalty Lodge, Jackson, Mississippi
|
1943-1959 |
|
Sub-Series 204-746. Bylaws
|
|||
| Box 22 | Folder 66 |
Lodge No. 746-New York Central Lodge, South Bend, Indiana
|
1941-1959 |
|
Sub-Series 204-751. Bylaws
|
|||
| Box 22 | Folder 67 |
Lodge No. 751-Flamingo Lodge, Miami, Florida
|
1952-1959 |
|
Sub-Series 204-753. Bylaws
|
|||
| Box 22 | Folder 68 |
Lodge No. 753-Mingo Lodge, Williamson, West Virginia
|
1941 |
|
Sub-Series 204-758. Bylaws
|
|||
| Box 22 | Folder 69 |
Lodge No. 758-Logan Lodge, Altoona, Pennsylvania
|
1940-1958 |
|
Sub-Series 204-763. Bylaws
|
|||
| Box 22 | Folder 70 |
Lodge No. 763-Challenger Lodge, Omaha, Nebraska
|
1940-1952 |
|
Sub-Series 204-769. Bylaws
|
|||
| Box 22 | Folder 71 |
Lodge No. 769-Caddo Lodge, Marshall, Texas
|
1937-1959 |
|
Sub-Series 204-772. Bylaws
|
|||
| Box 22 | Folder 72 |
Lodge No. 772-Ozark Lodge, Springfield, Missouri
|
1925 |
|
Sub-Series 204-774. Bylaws
|
|||
| Box 22 | Folder 73 |
Lodge No. 774-Woodlawn Lodge, Chicago, Illinois
|
1932-1954 |
|
Sub-Series 204-780. Bylaws
|
|||
| Box 22 | Folder 74 |
Lodge No. 780-Opportunity Lodge, Philadelphia, Pennsylvania
|
1951-1958 |
|
Sub-Series 204-783. Bylaws
|
|||
| Box 22 | Folder 75 |
Lodge No. 783-Harrison Lodge, Keyport, New Jersey
|
1951-1959 |
|
Sub-Series 204-785. Bylaws
|
|||
| Box 22 | Folder 76 |
Lodge No. 785-Whitefish Lodge, Whitefish, Montana
|
1921-1959 |
|
Sub-Series 204-786. Bylaws
|
|||
| Box 22 | Folder 77 |
Lodge No. 786-Tri City Lodge, East St. Louis, Illinois
|
1938-1959 |
|
Sub-Series 204-790. Bylaws
|
|||
| Box 22 | Folder 78 |
Lodge No. 790-North Terminal Lodge, Cambridge, Massachusetts
|
1926-1959 |
|
Sub-Series 204-791. Bylaws
|
|||
| Box 23 | Folder 1 |
Lodge No. 791-Reynolds Lodge, Johnson City, New York
|
1941-1959 |
|
Sub-Series 204-793. Bylaws
|
|||
| Box 23 | Folder 2 |
Lodge No. 793-Schuyler Lodge, Albany, New York
|
1952-1956 |
|
Sub-Series 204-801. Bylaws
|
|||
| Box 23 | Folder 3 |
Lodge No. 801-Fulton Division Lodge, Fulton, Kentucky
|
1929-1959 |
|
Sub-Series 204-802. Bylaws
|
|||
| Box 23 | Folder 4 |
Lodge No. 802-Oakland Lodge, Oakland, California
|
1922-1954 |
|
Sub-Series 204-813. Bylaws
|
|||
| Box 23 | Folder 5 |
Lodge No. 813-Winslow Lodge, Winslow, Arizona
|
1956 |
|
Sub-Series 204-816. Bylaws
|
|||
| Box 23 | Folder 6 |
Lodge No. 816-Forest City Lodge, Cleveland, Ohio
|
1924-1948 |
|
Sub-Series 204-820. Bylaws
|
|||
| Box 23 | Folder 7 |
Lodge No. 820-Stockton Division Lodge, Stockton, California
|
1921-1957 |
|
Sub-Series 204-821. Bylaws
|
|||
| Box 23 | Folder 8 |
Lodge No. 821-William Franklin Lodge, Altoona, Pennsylvania
|
1953 |
|
Sub-Series 204-825. Bylaws
|
|||
| Box 23 | Folder 9 |
Lodge No. 825-Marion Lodge, Marion, Ohio
|
1929-1949 |
|
Sub-Series 204-831. Bylaws
|
|||
| Box 23 | Folder 10 |
Lodge No. 831-Inland Empire Lodge, Spokane, Washington
|
1936-1959 |
|
Sub-Series 204-834. Bylaws
|
|||
| Box 23 | Folder 11 |
Lodge No. 834-San Diego Lodge, Lakeside, California
|
1948-1957 |
|
Sub-Series 204-836. Bylaws
|
|||
| Box 23 | Folder 12 |
Lodge No. 836-Charles Sievers Lodge, Bradley, Illinois
|
1932-1947 |
|
Sub-Series 204-840. Bylaws
|
|||
| Box 23 | Folder 13 |
Lodge No. 840-Terminal Lodge, Holbrook, Massachusetts
|
1944-1955 |
|
Sub-Series 204-841. Bylaws
|
|||
| Box 23 | Folder 14 |
Lodge No. 841-Flager Lodge, Jacksonville, Florida
|
1937-1959 |
|
Sub-Series 204-843. Bylaws
|
|||
| Box 23 | Folder 15 |
Lodge No. 843-Java Lodge, Coffeyville, Kansas
|
1942-1947 |
|
Sub-Series 204-846. Bylaws
|
|||
| Box 23 | Folder 16 |
Lodge No. 846-Detroit and Cleveland Lodge, Detroit, Michigan
|
1942-1944 |
|
Sub-Series 204-848. Bylaws
|
|||
| Box 23 | Folder 17 |
Lodge No. 848-Ponce de Leon Lodge, St. Augustine, Florida
|
1945-1959 |
|
Sub-Series 204-850. Bylaws
|
|||
| Box 23 | Folder 18 |
Lodge No. 850-Toronto Lodge, Toronto, Ontario, Canada
|
1938-1951 |
|
Sub-Series 204-851. Bylaws
|
|||
| Box 23 | Folder 19 |
Lodge No. 851-Point Edward, Ontario, Canada
|
1939 |
|
Sub-Series 204-853. Bylaws
|
|||
| Box 23 | Folder 20 |
Lodge No. 853-Carbondale Lodge, Carbondale, Pennsylvania
|
1922-1948 |
|
Sub-Series 204-852. Bylaws
|
|||
| Box 23 | Folder 21 |
Lodge No. 852-Franklin D. Roosevelt Lodge, Atlanta, Georgia
|
1937-1956 |
|
Sub-Series 204-854. Bylaws
|
|||
| Box 23 | Folder 22 |
Lodge No. 854-San Francisco Lodge, Palo Alto, California
|
1927-1959 |
|
Sub-Series 204-856. Bylaws
|
|||
| Box 23 | Folder 23 |
Lodge No. 856-Coastwise Lodge, New York, New York
|
1940-1950 |
|
Sub-Series 204-858. Bylaws
|
|||
| Box 23 | Folder 24 |
Lodge No. 858-James J. Mullen Lodge, Scranton, Pennsylvania
|
1946-1948 |
|
Sub-Series 204-861. Bylaws
|
|||
| Box 23 | Folder 25 |
Lodge No. 861-Albany Lodge, Albany, New York
|
1943-1958 |
|
Sub-Series 204-863. Bylaws
|
|||
| Box 23 | Folder 26 |
Lodge No. 863-Ravenswood Lodge, Chicago, Illinois
|
1926-1959 |
|
Sub-Series 204-864. Bylaws
|
|||
| Box 23 | Folder 27 |
Lodge No. 864-Livestock Handlers Lodge, Pittsburgh, Pennsylvania
|
1944 |
|
Sub-Series 204-865. Bylaws
|
|||
| Box 23 | Folder 28 |
Lodge No. 865-Security Lodge, Cleveland, Ohio
|
1941-1953 |
|
Sub-Series 204-869. Bylaws
|
|||
| Box 23 | Folder 29 |
Lodge No. 869-Minnesota Transfer Lodge, Minneapolis, Minnesota
|
1944-1952 |
|
Sub-Series 204-877. Bylaws
|
|||
| Box 23 | Folder 30 |
Lodge No. 877-Terminal Lodge, New Haven, Connecticut
|
1939-1950 |
|
Sub-Series 204-879. Bylaws
|
|||
| Box 23 | Folder 31 |
Lodge No. 879-Creston Lodge, Creston, Iowa
|
1926-1927 |
|
Sub-Series 204-882. Bylaws
|
|||
| Box 23 | Folder 32 |
Lodge No. 882-Service Lodge, Springfield, Missouri
|
1932 |
|
Sub-Series 204-883. Bylaws
|
|||
| Box 23 | Folder 33 |
Lodge No. 883-San Jose Lodge, San Jose, California
|
1950-1959 |
|
Sub-Series 204-885. Bylaws
|
|||
| Box 23 | Folder 34 |
Lodge No. 885-Pickwick Lodge, Lakewood, Ohio
|
1934-1959 |
|
Sub-Series 204-887. Bylaws
|
|||
| Box 23 | Folder 35 |
Lodge No. 887-Massachusetts Bay Lodge, Portland, Maine
|
1948-1952 |
|
Sub-Series 204-890. Bylaws
|
|||
| Box 23 | Folder 36 |
Lodge No. 890-General Office Lodge, San Francisco, California
|
1921-1959 |
|
Sub-Series 204-892. Bylaws
|
|||
| Box 23 | Folder 37 |
Lodge No. 892-Seymour Lodge, Seymour, Indiana
|
1921 |
|
Sub-Series 204-893. Bylaws
|
|||
| Box 23 | Folder 38 |
Lodge No. 893-Peoria Lodge, Peoria, Illinois -1921-59
|
|
|
Sub-Series 204-897. Bylaws
|
|||
| Box 23 | Folder 39 |
Lodge No. 897-Jere Baxter Lodge, Nashville, Tennessee/ Lodge No. 897, Elizabeth River
Lodge, Norfolk, Virginia
|
1938-1959 |
|
Scope and Contents
1950-59; May, 1938.
|
|||
|
Sub-Series 204-899. Bylaws
|
|||
| Box 23 | Folder 40 |
Lodge No. 899-Vineyard Line Lodge, New Bedford, Massachusetts
|
1939 |
|
Sub-Series 204-900. Bylaws
|
|||
| Box 23 | Folder 41 |
Lodge No. 900-Pocatello Lodge, Pocatello, Idaho
|
1921-1959 |
|
Sub-Series 204-901. Bylaws
|
|||
| Box 23 | Folder 42 |
Lodge No. 901-Beaumont Lodge, Beaumont, Texas
|
1944-1959 |
|
Sub-Series 204-902. Bylaws
|
|||
| Box 23 | Folder 43 |
Lodge No. 902-Floyd B. Olson Memorial Lodge, Minneapolis, Minnesota
|
1941-1958 |
|
Sub-Series 204-904. Bylaws
|
|||
| Box 23 | Folder 44 |
Lodge No. 904-Shandala Lodge, Averill Park, New York
|
1943-1959 |
|
Sub-Series 204-906. Bylaws
|
|||
| Box 23 | Folder 45 |
Lodge No. 906-Wabash Lodge, Chicago, Illinois
|
1921-1957 |
|
Sub-Series 204-907. Bylaws
|
|||
| Box 23 | Folder 46 |
Lodge No. 907-Dallas-Austin Lodge, Ennis, Texas
|
1948-1959 |
|
Sub-Series 204-908. Bylaws
|
|||
| Box 23 | Folder 47 |
Lodge No. 908-Tip-up Lodge, Washington, Illinois
|
1953-1959 |
|
Sub-Series 204-909. Bylaws
|
|||
| Box 23 | Folder 48 |
Lodge No. 909-Pony Express Lodge, Ogden, Utah
|
1941-1951 |
|
Sub-Series 204-911. Bylaws
|
|||
| Box 23 | Folder 49 |
Lodge No. 911-Central District Lodge, Roseville, California
|
1938-1954 |
|
Sub-Series 204-915. Bylaws
|
|||
| Box 23 | Folder 50 |
Lodge No. 915-Beardstown Lodge, Beardstown, Illinois
|
1921-1959 |
|
Sub-Series 204-920. Bylaws
|
|||
| Box 23 | Folder 51 |
Lodge No. 920-Cotton Belt General Office Lodge, St. Louis, Missouri
|
1937-1952 |
|
Sub-Series 204-922. Bylaws
|
|||
| Box 23 | Folder 52 |
Lodge No. 922-Bison City Lodge, Buffalo, New York
|
1957 |
|
Sub-Series 204-926. Bylaws
|
|||
| Box 23 | Folder 53 |
Lodge No. 926-Golden Spike Lodge, Roy, Utah
|
1925-1959 |
|
Sub-Series 204-928. Bylaws
|
|||
| Box 23 | Folder 54 |
Lodge No. 928-Pacific Lodge, Los Angeles, California
|
1941-1950 |
|
Sub-Series 204-930. Bylaws
|
|||
| Box 23 | Folder 55 |
Lodge No. 930-Black Diamond Lodge, Bethlehem, Pennsylvania
|
1938-1959 |
|
Sub-Series 204-932. Bylaws
|
|||
| Box 23 | Folder 56 |
Lodge No. 932-Blue Ridge Lodge, Harrisburg, Pennsylvania
|
1921-1945 |
|
Sub-Series 204-933. Bylaws
|
|||
| Box 23 | Folder 57 |
Lodge No. 933-Gateway Lodge, Peoria, Illinois
|
1938-1959 |
|
Sub-Series 204-936. Bylaws
|
|||
| Box 23 | Folder 58 |
Lodge No. 936-Galv. Con. Off. Lodge, Galveston, Texas / Lodge No. 936, H.V. Freight
Handlers Lodge, Columbus, Ohio
|
1921-1947 |
|
Scope and Contents
Nov. 8, 1947; 1921-24.
|
|||
|
Sub-Series 204-942. Bylaws
|
|||
| Box 23 | Folder 59 |
Lodge No. 942-Wolverine Lodge, Jackson, Michigan
|
1953 |
|
Scope and Contents
Feb. 29, 1953.
|
|||
|
Sub-Series 204-943. Bylaws
|
|||
| Box 23 | Folder 60 |
Lodge No. 943-Washington Lodge, Jonesboro, Georgia
|
1933-1959 |
|
Sub-Series 204-944. Bylaws
|
|||
| Box 23 | Folder 61 |
Lodge No. 944-Power City Lodge, Niagara Falls, Ontario, Canada
|
1952 |
|
Sub-Series 204-946. Bylaws
|
|||
| Box 23 | Folder 62 |
Lodge No. 946-Coronation Lodge, Argentia, Newfoundland, Canada
|
1937-1938 |
|
Sub-Series 204-948. Bylaws
|
|||
| Box 23 | Folder 63 |
Lodge No. 948-Bonsecours Lodge, Montreal, Quebec, Canada
|
1921-1958 |
|
Sub-Series 204-949. Bylaws
|
|||
| Box 24 | Folder 1 |
Lodge No. 949-Scranton Lodge, Scranton, Pennsylvania
|
1938-1957 |
|
Sub-Series 204-953. Bylaws
|
|||
| Box 24 | Folder 2 |
Lodge No. 953-Swift Current Lodge, Swift Current, Saskatchewan, Canada
|
1940-1950 |
|
Sub-Series 204-954. Bylaws
|
|||
| Box 24 | Folder 3 |
Lodge No. 954-Cedar Rapids Lodge, Cedar Rapids, Iowa
|
1928-1949 |
|
Sub-Series 204-956. Bylaws
|
|||
| Box 24 | Folder 4 |
Lodge No. 956-McAdoo Lodge, Decatur, Georgia
|
1935-1959 |
|
Sub-Series 204-958. Bylaws
|
|||
| Box 24 | Folder 5 |
Lodge No. 958-Brookhatten Lodge, New York City, New York
|
1945 |
|
Sub-Series 204-961. Bylaws
|
|||
| Box 24 | Folder 6 |
Lodge No. 961-Harlan County Lodge, Harlan, Kentucky
|
1938-1959 |
|
Sub-Series 204-971. Bylaws
|
|||
| Box 24 | Folder 7 |
Lodge No. 971-Fort Schuyler Lodge, Utica, New York
|
1941-1951 |
|
Sub-Series 204-972. Bylaws
|
|||
| Box 24 | Folder 8 |
Lodge No. 972-Progressive Lodge, Rochester, New York
|
1937-1959 |
|
Sub-Series 204-973. Bylaws
|
|||
| Box 24 | Folder 9 |
Lodge No. 973-Union Pacific Lodge, Denver, Colorado
|
1945-1956 |
|
Sub-Series 204-977. Bylaws
|
|||
| Box 24 | Folder 10 |
Lodge No. 977-Old Dominion Lodge, Richmond, Virginia
|
1940-1950 |
|
Sub-Series 204-979. Bylaws
|
|||
| Box 24 | Folder 11 |
Lodge No. 979-Rock River Lodge, Rockford, Illinois
|
1922 |
|
Sub-Series 204-983. Bylaws
|
|||
| Box 24 | Folder 12 |
Lodge No. 983-Fortieth Anniversary Lodge, Chicago, Illinois
|
1953 |
|
Sub-Series 204-985. Bylaws
|
|||
| Box 24 | Folder 13 |
Lodge No. 985-King George Lodge, Toronto, Ontario, Canada
|
1921-1954 |
|
Sub-Series 204-986. Bylaws
|
|||
| Box 24 | Folder 14 |
Lodge No. 986-Hudson Harbor Lodge, Graham Beach, Staten Island, New York
|
1941-1956 |
|
Sub-Series 204-987. Bylaws
|
|||
| Box 24 | Folder 15 |
Lodge No. 987-Pacific Fruit Express Lodge, Chicago, Illinois
|
1938-1951 |
|
Sub-Series 204-990. Bylaws
|
|||
| Box 24 | Folder 16 |
Lodge No. 990-Eastern Terminal Lodge, Queens Village, New York
|
1944-1946 |
|
Sub-Series 204-991. Bylaws
|
|||
| Box 24 | Folder 17 |
Lodge No. 991-Chicago, Milwaukee, St. Paul, and Pacific Railroad Lodge, Chicago, Illinois
|
1936-1959 |
|
Sub-Series 204-992. Bylaws
|
|||
| Box 24 | Folder 18 |
Lodge No. 992-Progress Lodge, Waltham, Massachusetts
|
1956-1957 |
|
Sub-Series 204-993. Bylaws
|
|||
| Box 24 | Folder 19 |
Lodge No. 993-Central Lodge, Elizabeth, New Jersey
|
1948-1959 |
|
Sub-Series 204-996. Bylaws
|
|||
| Box 24 | Folder 20 |
Lodge No. 996-Transcontinental Lodge, Seattle, Washington
|
1939-1959 |
|
Sub-Series 204-1004. Bylaws
|
|||
| Box 24 | Folder 21 |
Lodge No. 1004-Debardeurs Cotiers Lodge, Montreal, Quebec, Canada
|
1940-1951 |
|
Sub-Series 204-1014. Bylaws
|
|||
| Box 24 | Folder 22 |
Lodge No. 1014-Tamiens(?) Lodge, Jacksonville, Florida
|
1941-1959 |
|
Sub-Series 204-1017. Bylaws
|
|||
| Box 24 | Folder 23 |
Lodge No. 1017-Kentucky and Indiana Terminal Lodge
|
1937-1959 |
|
Sub-Series 204-1019. Bylaws
|
|||
| Box 24 | Folder 24 |
Lodge No. 1019-Boise Lodge, Nampa, Idaho
|
1950-1959 |
|
Sub-Series 204-1020. Bylaws
|
|||
| Box 24 | Folder 25 |
Lodge No. 1020-Gawps Lodge, College Park, Georgia
|
1941-1948 |
|
Sub-Series 204-1021. Bylaws
|
|||
| Box 24 | Folder 26 |
Lodge No. 1021-Brisley Lodge, Battle Creek, Michigan
|
1944-1959 |
|
Sub-Series 204-1024. Bylaws
|
|||
| Box 24 | Folder 27 |
Lodge No. 1024-Big Four Lodge, East St. Louis, Illinois
|
1943-1955 |
|
Sub-Series 204-1026. Bylaws
|
|||
| Box 24 | Folder 28 |
Lodge No. 1026-Pioneer Northwest Lodge, Spokane, Washington
|
1924-1959 |
|
Sub-Series 204-1027. Bylaws
|
|||
| Box 24 | Folder 29 |
Lodge No. 1027-Old Reliable Lodge, Augusta, Georgia
|
1942-1950 |
|
Sub-Series 204-1033. Bylaws
|
|||
| Box 24 | Folder 30 |
Lodge No. 1033-Middletown Lodge, Middletown, New York
|
1944-1953 |
|
Sub-Series 204-1037. Bylaws
|
|||
| Box 24 | Folder 31 |
Lodge No. 1037-Fayette Lodge, Lexington, Kentucky
|
1936-1959 |
|
Sub-Series 204-1039. Bylaws
|
|||
| Box 24 | Folder 32 |
Lodge No. 1039-Bay Cities Lodge, El Cerrito, California
|
1920-1959 |
|
Sub-Series 204-1043. Bylaws
|
|||
| Box 24 | Folder 33 |
Lodge No. 1043-Grand Central Lodge, Ozone Park, New York
|
1927-1959 |
|
Sub-Series 204-1045. Bylaws
|
|||
| Box 24 | Folder 34 |
Lodge No. 1045-Peake Lodge, Cleveland, Ohio
|
1942-1959 |
|
Sub-Series 204-1046. Bylaws
|
|||
| Box 24 | Folder 35 |
Lodge No. 1046-Calhoun Lodge, North Charleston, South Carolina
|
1938-1959 |
|
Sub-Series 204-1047. Bylaws
|
|||
| Box 24 | Folder 36 |
Lodge No. 1047-Jackson Lodge, Berwin, Illinois
|
1953-1959 |
|
Sub-Series 204-1054. Bylaws
|
|||
| Box 24 | Folder 37 |
Lodge No. 1054-Tamaleais Lodge, Petaluma, California
|
1931-1955 |
|
Sub-Series 204-1055. Bylaws
|
|||
| Box 24 | Folder 38 |
Lodge No. 1055-Fruit Growers Express Lodge, Belleville, New Jersey
|
1959 |
|
Sub-Series 204-1059. Bylaws
|
|||
| Box 24 | Folder 39 |
Lodge No. 1059-L. S. Richmond Lodge, Philadelphia, Pennsylvania
|
1921-1959 |
|
Sub-Series 204-1069. Bylaws
|
|||
| Box 24 | Folder 40 |
Lodge No. 1069-Communipaw Lodge, Kenilworth, New Jersey
|
1948-1955 |
|
Sub-Series 204-1071. Bylaws
|
|||
| Box 24 | Folder 41 |
Lodge No. 1071-Poinciani Acme Lodge, West Palm Beach, Florida
|
1952-1959 |
|
Sub-Series 204-1073. Bylaws
|
|||
| Box 24 | Folder 42 |
Lodge No. 1073-Electric City Lodge, Scranton, Pennsylvania
|
1948-1959 |
|
Sub-Series 204-1074. Bylaws
|
|||
| Box 24 | Folder 43 |
Lodge No. 1074-Independence Lodge, Norwalk, Iowa
|
1926-1959 |
|
Sub-Series 204-1078. Bylaws
|
|||
| Box 24 | Folder 44 |
Lodge No. 1078-Tri Building Lodge, Cleveland, Ohio
|
1943-1956 |
|
Sub-Series 204-1081. Bylaws
|
|||
| Box 24 | Folder 45 |
Lodge No. 1081-Rocco Lodge, Mobile, Alabama
|
1933-1959 |
|
Sub-Series 204-1082. Bylaws
|
|||
| Box 24 | Folder 46 |
Lodge No. 1082-John H. Benton Lodge, Miami, Florida
|
1957-1958 |
|
Sub-Series 204-1083. Bylaws
|
|||
| Box 24 | Folder 47 |
Lodge No. 1083-Southern Lodge, Covington, Kentucky
|
1922-1945 |
|
Sub-Series 204-1084. Bylaws
|
|||
| Box 24 | Folder 48 |
Lodge No. 1084-Progressive Lodge, Cincinnati, Ohio
|
1920-1951 |
|
Sub-Series 204-1085. Bylaws
|
|||
| Box 24 | Folder 49 |
Lodge No. 1085-Prairie City Lodge, Fargo, North Dakota
|
1937-1959 |
|
Sub-Series 204-1086. Bylaws
|
|||
| Box 24 | Folder 50 |
Lodge No. 1086-Place Viger Lodge, Montreal, Quebec, Canada
|
1925-1951 |
|
Sub-Series 204-1089. Bylaws
|
|||
| Box 24 | Folder 51 |
Lodge No. 1089-Boston Terminal Company Lodge, Jamaica Plain, Massachusetts
|
1947-1957 |
|
Sub-Series 204-1090. Bylaws
|
|||
| Box 24 | Folder 52 |
Lodge No. 1090-McArthur Lodge, Roanoke, Virginia
|
1952 |
|
Sub-Series 204-1092. Bylaws
|
|||
| Box 24 | Folder 53 |
Lodge No. 1092-Victory Lodge, East Dubuque, Illinois
|
1957-1959 |
|
Sub-Series 204-1094. Bylaws
|
|||
| Box 24 | Folder 54 |
Lodge No. 1094-Dining Car Lodge, Ridgewood, New York
|
1944-1959 |
|
Sub-Series 204-1095. Bylaws
|
|||
| Box 24 | Folder 55 |
Lodge No. 1095-Victory Lodge, St. Albans, Vermont
|
1955 |
|
Sub-Series 204-1096. Bylaws
|
|||
| Box 24 | Folder 56 |
Lodge No. 1096-Somerville Lodge, Somerville, Texas
|
1944 |
|
Scope and Contents
Nov. 4, 1944.
|
|||
|
Sub-Series 204-1097. Bylaws
|
|||
| Box 24 | Folder 57 |
Lodge No. 1097-Progressive Lodge, New Orleans, Louisiana
|
1925-1929 |
|
Sub-Series 204-1107. Bylaws
|
|||
| Box 24 | Folder 58 |
Lodge No. 1107-Liberal Lodge, Liberal, Kansas
|
1922-1959 |
|
Sub-Series 204-1114. Bylaws
|
|||
| Box 24 | Folder 59 |
Lodge No. 1114-Casper Lodge, Casper, Wyoming
|
1937 |
|
Sub-Series 204-1127. Bylaws
|
|||
| Box 24 | Folder 60 |
Lodge No. 1127-Art Lodge, St. Louis, Missouri
|
1945-1946 |
|
Sub-Series 204-1135. Bylaws
|
|||
| Box 24 | Folder 61 |
Lodge No. 1135-Rio Grande Lodge, El Paso, Texas
|
1945-1959 |
|
Sub-Series 204-1150. Bylaws
|
|||
| Box 24 | Folder 62 |
Lodge No. 1150-W.E. Williams Lodge, Kansas City, Kansas
|
1953 |
|
Sub-Series 204-1154. Bylaws
|
|||
| Box 24 | Folder 63 |
Lodge No. 1154-Sumter Lodge, Sumter, South Carolina
|
1934-1937 |
|
Sub-Series 204-1161. Bylaws
|
|||
| Box 24 | Folder 64 |
Lodge No. 1161-Ottawa Lodge, Hull, Quebec, Canada
|
1927-1959 |
|
Sub-Series 204-1171. Bylaws
|
|||
| Box 24 | Folder 65 |
Lodge No. 1171-Kansas City Lodge, Kansas City, Missouri
|
1946-1959 |
|
Sub-Series 204-1173. Bylaws
|
|||
| Box 24 | Folder 66 |
Lodge No. 1173-Trailway Lodge, East St. Louis, Illinois
|
1950-1959 |
|
Sub-Series 204-1176. Bylaws
|
|||
| Box 24 | Folder 67 |
Lodge No. 1176-WW + IB(?) Lodge, Omaha, Nebraska
|
1920-1959 |
|
Sub-Series 204-1177. Bylaws
|
|||
| Box 24 | Folder 68 |
Lodge No. 1177-Roosevelt Lodge, Detroit, Michigan
|
1927-1954 |
|
Sub-Series 204-1183. Bylaws
|
|||
| Box 24 | Folder 69 |
Lodge No. 1183-Pershing Square Lodge, New York City, New York
|
1953-1959 |
|
Sub-Series 204-1185. Bylaws
|
|||
| Box 24 | Folder 70 |
Lodge No. 1185-Puget Sound Lodge, Tacoma, Washington
|
1933-1959 |
|
Sub-Series 204-1186. Bylaws
|
|||
| Box 24 | Folder 71 |
Lodge No. 1186-Yard Clerks Lodge, Indianapolis, Indiana
|
1956 |
|
Sub-Series 204-1188. Bylaws
|
|||
| Box 24 | Folder 72 |
Lodge No. 1188-Victory Lodge, Argentia, Newfoundland, Canada
|
1947-1959 |
|
Sub-Series 204-1189. Bylaws
|
|||
| Box 24 | Folder 73 |
Lodge No. 1189-Lakeshore Lodge, Toledo, Ohio
|
1929-1960 |
|
Sub-Series 204-1191. Bylaws
|
|||
| Box 24 | Folder 74 |
Lodge No. 1191-Point St. Charles Lodge, Montreal, Quebec, Canada
|
1920-1921 |
|
Sub-Series 204-1192. Bylaws
|
|||
| Box 24 | Folder 75 |
Lodge No. 1192-Central General Office Lodge, Wyandotte, Michigan
|
1927-1959 |
|
Sub-Series 204-1198. Bylaws
|
|||
| Box 24 | Folder 76 |
Lodge No. 1198-Wood Street Lodge, Chicago, Illinois
|
1927-1949 |
|
Sub-Series 204-1199. Bylaws
|
|||
| Box 24 | Folder 77 |
Lodge No. 1199-East Cambridge Lodge, Somerville, Massachusetts
|
1944-1953 |
|
Sub-Series 204-1200. Bylaws
|
|||
| Box 24 | Folder 78 |
Lodge No. 1200-Friendship Lodge, East St. Louis, Illinois
|
1948-1951 |
|
Sub-Series 204-1202. Bylaws
|
|||
| Box 25 | Folder 1 |
Lodge No. 1202-New Smyrna Lodge, New Smyrna Beach, Florida
|
1938-1959 |
|
Sub-Series 204-1203. Bylaws
|
|||
| Box 25 | Folder 2 |
Lodge No. 1203-Midland Lodge, Cleveland, Ohio
|
1947-1956 |
|
Sub-Series 204-1205. Bylaws
|
|||
| Box 25 | Folder 3 |
Lodge No. 1205-Murray Hill Lodge, New York, New York
|
1949 |
|
Sub-Series 204-1209. Bylaws
|
|||
| Box 25 | Folder 4 |
Lodge No. 1209-Gulf Division Lodge, Laurel, Mississippi
|
1927-1959 |
|
Sub-Series 204-1211. Bylaws
|
|||
| Box 25 | Folder 5 |
Lodge No. 1211-Phoenician Lodge, Phoenix, Arizona
|
1949-1959 |
|
Sub-Series 204-1218. Bylaws
|
|||
| Box 25 | Folder 6 |
Lodge No. 1218-Clarence Mullen Lodge, Narbeth, Pennsylvania
|
1951-1953 |
|
Sub-Series 204-1220. Bylaws
|
|||
| Box 25 | Folder 7 |
Lodge No. 1220-Tampa, Florida
|
1941-1942 |
|
Sub-Series 204-1225. Bylaws
|
|||
| Box 25 | Folder 8 |
Lodge No. 1225-Chadron Lodge, Chadron, Nebraska
|
1922-1923 |
|
Sub-Series 204-1227. Bylaws
|
|||
| Box 25 | Folder 9 |
Lodge No. 1227-Mission Overland Lodge, San Gabriel, California
|
1921-1959 |
|
Sub-Series 204-1229. Bylaws
|
|||
| Box 25 | Folder 10 |
Lodge No. 1229-Allen Lodge, Indianapolis, Indiana
|
1921-1953 |
|
Sub-Series 204-1223. Bylaws
|
|||
| Box 25 | Folder 11 |
Lodge No. 1223-Victory Lodge, Milwaukee, Wisconsin
|
1933-1959 |
|
Sub-Series 204-1236. Bylaws
|
|||
| Box 25 | Folder 12 |
Lodge No. 1236-Renovo Lodge, Renovo, Pennsylvania
|
1950 |
|
Sub-Series 204-1248. Bylaws
|
|||
| Box 25 | Folder 13 |
Lodge No. 1248-Buffalo General Office Lodge, West Seneca, New York
|
1940-1959 |
|
Sub-Series 204-1249. Bylaws
|
|||
| Box 25 | Folder 14 |
Lodge No. 1249-Leewood Lodge, Memphis, Tennessee
|
1950 |
|
Sub-Series 204-1250. Bylaws
|
|||
| Box 25 | Folder 15 |
Lodge No. 1250-Hornets Nest Lodge, Charlotte, North Carolina
|
1927-1959 |
|
Sub-Series 204-1254. Bylaws
|
|||
| Box 25 | Folder 16 |
Lodge No. 1254-Kansas City Terminal Lodge, Kansas City, Missouri
|
1923-1957 |
|
Sub-Series 204-1262. Bylaws
|
|||
| Box 25 | Folder 17 |
Lodge No. 1262-Especo Lodge, Portland, Oregon
|
1928-1959 |
|
Sub-Series 204-1269. Bylaws
|
|||
| Box 25 | Folder 18 |
Lodge No. 1269-Prairie Lodge, Chicago, Illinois
|
1936-1954 |
|
Sub-Series 204-1270. Bylaws
|
|||
| Box 25 | Folder 19 |
Lodge No. 1270-Missouri Pullman Lodge, St. Louis, Missouri
|
1951-1959 |
|
Sub-Series 204-1271. Bylaws
|
|||
| Box 25 | Folder 20 |
Lodge No. 1271-Florida Lodge, Miami, Florida
|
1954-1958 |
|
Sub-Series 204-1272. Bylaws
|
|||
| Box 25 | Folder 21 |
Lodge No. 1272-Angus Clerks Lodge, Montreal, Quebec, Canada
|
1957 |
|
Sub-Series 204-1274. Bylaws
|
|||
| Box 25 | Folder 22 |
Lodge No. 1274-Proviso Lodge, Chicago, Illinois
|
1942 |
|
Sub-Series 204-1280. Bylaws
|
|||
| Box 25 | Folder 23 |
Lodge No. 1280-Equity Lodge, New Orleans, Louisiana
|
1951 |
|
Sub-Series 204-1281. Bylaws
|
|||
| Box 25 | Folder 24 |
Lodge No. 1281-Paris, Tennessee
|
1942 |
|
Sub-Series 204-1282. Bylaws
|
|||
| Box 25 | Folder 25 |
Lodge No. 1282-Pitcairn Stores Lodge, Pitcairn, Pennsylvania
|
1953-1957 |
|
Sub-Series 204-1286. Bylaws
|
|||
| Box 25 | Folder 26 |
Lodge No. 1286-Boston Freight Handlers Lodge, Somerville, Massachusetts
|
1942-1959 |
|
Sub-Series 204-1289. Bylaws
|
|||
| Box 25 | Folder 27 |
Lodge No. 1289-Woodgale Lodge, Franklin Park, Illinois
|
1951-1957 |
|
Sub-Series 204-1290. Bylaws
|
|||
| Box 25 | Folder 28 |
Lodge No. 1290-Laurier Lodge, Montreal, Quebec, Canada
|
1930-1959 |
|
Sub-Series 204-1293. Bylaws
|
|||
| Box 25 | Folder 29 |
Lodge No. 1293-Shelby Lodge, Memphis, Tennessee
|
1953-1956 |
|
Sub-Series 204-1295. Bylaws
|
|||
| Box 25 | Folder 30 |
Lodge No. 1295-Gate City Lodge, Atlanta, Georgia
|
1922-1951 |
|
Sub-Series 204-1298. Bylaws
|
|||
| Box 25 | Folder 31 |
Lodge No. 1298-Cleveland Station Employees Lodge, Lyndhurst, Ohio
|
1954-1958 |
|
Sub-Series 204-1299. Bylaws
|
|||
| Box 25 | Folder 32 |
Lodge No. 1299-Tyler Lodge, Tyler, Texas
|
1949-1959 |
|
Sub-Series 204-1307. Bylaws
|
|||
| Box 25 | Folder 33 |
Lodge No. 1307-Sherbrooke Lodge, Sherbrooke, Quebec, Canada
|
1921-1922 |
|
Sub-Series 204-1310. Bylaws
|
|||
| Box 25 | Folder 34 |
Lodge No. 1310-Great Northern Lodge, Minneapolis, Minnesota
|
1939-1945 |
|
Sub-Series 204-1312. Bylaws
|
|||
| Box 25 | Folder 35 |
Lodge No. 1312-Dixon Lodge, Sterling, Illinois
|
1944-1957 |
|
Sub-Series 204-1315. Bylaws
|
|||
| Box 25 | Folder 36 |
Lodge No. 1315-Pacific Electric Lodge, Los Angeles, California
|
1952-1958 |
|
Sub-Series 204-1333. Bylaws
|
|||
| Box 25 | Folder 37 |
Lodge No. 1333-Steel Valley Lodge, Cleveland, Ohio
|
1955-1956 |
|
Sub-Series 204-1334. Bylaws
|
|||
| Box 25 | Folder 38 |
Lodge No. 1334-Warwick Lodge, Warwick, New York
|
1953 |
|
Sub-Series 204-1338. Bylaws
|
|||
| Box 25 | Folder 39 |
Lodge No. 1338-Coast Line Lodge, Savannah, Georgia
|
1949 |
|
Sub-Series 204-1342. Bylaws
|
|||
| Box 25 | Folder 40 |
Lodge No. 1342-Bayou Lodge, Houston, Texas
|
1953-1955 |
|
Sub-Series 204-1343. Bylaws
|
|||
| Box 25 | Folder 41 |
Lodge No. 1343-Kansas City Southern Lodge, Kansas City, Missouri
|
1938-1953 |
|
Sub-Series 204-1353. Bylaws
|
|||
| Box 25 | Folder 42 |
Lodge No. 1353-Belt Lodge, Houston, Texas
|
1955-1956 |
|
Sub-Series 204-1356. Bylaws
|
|||
| Box 25 | Folder 43 |
Lodge No. 1356-New Orleans Union Passenger Terminal Lodge, New Orleans, Louisiana
|
1955-1958 |
|
Sub-Series 204-1357. Bylaws
|
|||
| Box 25 | Folder 44 |
Lodge No. 1357-Tejas Lodge, San Antonio, Texas
|
1956 |
|
Sub-Series 204-1360. Bylaws
|
|||
| Box 25 | Folder 45 |
Lodge No. 1360-Sunset Lodge, Los Angeles, California
|
1956-1959 |
|
Sub-Series 204-1362. Bylaws
|
|||
| Box 25 | Folder 46 |
Lodge No. 1362-Border Cities Lodge, Windsor, Ontario, Canada
|
1935-1959 |
|
Sub-Series 204-1370. Bylaws
|
|||
| Box 25 | Folder 47 |
Lodge No. 1370-Cresson Lodge, Cresson, Pennsylvania
|
1920-1921 |
|
Sub-Series 204-1374. Bylaws
|
|||
| Box 25 | Folder 48 |
Lodge No. 1374-Freight Claim Bureau Lodge, Quinex, Massachusetts
|
1950 |
|
Sub-Series 204-1375. Bylaws
|
|||
| Box 25 | Folder 49 |
Lodge No. 1375-Desert View Lodge, Yuma, Arizona
|
1956-1959 |
|
Sub-Series 204-1376. Bylaws
|
|||
| Box 25 | Folder 50 |
Lodge No. 1376-Desert Lodge, Colton, California
|
1956-1959 |
|
Sub-Series 204-1377. Bylaws
|
|||
| Box 25 | Folder 51 |
Lodge No. 1377-Rock Island Lodge, Topeka, Kansas
|
1921-1959 |
|
Sub-Series 204-1383. Bylaws
|
|||
| Box 25 | Folder 52 |
Lodge No. 1383-Stores Department Lodge, Roanoke, Virginia
|
1957-1958 |
|
Sub-Series 204-1384. Bylaws
|
|||
| Box 25 | Folder 53 |
Lodge No. 1384-Alyth Lodge, Calgary, Alberta, Canada
|
1929-1930 |
|
Sub-Series 204-1387. Bylaws
|
|||
| Box 25 | Folder 54 |
Lodge No. 1387-East Coast Lodge, St. Augustine, Florida
|
1958 |
|
Sub-Series 204-1391. Bylaws
|
|||
| Box 25 | Folder 55 |
Lodge No. 1391-Choctaw Lodge, Little Rock, Arkansas
|
1958-1959 |
|
Sub-Series 204-1400. Bylaws
|
|||
| Box 25 | Folder 56 |
Lodge No. 1400-Tomah Lodge, Tomah, Wisconsin
|
1948-1959 |
|
Sub-Series 204-1403. Bylaws
|
|||
| Box 25 | Folder 57 |
Lodge No. 1403-J.C. Boyer Lodge, East St. Louis, Illinois
|
1938-1957 |
|
Sub-Series 204-1404. Bylaws
|
|||
| Box 25 | Folder 58 |
Lodge No. 1404-North Pacific General Office Lodge, St. Paul, Minnesota
|
1959 |
|
Sub-Series 204-1409. Bylaws
|
|||
| Box 25 | Folder 59 |
Lodge No. 1409-Jones Valley Lodge, Birmingham, Alabama
|
1922-1957 |
|
Sub-Series 204-1412. Bylaws
|
|||
| Box 25 | Folder 60 |
Lodge No. 1412-Ellen Lodge, Overland, Missouri
|
1928-1952 |
|
Sub-Series 204-1431. Bylaws
|
|||
| Box 25 | Folder 61 |
Lodge No. 1431-Arkansas-Louisiana Lodge, Shreveport, Louisiana
|
1936-1943 |
|
Sub-Series 204-1435. Bylaws
|
|||
| Box 25 | Folder 62 |
Lodge No. 1435-Anchorage Lodge, Anchorage, Alaska
|
1929 |
|
Sub-Series 204-1447. Bylaws
|
|||
| Box 25 | Folder 63 |
Lodge No. 1447-Santa Fe Lodge, Dallas, Texas
|
1957 |
|
Sub-Series 204-1448. Bylaws
|
|||
| Box 25 | Folder 64 |
Lodge No. 1448-Worth Lodge, Fort Worth, Texas
|
1929-1955 |
|
Sub-Series 204-1461. Bylaws
|
|||
| Box 25 | Folder 65 |
Lodge No. 1461-Kansas City Southern Lodge, Shreveport, Louisiana
|
1939-1959 |
|
Sub-Series 204-1477. Bylaws
|
|||
| Box 25 | Folder 66 |
Lodge No. 1477-Queen City Lodge, East St. Louis, Illinois
|
1921 |
|
Sub-Series 204-1478. Bylaws
|
|||
| Box 25 | Folder 67 |
Lodge No. 1478-Capitol City Lodge, St. Paul, Minnesota
|
1944-1959 |
|
Sub-Series 204-1489. Bylaws
|
|||
| Box 25 | Folder 68 |
Lodge No. 1489-Union Pacific Lodge, Kansas City, Kansas
|
1934-1953 |
|
Sub-Series 204-1490. Bylaws
|
|||
| Box 25 | Folder 69 |
Lodge No. 1490-Valley Lodge, Hagerstown, Maryland
|
1920 |
|
Sub-Series 204-1497. Bylaws
|
|||
| Box 25 | Folder 70 |
Lodge No. 1497-Vi?o Lodge, Terre Haute, Indiana
|
1921 |
|
Sub-Series 204-1498. Bylaws
|
|||
| Box 25 | Folder 71 |
Lodge No. 1498-Diamond City Lodge, Wilkes-Barre, Pennsylvania
|
1921 |
|
Sub-Series 204-1504. Bylaws
|
|||
| Box 25 | Folder 72 |
Lodge No. 1504-Great Northern Lodge, St. Paul, Minnesota
|
1956 |
|
Sub-Series 204-1511. Bylaws
|
|||
| Box 25 | Folder 73 |
Lodge No. 1511-Richmond Lodge, Halifax, Nova Scotia, Canada
|
1931 |
|
Sub-Series 204-1523. Bylaws
|
|||
| Box 25 | Folder 74 |
Lodge No. 1523-Royal Palm Lodge, Jacksonville, Florida
|
1933-1959 |
|
Sub-Series 204-1524. Bylaws
|
|||
| Box 25 | Folder 75 |
Lodge No. 1524-Belleville Lodge, Belleville, Illinois
|
1921-1954 |
|
Sub-Series 204-1525. Bylaws
|
|||
| Box 25 | Folder 76 |
Lodge No. 1525-McAdam Lodge, McAdam Junction, New Brunswick, Canada
|
1922 |
|
Sub-Series 204-1526. Bylaws
|
|||
| Box 25 | Folder 77 |
Lodge No. 1526-Frederiction Lodge, Frederiction, New Brunswick, Canada
|
1923 |
|
Sub-Series 204-1602. Bylaws
|
|||
| Box 25 | Folder 78 |
Lodge No. 1602-Benton Lodge, Fort Mitchell, Kentucky
|
1934-1949 |
|
Sub-Series 204-1603. Bylaws
|
|||
| Box 25 | Folder 79 |
Lodge No. 1603-Roosevelt Lodge, St. Louis, Missouri
|
1939-1951 |
|
Sub-Series 204-1605. Bylaws
|
|||
| Box 25 | Folder 80 |
Lodge No. 1605-Wayne Lodge, Detroit, Michigan
|
1942 |
|
Sub-Series 204-1608. Bylaws
|
|||
| Box 25 | Folder 81 |
Lodge No. 1608-Queen City Lodge, Buffalo, New York
|
1948 |
|
Sub-Series 204-1610. Bylaws
|
|||
| Box 25 | Folder 82 |
Lodge No. 1610-Unity Lodge, Syracuse, New York
|
1940-1954 |
|
Sub-Series 204-1611. Bylaws
|
|||
| Box 25 | Folder 83 |
Lodge No. 1611-Essex Lodge, Newark, New Jersey
|
1939-1951 |
|
Sub-Series 204-1612. Bylaws
|
|||
| Box 25 | Folder 84 |
Lodge No. 1612-Almonoh Lodge, Pittsburgh, Pennsylvania
|
1938-1950 |
|
Sub-Series 204-1614. Bylaws
|
|||
| Box 25 | Folder 85 |
Lodge No. 1614-Mayflower Lodge, St. Louis, Missouri
|
1945-1957 |
|
Sub-Series 204-1615. Bylaws
|
|||
| Box 25 | Folder 86 |
Lodge No. 1615-Forwarding Lodge, Farmingdale, New York
|
1942-1959 |
|
Sub-Series 204-1622. Bylaws
|
|||
| Box 25 | Folder 87 |
Lodge No. 1622-Golden Triangle Lodge, Pittsburgh, Pennsylvania
|
1937-1945 |
|
Sub-Series 204-1625. Bylaws
|
|||
| Box 25 | Folder 88 |
Lodge No. 1625-Hub Carloading Lodge, Medford, Massachusetts
|
1941-1959 |
|
Sub-Series 204-1629. Bylaws
|
|||
| Box 25 | Folder 89 |
Lodge No. 1629-Nutmeg Lodge, New Haven, Connecticut
|
1940-1941 |
|
Sub-Series 204-1630. Bylaws
|
|||
| Box 25 | Folder 90 |
Lodge No. 1630-International Lodge, Chicago, Illinois
|
1939 |
|
Sub-Series 204-1633. Bylaws
|
|||
| Box 25 | Folder 91 |
Lodge No. 1633-Great Lakes Lodge, Buffalo, New York
|
1942 |
|
Sub-Series 204-1634. Bylaws
|
|||
| Box 25 | Folder 92 |
Lodge No. 1634-Buffalo Acme Lodge, Buffalo, New York
|
1934-1958 |
|
Sub-Series 204-1635. Bylaws
|
|||
| Box 25 | Folder 93 |
Lodge No. 1635-Acme Lodge, Buffalo, New York
|
1945 |
|
Sub-Series 204-1639. Bylaws
|
|||
| Box 25 | Folder 94 |
Lodge No. 1639-Affco Lodge, Scranton, Pennsylvania
|
1954-1959 |
|
Sub-Series 204-1640. Bylaws
|
|||
| Box 25 | Folder 95 |
Lodge No. 1640-Acme Lodge, St. Louis, Missouri
|
1939-1958 |
|
Sub-Series 204-1644. Bylaws
|
|||
| Box 25 | Folder 96 |
Lodge No. 1644-Lincoln Lodge, Brooklyn, New York
|
1940-1957 |
|
Sub-Series 204-2004. Bylaws
|
|||
| Box 25 | Folder 97 |
Lodge No. 2004-Angelus Lodge, Los Angeles, California
|
1930-1959 |
|
Sub-Series 204-2005. Bylaws
|
|||
| Box 26 | Folder 1 |
Lodge No. 2005-Maryland Lodge, Baltimore, Maryland
|
1948-1952 |
|
Sub-Series 204-2007. Bylaws
|
|||
| Box 26 | Folder 2 |
Lodge No. 2007-Fort Sutter Lodge, Sacramento, California
|
1932-1933 |
|
Sub-Series 204-2009. Bylaws
|
|||
| Box 26 | Folder 3 |
Lodge No. 2009-Queen City Lodge, Denver, Colorado
|
1924-1959 |
|
Sub-Series 204-2010. Bylaws
|
|||
| Box 26 | Folder 4 |
Lodge No. 2010-Railway Expressmen's Lodge, Oklahoma City, Oklahoma
|
1929-1959 |
|
Sub-Series 204-2013. Bylaws
|
|||
| Box 26 | Folder 5 |
Lodge No. 2013-Capitol City Lodge, Denison, Kansas
|
1923-1959 |
|
Sub-Series 204-2014. Bylaws
|
|||
| Box 26 | Folder 6 |
Lodge No. 2014-Missing Link Lodge, Colorado Springs, Colorado
|
1924-1951 |
|
Sub-Series 204-2016. Bylaws
|
|||
| Box 26 | Folder 7 |
Lodge No. 2016-Omaha Expressmen Lodge, Omaha, Nebraska
|
1921-1951 |
|
Sub-Series 204-2017. Bylaws
|
|||
| Box 26 | Folder 8 |
Lodge No. 2017-Eminence Lodge, St. Louis, Missouri
|
1920-1959 |
|
Sub-Series 204-2024. Bylaws
|
|||
| Box 26 | Folder 9 |
Lodge No. 2024-Gateway Lodge, Kansas City, Missouri
|
1920-1968 |
|
Sub-Series 204-2025. Bylaws
|
|||
| Box 26 | Folder 10 |
Lodge No. 2025-Railway Express Messengers Lodge, Los Angeles, California
|
1922-1936 |
|
Sub-Series 204-2028. Bylaws
|
|||
| Box 26 | Folder 11 |
Lodge No. 2028-North and South Lodge, Wollaston, Massachusetts
|
1949-1959 |
|
Sub-Series 204-2029. Bylaws
|
|||
| Box 26 | Folder 12 |
Lodge No. 2029-Itasca Lodge, St. Louis, Missouri
|
1922-1959 |
|
Sub-Series 204-2030. Bylaws
|
|||
| Box 26 | Folder 13 |
Lodge No. 2030-Star Messenger Lodge, Kansas City, Missouri
|
1922-1959 |
|
Sub-Series 204-2031. Bylaws
|
|||
| Box 26 | Folder 14 |
Lodge No. 2031-Sioux City Lodge, Sioux City, Iowa
|
1923-1947 |
|
Sub-Series 204-2034. Bylaws
|
|||
| Box 26 | Folder 15 |
Lodge No. 2034-Western Express Lodge, San Francisco, California
|
1924-1959 |
|
Sub-Series 204-2037. Bylaws
|
|||
| Box 26 | Folder 16 |
Lodge No. 2037-District of Columbia Lodge, Alexandria, Virginia
|
1952-1959 |
|
Sub-Series 204-2040. Bylaws
|
|||
| Box 26 | Folder 17 |
Lodge No. 2040-Fulton Lodge, Decatur, Georgia
|
1937-1959 |
|
Sub-Series 204-2041. Bylaws
|
|||
| Box 26 | Folder 18 |
Lodge No. 2041-Louisville Expressmen Lodge, Louisville, Kentucky
|
1931-1949 |
|
Sub-Series 204-2043. Bylaws
|
|||
| Box 26 | Folder 19 |
Lodge No. 2043-Wisconsin Lodge, Milwaukee, Wisconsin
|
1936-1952 |
|
Sub-Series 204-2044. Bylaws
|
|||
| Box 26 | Folder 20 |
Lodge No. 2044-Danbury, Connecticut
|
1941 |
|
Sub-Series 204-2045. Bylaws
|
|||
| Box 26 | Folder 21 |
Lodge No. 2045-Cincinnati Express Lodge, Belleville, Kentucky
|
1928-1958 |
|
Sub-Series 204-2046. Bylaws
|
|||
| Box 26 | Folder 22 |
Lodge No. 2046-Rose City Lodge, Little Rock, Arkansas
|
1923-1959 |
|
Sub-Series 204-2048. Bylaws
|
|||
| Box 26 | Folder 23 |
Lodge No. 2048-Magnolia Lodge, New Orleans, Louisiana
|
1923-1959 |
|
Sub-Series 204-2052. Bylaws
|
|||
| Box 26 | Folder 24 |
Lodge No. 2052-Tri-State Lodge, Memphis, Tennessee
|
1923-1954 |
|
Sub-Series 204-2055. Bylaws
|
|||
| Box 26 | Folder 25 |
Lodge No. 2055-Booster Lodge, Fulton, Kentucky
|
1923-1959 |
|
Sub-Series 204-2061. Bylaws
|
|||
| Box 26 | Folder 26 |
Lodge No. 2061-Minneapolis Railway Express Lodge, Minneapolis, Minnesota
|
1921-1959 |
|
Sub-Series 204-2063. Bylaws
|
|||
| Box 26 | Folder 27 |
Lodge No. 2063-St. Johns Lodge, Jacksonville, Florida
|
1921-1951 |
|
Sub-Series 204-2064. Bylaws
|
|||
| Box 26 | Folder 28 |
Lodge No. 2064-Messengers and Baggagemen Lodge, Chicago, Illinois
|
1921-1959 |
|
Sub-Series 204-2067. Bylaws
|
|||
| Box 26 | Folder 29 |
Lodge No. 2067-Welcome Lodge, Toledo, Ohio
|
1930-1957 |
|
Sub-Series 204-2068. Bylaws
|
|||
| Box 26 | Folder 30 |
Lodge No. 2068-St. Paul Expressmen Lodge, St. Paul, Minnesota
|
1944 |
|
Sub-Series 204-2072. Bylaws
|
|||
| Box 26 | Folder 31 |
Lodge No. 2072-Twin City Messengers and Helpers Lodge, St. Paul, Minnesota
|
1921-1959 |
|
Sub-Series 204-2073. Bylaws
|
|||
| Box 26 | Folder 32 |
Lodge No. 2073-Cedar Valley Lodge, Cedar Rapids, Iowa
|
1921-1959 |
|
Sub-Series 204-2074. Bylaws
|
|||
| Box 26 | Folder 33 |
Lodge No. 2074-Crescent Lodge, Charlotte, North Carolina
|
1936-1959 |
|
Sub-Series 204-2075. Bylaws
|
|||
| Box 26 | Folder 34 |
Lodge No. 2075-Dynamic City Expressmen Lodge, Lincoln Park, Michigan
|
1942-1959 |
|
Sub-Series 204-2082. Bylaws
|
|||
| Box 26 | Folder 35 |
Lodge No. 2082-Las Olas Lodge, Fort Lauderdale, Florida
|
1952 |
|
Sub-Series 204-2086. Bylaws
|
|||
| Box 26 | Folder 36 |
Lodge No. 2086-Queen City Lodge, Meridian, Mississippi
|
1943 |
|
Sub-Series 204-2087. Bylaws
|
|||
| Box 26 | Folder 37 |
Lodge No. 2087-Express General Office Lodge, Chicago, Illinois
|
1934-1959 |
|
Sub-Series 204-2051. Bylaws
|
|||
| Box 26 | Folder 38 |
Lodge No. 2051-Columbus Lodge, Columbus, Ohio
|
1922-1959 |
|
Sub-Series 204-2088. Bylaws
|
|||
| Box 26 | Folder 39 |
Lodge No. 2088-Harmony Lodge, Jackson, Mississippi
|
1940-1959 |
|
Sub-Series 204-2095. Bylaws
|
|||
| Box 26 | Folder 40 |
Lodge No. 2095-Florence Lodge, Florence, South Carolina
|
1940 |
|
Sub-Series 204-2099. Bylaws
|
|||
| Box 26 | Folder 41 |
Lodge No. 2099-Grennsboro Lodge, Greensboro, North Carolina
|
1937 |
|
Sub-Series 204-2100. Bylaws
|
|||
| Box 26 | Folder 42 |
Lodge No. 2100-Cleveland Expressman's Lodge, Cleveland, Ohio
|
1956 |
|
Sub-Series 204-2102. Bylaws
|
|||
| Box 26 | Folder 43 |
Lodge No. 2102-Alamo City Express Lodge, San Antonio, Texas
|
1921-1959 |
|
Sub-Series 204-2103. Bylaws
|
|||
| Box 26 | Folder 44 |
Lodge No. 2103-Inland Lodge, Spokane, Washington
|
1921-1951 |
|
Sub-Series 204-2110. Bylaws
|
|||
| Box 26 | Folder 45 |
Lodge No. 2110-Mount Diablo Express Lodge, Oakland, California
|
1947-1951 |
|
Sub-Series 204-2118. Bylaws
|
|||
| Box 26 | Folder 46 |
Lodge No. 2118-Southeastern Lodge, Washington, D.C. / Lodge No. 2118, Echo Lodge,
Mamaroneck, New York
|
1935-1952 |
|
Scope and Contents
1935-38; 1952.
|
|||
|
Sub-Series 204-2121. Bylaws
|
|||
| Box 26 | Folder 47 |
Lodge No. 2121-Stall's Lodge, Charleston, South Carolina
|
1947 |
|
Sub-Series 204-2125. Bylaws
|
|||
| Box 26 | Folder 48 |
Lodge No. 2125-City Offices Lodge, Brooklyn, New York
|
1944-1945 |
|
Sub-Series 204-2126. Bylaws
|
|||
| Box 26 | Folder 49 |
Lodge No. 2126-Express Division Lodge, Bridgeport, Connecticut
|
1942-1950 |
|
Sub-Series 204-2128. Bylaws
|
|||
| Box 26 | Folder 50 |
Lodge No. 2128-Better Service Lodge, South Bend, Indiana
|
1931-1946 |
|
Sub-Series 204-2130. Bylaws
|
|||
| Box 26 | Folder 51 |
Lodge No. 2130-New York Lodge, New York, New York
|
1943-1958 |
|
Sub-Series 204-2132. Bylaws
|
|||
| Box 26 | Folder 52 |
Lodge No. 2132-Fidelity Lodge, Harrisburg, Pennsylvania
|
1921 |
|
Sub-Series 204-2133. Bylaws
|
|||
| Box 26 | Folder 53 |
Lodge No. 2133-Oil City Lodge, Wichita Falls, Texas
|
1946-1959 |
|
Sub-Series 204-2134. Bylaws
|
|||
| Box 26 | Folder 54 |
Lodge No. 2134-Queen City Messengers and Helpers Lodge, Fort Thomas, Kentucky
|
1949-1958 |
|
Sub-Series 204-2135. Bylaws
|
|||
| Box 26 | Folder 55 |
Lodge No. 2135-Fort Steuben Lodge, Steubenville, Ohio
|
1941-1944 |
|
Sub-Series 204-2136. Bylaws
|
|||
| Box 26 | Folder 56 |
Lodge No. 2136-Liberty Lodge, Pawtucket, Rhode Island
|
1944-1954 |
|
Sub-Series 204-2139. Bylaws
|
|||
| Box 26 | Folder 57 |
Lodge No. 2139-C.F. Gallur Lodge, Pawtucket, Rhode Island
|
1929 |
|
Sub-Series 204-2144. Bylaws
|
|||
| Box 26 | Folder 58 |
Lodge No. 2144-Federated Express Lodge, Kenmore, New York
|
1921-1956 |
|
Sub-Series 204-2147. Bylaws
|
|||
| Box 26 | Folder 59 |
Lodge No. 2147-Long Island Express Lodge, Brooklyn, New York
|
1942-1953 |
|
Sub-Series 204-2148. Bylaws
|
|||
| Box 26 | Folder 60 |
Lodge No. 2148-Washington Messenger Lodge, Washington, D.C.
|
1948-1950 |
|
Sub-Series 204-2150. Bylaws
|
|||
| Box 27 | Folder 1 |
Lodge No. 2150-Dixie Lodge No. 2150, Atlanta, Georgia / Lodge No. 2150, Passaic, New
Jersey
|
1937-1956 |
|
Scope and Contents
1937; 1956.
|
|||
|
Sub-Series 204-2151. Bylaws
|
|||
| Box 27 | Folder 2 |
Lodge No. 2151-Victory Lodge, Philadelphia, Pennsylvania
|
1921-1955 |
|
Sub-Series 204-2154. Bylaws
|
|||
| Box 27 | Folder 3 |
Lodge No. 2154-Hollywood Lodge, Los Angeles, California
|
1921-1959 |
|
Sub-Series 204-2158. Bylaws
|
|||
| Box 27 | Folder 4 |
Lodge No. 2158-Penn Central Lodge, Pittsburgh, Pennsylvania
|
1920-1954 |
|
Sub-Series 204-2160. Bylaws
|
|||
| Box 27 | Folder 5 |
Lodge No. 2160-Capital City Lodge, Madison, Wisconsin
|
1926-1959 |
|
Sub-Series 204-2163. Bylaws
|
|||
| Box 27 | Folder 6 |
Lodge No. 2163-Patrick Henry Lodge, Richmond, Virginia
|
1945 |
|
Sub-Series 204-2165. Bylaws
|
|||
| Box 27 | Folder 7 |
Lodge No. 2165-Cherokee Lodge, Chattanooga, Tennessee
|
1937-1959 |
|
Sub-Series 204-2167. Bylaws
|
|||
| Box 27 | Folder 8 |
Lodge No. 2167-City of Homes Lodge, Springfield, Massachusetts
|
1953-1957 |
|
Sub-Series 204-2168. Bylaws
|
|||
| Box 27 | Folder 9 |
Lodge No. 2168-Capitol City Lodge, Des Moines, Iowa
|
1926-1932 |
|
Sub-Series 204-2176. Bylaws
|
|||
| Box 27 | Folder 10 |
Lodge No. 2176-Golden Gate Express Lodge, San Francisco, California
|
1926-1956 |
|
Sub-Series 204-2179. Bylaws
|
|||
| Box 27 | Folder 11 |
Lodge No. 2179-Wehan Lodge, Saginaw, Michigan
|
1955 |
|
Sub-Series 204-2184. Bylaws
|
|||
| Box 27 | Folder 12 |
Lodge No. 2184-Sierra Express Lodge, San Francisco, California
|
1942 |
|
Sub-Series 204-2185. Bylaws
|
|||
| Box 27 | Folder 13 |
Lodge No. 2185-United Lodge, Stamford, Connecticut and Port Chester, New York
|
1943-1958 |
|
Sub-Series 204-2193. Bylaws
|
|||
| Box 27 | Folder 14 |
Lodge No. 2193-Clark Lodge, Columbus, Georgia
|
1941 |
|
Sub-Series 204-2199. Bylaws
|
|||
| Box 27 | Folder 15 |
Lodge No. 2199-Concho Valley Lodge, San Angelo, Texas
|
1953 |
|
Scope and Contents
1953 December 14
|
|||
|
Sub-Series 204-2207. Bylaws
|
|||
| Box 27 | Folder 16 |
Lodge No. 2207-Tulsa Express Lodge, Tulsa Oklahoma
|
1946-1959 |
|
Sub-Series 204-2212. Bylaws
|
|||
| Box 27 | Folder 17 |
Lodge No. 2212-Tucker Lodge, Macon, Georgia
|
1948-1949 |
|
Sub-Series 204-2215. Bylaws
|
|||
| Box 27 | Folder 18 |
Lodge No. 2215-Fraternal Lodge, Jersey City, New Jersey
|
1949-1959 |
|
Sub-Series 204-2219. Bylaws
|
|||
| Box 27 | Folder 19 |
Lodge No. 2219-Lakeside Lodge, Chicago, Illinois
|
1925-1959 |
|
Sub-Series 204-2221. Bylaws
|
|||
| Box 27 | Folder 20 |
Lodge No. 2221-Monteith Lodge, Charleston, West Virginia
|
1949-1959 |
|
Sub-Series 204-2226. Bylaws
|
|||
| Box 27 | Folder 21 |
Lodge No. 2226-Brotherhood of Railway Clerks, Cincinnati, Ohio
|
1951-1955 |
|
Sub-Series 204-2228. Bylaws
|
|||
| Box 27 | Folder 22 |
Lodge No. 2228-W.A.Y. Lodge, Seattle, Washington
|
1943-1955 |
|
Sub-Series 204-2269. Bylaws
|
|||
| Box 27 | Folder 23 |
Lodge No. 2269-Hampton Lodge, Norfolk, Virginia
|
1952 |
|
Scope and Contents
1952 December 16
|
|||
|
Sub-Series 204-2273. Bylaws
|
|||
| Box 27 | Folder 24 |
Lodge No. 2273-Cape Fear Lodge, Wilmington, North Carolina
|
1939-1944 |
|
Sub-Series 204-2325. Bylaws
|
|||
| Box 27 | Folder 25 |
Lodge No. 2325-Progress Lodge, New York City, New York
|
1946-1949 |
|
Sub-Series 204-3001. Bylaws
|
|||
| Box 27 | Folder 26 |
Lodge No. 3001-Clipper Lodge, San Francisco, California / Magic City Lodge, Miami,
Florida
|
1946-1951 |
|
Sub-Series 204-3003. Bylaws
|
|||
| Box 27 | Folder 27 |
Lodge No. 3003-Global Wings Lodge, New York, New York
|
1954-1959 |
|
Sub-Series 204-3005. Bylaws
|
|||
| Box 27 | Folder 28 |
Lodge No. 3005-Empty Folder
|
|
|
Sub-Series 204-3007. Bylaws
|
|||
| Box 27 | Folder 29 |
Lodge No. 3007-Skyliner Lodge, St. Paul, Minnesota
|
1953 |
|
Sub-Series 204-3010. Bylaws
|
|||
| Box 27 | Folder 30 |
Lodge No. 3010-Inland Lodge, Minneapolis, Minnesota
|
1958 |
|
Sub-Series 204-3011. Bylaws
|
|||
| Box 27 | Folder 31 |
Lodge No. 3011-Evergreen Lodge, Spokane, Washington
|
1958-1959 |
|
Sub-Series 204-3015. Bylaws
|
|||
| Box 27 | Folder 32 |
Lodge No. 3015-Top Flight Lodge, Minneapolis, Minnesota
|
1953 |
|
Sub-Series 204-3016. Bylaws
|
|||
| Box 27 | Folder 33 |
Lodge No. 3016-Pacific Air Lodge, Vancouver, British Columbia, Canada
|
1952 |
|
Scope and Contents
Oct. 16, 1952.
|
|||
|
Sub-Series 204-3044. Bylaws
|
|||
| Box 27 | Folder 34 |
Lodge No. 3044-Golden Arrow Lodge, Omaha, Nebraska
|
1948 |
|
Sub-Series 204-3045. Bylaws
|
|||
| Box 27 | Folder 35 |
Lodge No. 3045-Mount Hood Lodge, Portland, Oregon
|
1957 |
|
Sub-Series 204-3046. Bylaws
|
|||
| Box 27 | Folder 36 |
Lodge No. 3046-Iaillimo Lodge, Des Moines, Iowa
|
1948 |
|
Sub-Series 204-3047. Bylaws
|
|||
| Box 27 | Folder 37 |
Lodge No. 3047-Independence Lodge, Washington D.C.
|
1957 |
|
Sub-Series 204-3055. Bylaws
|
|||
| Box 27 | Folder 38 |
Lodge No. 3055-Atlantic Division Lodge, Cambridge Heights, New York
|
1955-1959 |
|
Sub-Series 204-3059. Bylaws
|
|||
| Box 27 | Folder 39 |
Lodge No. 3059-A.E. Larson Lodge, Dallas, Texas
|
1949-1950 |
|
Sub-Series 204-6016. Bylaws
|
|||
| Box 27 | Folder 40 |
Lodge No. 6016-John R. White Lodge, Washington D.C.
|
1948-1959 |
|
Sub-Series 204-6028. Bylaws
|
|||
| Box 27 | Folder 41 |
Lodge No. 6028-Lone Star Lodge, St. Louis, Missouri
|
1951 |
|
Sub-Series 204-6033. Bylaws
|
|||
| Box 27 | Folder 42 |
Lodge No. 6033-Heart of America Lodge, Kansas City, Kansas
|
1948-1950 |
|
Sub-Series 204-6071. Bylaws
|
|||
| Box 27 | Folder 43 |
Lodge No. 6071-Progressive Lodge, Baltimore, Maryland
|
1949-1959 |
|
Sub-Series 204-6080. Bylaws
|
|||
| Box 27 | Folder 44 |
Lodge No. 6080-J.K. Chappell Lodge, St. Louis, Missouri
|
1951-1956 |
|
Sub-Series 204-6087. Bylaws
|
|||
| Box 27 | Folder 45 |
Lodge No. 6087-Auxiliary Lodge, Los Angeles, California
|
1942 |
|
Sub-Series 204-6091. Bylaws
|
|||
| Box 27 | Folder 46 |
Lodge No. 6091-Silver Leaf Lodge, Atlanta, Georgia
|
1951 |
|
Sub-Series 204-6115. Bylaws
|
|||
| Box 27 | Folder 47 |
Lodge No. 6115-Brotherhood of Railway Clerks, Cincinnati, Ohio
|
1955 |
|
Sub-Series 204-6116. Bylaws
|
|||
| Box 27 | Folder 48 |
Lodge No. 6116-Baggage and Mail Porter Lodge, Jacksonville, Florida
|
1954 |
|
Scope and Contents
Jan. 23, 1954.
|
|||
|
Sub-Series 204-6118. Bylaws
|
|||
| Box 27 | Folder 49 |
Lodge No. 6118-Friendship Lodge, New York, New York
|
1955-1957 |
|
Sub-Series 204-6165. Bylaws
|
|||
| Box 27 | Folder 50 |
Lodge No. 6165-Financial Secretary Lodge, St. Louis, Missouri
|
1942 |
|
Sub-Series 204-6168. Bylaws
|
|||
| Box 27 | Folder 51 |
Lodge No. 6168-Roanoke Lodge, Roanoke, Virginia
|
1948-1950 |
|
Sub-Series 204-6170. Bylaws
|
|||
| Box 27 | Folder 52 |
Lodge No. 6170-Lockfied Lodge, Indianapolis, Indiana
|
1953 |
|
Sub-Series 204-6226. Bylaws
|
|||
| Box 27 | Folder 53 |
Lodge No. 6226-Eureka Lodge, Jackson, Mississippi
|
1950 |
|
Sub-Series 204-6254. Bylaws
|
|||
| Box 27 | Folder 54 |
Lodge No. 6254-Terminal Victory Lodge, Kansas City, Missouri
|
1953-1959 |
|
Sub-Series 204-6331. Bylaws
|
|||
| Box 27 | Folder 55 |
Lodge No. 6331-Randolph Lodge, New York City, New York
|
1951-1953. |
|
Scope and Contents
1951-53..
|
|||
|
Series VI. LABOR ORGANIZATIONS
|
|||
|
Sub-Series 204-0. Labor Organizations
|
|||
| Box 27 | Folder 56 |
General
|
1962 |
|
Scope and Contents
March 1, 1962-Dec. 31, 1962.
|
|||
| Box 27 | Folder 57 |
General
|
1959-1962 |
|
Scope and Contents
1959-Feb. 28, 1962.
|
|||
|
Sub-Series 204-1. Labor Organizations
|
|||
| Box 27 | Folder 58 |
Airline Pilots Association
|
1957-1961 |
|
Scope and Contents
June 1, 1957-June 30, 1961.
|
|||
| Box 27 | Folder 59 |
Airline Pilots Association
|
1932-1957 |
|
Scope and Contents
1932-May 31, 1957.
|
|||
|
Sub-Series 204-2. Labor Organizations
|
|||
| Box 27 | Folder 60 |
Automobile, Aircraft, etc. Workers
|
1958-1962 |
|
Scope and Contents
1958-Dec. 31, 1962.
|
|||
|
Sub-Series 204-15. Labor Organizations
|
|||
| Box 28 | Folder 1 |
Conductors and Brakemen, Order of
|
1933-1962 |
|
Scope and Contents
1933-Dec. 31, 1962.
|
|||
|
Sub-Series 204-16. Labor Organizations
|
|||
| Box 28 | Folder 2 |
American Train Dispatchers Association
|
1924-1943 |
|
Scope and Contents
1924-Dec. 1943.
|
|||
|
Sub-Series 204-18. Labor Organizations
|
|||
| Box 28 | Folder 3 |
International Brotherhood of Electrical Workers
|
1933-1954 |
|
Sub-Series 204-20. Labor Organizations
|
|||
| Box 28 | Folder 4 |
Engineers, Brotherhood of Locomotive
|
|
| Box 29 | Folder 1 |
Brotherhood of Locomotive Engineers
|
1922-1953 |
|
Sub-Series 204-22. Labor Organizations
|
|||
| Box 29 | Folder 2 |
Brotherhood of Locomotive Firemen and Enginemen
|
1922-1966 |
|
Scope and Contents
1922-Jan. 15, 1966.
|
|||
|
Sub-Series 204-23. Labor Organizations
|
|||
| Box 29 | Folder 3 |
International Brotherhood of Firemen and Oilers
|
1922-1937 |
|
Sub-Series 204-24. Labor Organizations
|
|||
| Box 29 | Folder 4 |
Flight Engineers International Association
|
1959-1961 |
|
Scope and Contents
Jan. 1, 1959-Dec. 31, 1961.
|
|||
| Box 30 | Folder 1 |
Flight Engineers International Association
|
1948-1958 |
|
Scope and Contents
Jan. 1, 1948-Dec. 31, 1958.
|
|||
|
Sub-Series 204-25. Labor Organizations
|
|||
| Box 30 | Folder 2 |
Garment Workers Union, International Ladies
|
1957-1963 |
|
Scope and Contents
Jan. 1, 1957-Dec. 31, 1963.
|
|||
|
Sub-Series 204-31. Labor Organizations
|
|||
| Box 30 | Folder 3 |
Longshoremens' Association International
|
1925-1962 |
|
Scope and Contents
Jan. 1, 1925-Dec. 31, 1962.
|
|||
|
Sub-Series 204-32. Labor Organizations
|
|||
| Box 30 | Folder 4 |
International Association of Machinists
|
1924-1962 |
|
Scope and Contents
1924-Dec. 31, 1962.
|
|||
|
Sub-Series 204-41. Labor Organizations
|
|||
| Box 30 | Folder 5 |
Porters, Brotherhood of Sleeping Car
|
1927-1959 |
|
Scope and Contents
Jan. 1, 1927-Dec. 31, 1959.
|
|||
|
Sub-Series 204-43. Labor Organizations
|
|||
| Box 30 | Folder 6 |
Railway Employees' Department
|
1957-1964 |
|
Scope and Contents
Jan. 1, 1957-Dec. 31, 1964.
|
|||
|
Sub-Series 204-46. Labor Organizations
|
|||
| Box 30 | Folder 7 |
Seafarers International Union
|
1960-1963 |
|
Scope and Contents
Jan. 1, 1960-Dec. 31, 1963.
|
|||
|
Sub-Series 204-48. Labor Organizations
|
|||
| Box 30 | Folder 8 |
Brotherhood of Railroad Signalmen of America
|
1956-1964 |
|
Scope and Contents
Jan. 1, 1956-Dec. 31, 1964.
|
|||
| Box 31 | Folder 1 |
Brotherhood of Railroad Signalmen of America
|
1922-1955 |
|
Scope and Contents
1922-Dec. 1955.
|
|||
|
Sub-Series 204-50. Labor Organizations
|
|||
| Box 31 | Folder 2 |
Steelworkers of America, United
|
1956-1962 |
|
Scope and Contents
1956-Dec. 31, 1962.
|
|||
|
Sub-Series 204-52. Labor Organizations
|
|||
| Box 31 | Folder 3 |
Supervisors Association, American Railway
|
1951-1963 |
|
Scope and Contents
Jan. 1, 1951-Dec. 31, 1963.
|
|||
|
Sub-Series 204-53. Labor Organizations
|
|||
| Box 31 | Folder 4 |
Switchmens' Union of North America
|
1924-1960 |
|
Scope and Contents
1924-Dec. 31, 1960.
|
|||
|
Sub-Series 204-55. Labor Organizations
|
|||
| Box 31 | Folder 5 |
Teamsters, International Brotherhood of
|
1958-1961 |
|
Scope and Contents
Jan. 1, 1958-Dec. 31, 1961.
|
|||
|
Sub-Series 204-57. Labor Organizations
|
|||
| Box 31 | Folder 6 |
Report of G.E. Leighty, President, The Order of Railroad Telegraphers
|
1964 |
|
Scope and Contents
June, 1964.
|
|||
| Box 31 | Folder 7 |
Telegraphers, Order of Railroad
|
1963-1964 |
|
Scope and Contents
Nov. 1, 1963-May 31, 1964.
|
|||
| Box 31 | Folder 8 |
Transportation Communication Employees Union
|
1963 |
|
Scope and Contents
Jan. 1, 1963-Oct. 31, 1963.
|
|||
| Box 31 | Folder 9 |
Report of G.E. Leighty, President, The Order of Railroad Telegraphers
|
1956 |
|
Scope and Contents
June, 1956.
|
|||
| Box 31 | Folder 10 |
Telegraphers, Order of Railroad
|
1962 |
|
Scope and Contents
Nov. 12, 1962-Dec. 31, 1962.
|
|||
| Box 31 | Folder 11 |
Telegraphers, Order of Railroad
|
1961-1962 |
|
Scope and Contents
Jan. 1, 1961-Aug. 31, 1962.
|
|||
| Box 32 | Folder 1 |
Telegraphers, Order of Railroad
|
1956-1960 |
|
Scope and Contents
Jan. 1, 1956-Dec. 31, 1960.
|
|||
| Box 32 | Folder 2 |
Report of G.E. Leighty, President, The Order of Railroad Telegraphers (bound volume)
|
1960 |
|
Scope and Contents
June, 1960.
|
|||
| Box 32 | Folder 3 |
Policy Declarations. Third Division. National Railroad Adjustment Board
|
1960 |
| Box 32 | Folder 4 |
Order of Railroad Telegraphers Strike, Atlantic Coast Line
|
1925-1926 |
| Box 32 | Folder 5 |
Order of Railroad Telegraphers Strike, Georgia and Florida Railroads
|
1924-1925 |
| Box 32 | Folder 6 |
Order of Railroad Telegraphers Strike Ballot, Chicago, Milwaukee and St. Paul Railroad
|
1924 |
| Box 32 | Folder 7 |
Order of Railroad Telegraphers National Bank
|
1933-1934 |
| Box 32 | Folder 8 |
Order of Railroad Telegraphers Bank
|
1923-1924 |
| Box 32 | Folder 9 |
Order of Railroad Telegraphers, General
|
1932-1955 |
|
Scope and Contents
1932-Dec. 1955.
|
|||
|
Sub-Series 204-63. Labor Organizations
|
|||
| Box 32 | Folder 10 |
Trainmen, Brotherhood of Railroad
|
1959-1962 |
|
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
|
|||
| Box 32 | Folder 11 |
Trainmen, Brotherhood of Railroad
|
1947-1958 |
|
Scope and Contents
Jan. 1, 1947-Dec. 31, 1958.
|
|||
| Box 32 | Folder 12 |
Brotherhood of Railroad Trainmen. General
|
1932-1946 |
| Box 32 | Folder 13 |
Brotherhood of Railroad Trainmen
|
1925-1931 |
|
Sub-Series 204-65. Labor Organizations
|
|||
| Box 32 | Folder 14 |
Typographical Union, International
|
1950-1960 |
|
Scope and Contents
Jan. 1, 1950-Dec. 31, 1960.
|
|||
|
Sub-Series 204-68. Labor Organizations
|
|||
| Box 32 | Folder 15 |
Yardmasters of America, Railroad
|
1931-1962 |
|
Scope and Contents
Jan. 1, 1931-Dec. 31, 1962.
|
|||
|
Sub-Series 294-69. Labor Organizations
|
|||
| Box 32 | Folder 16 |
Maintenance of Way Employees, Brotherhood
|
1963-1964 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
|
|||
| Box 32 | Folder 17 |
Report of H.C. Crotty, President, Thirty-Fourth Regular Convention-Brotherhood of
Maintenance of Way Employees
|
1962 |
|
Scope and Contents
July 9, 1962. Bound volume.
|
|||
| Box 32 | Folder 18 |
Maintenance of Way Employees, Brotherhood
|
1961-1962 |
|
Scope and Contents
June 1, 1961-Dec. 31, 1962.
|
|||
| Box 33 | Folder 1 |
Brotherhood of Maintenance of Way Employees. Proceedings of the Thirty-fourth Regular
Grand Lodge Convention. (bound volume)
|
1962 |
|
Scope and Contents
July 9-13, 1962.
|
|||
| Box 33 | Folder 2 |
Maintenance of Way Employees, Brotherhood
|
1957-1961 |
|
Scope and Contents
Jan. 1, 1957-May 31, 1961.
|
|||
| Box 33 | Folder 3 |
Brotherhood of Maintenance of Way Employees
|
1933-1956 |
|
Scope and Contents
1933-Dec. 1956.
|
|||
| Box 33 | Folder 4 |
Brotherhood of Maintenance of Way Employees
|
1922-1932 |
|
Sub-Series 204-73. Labor Organizations
|
|||
| Box 33 | Folder 5 |
National Maritime Union of America
|
1960-1962. |
|
Scope and Contents
1960-Dec. 31, 1962.
|
|||
|
Series VII. BY-LAWS, SYSTEM BOARDS OF ADJUSTMENT
|
|||
|
Sub-Series 205-0. Bylaws
|
|||
| Box 33 | Folder 6 |
System Boards of Adjustment-General
|
1930-1959 |
|
Scope and Contents
Dec. 20, 1930-Nov. 24, 1959.
|
|||
|
Sub-Series 205-1. Bylaws
|
|||
| Box 33 | Folder 7 |
205-1(a). Atlantic Coast Line Board of Adjustment
|
1950-1959 |
|
Scope and Contents
Jan. 12, 1950-Sept. 17, 1959.
|
|||
| Box 33 | Folder 8 |
205-1(a). Atlantic Coast Line Board of Adjustment
|
1942-1949 |
|
Scope and Contents
Mar. 17, 1942-Oct. 6, 1949.
|
|||
| Box 33 | Folder 9 |
205-1(a). Atlantic Coast Line System Board of Adjustment
|
1921-1940 |
|
Scope and Contents
Aug. 26, 1921-Feb. 28, 1940.
|
|||
| Box 33 | Folder 10 |
205-1(b). Atlantic Coast Line Board of Adjustment
|
1939-1942 |
|
Sub-Series 205-2. Bylaws
|
|||
| Box 33 | Folder 11 |
Illinois Central Board of Adjustment
|
|
| Box 34 | Folder 2 |
Illinois Central Board of Adjustment
|
1921-1946 |
|
Sub-Series 205-3. Bylaws
|
|||
| Box 34 | Folder 1 |
Lehigh Valley System Board of Adjustment
|
1922-1949 |
|
Sub-Series 205-4. Bylaws
|
|||
| Box 34 | Folder 3 |
Delaware and Hudson Board of Adjustment
|
1940-1959 |
|
Sub-Series 205-8. Bylaws
|
|||
| Box 34 | Folder 4 |
Delaware, Lackawanna and Western System Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-9. Bylaws
|
|||
| Box 34 | Folder 5 |
Louisiana and Arkansas System Board of Adjustment
|
1936-1952 |
|
Sub-Series 205-12. Bylaws
|
|||
| Box 34 | Folder 6 |
Michigan Central Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-13. Bylaws
|
|||
| Box 34 | Folder 7 |
Central of Georgia System Board of Adjustment
|
1934-1959 |
|
Sub-Series 205-14. Bylaws
|
|||
| Box 34 | Folder 8 |
Louisville and Nashville Board of Adjustment
|
1948-1959 |
| Box 34 | Folder 9 |
Louisville and Nashville Board of Adjustment
|
1926-1947 |
| Box 34 | Folder 10 |
Louisville and Nashville Railroad System Board of Adjustment
|
1939 |
| Box 34 | Folder 11 |
Louisville and Nashville Railroad System Board of Adjustment
|
1943 |
| Box 34 | Folder 12 |
Louisville and Nashville Railroad System Board of Adjustment
|
1943 |
|
Sub-Series 205-15. Bylaws
|
|||
| Box 34 | Folder 13 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1948-1959 |
| Box 34 | Folder 14 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1942-1948 |
| Box 34 | Folder 15 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1920-1941 |
|
Sub-Series 205-17. Bylaws.
|
|||
| Box 34 | Folder 16 |
205-17-1. Allegheny District Board of Adjustment-Railway Express Agency
|
1921-1959 |
| Box 35 | Folder 1 |
205-17-2. Texas and Louisiana District Board of Adjustment
|
1924-1959 |
| Box 35 | Folder 2 |
205-17-3. Trans-Missouri District Board of Adjustment
|
1922-1959 |
| Box 35 | Folder 3 |
205-17-4. Chicago and Western Lakes District Board of Adjustment-Railway Express Agency
|
1920-1959 |
| Box 35 | Folder 4 |
205-17-5. Kansas and Oklahoma-Midwest Department-Board of Adjustment
|
1926-1959 |
| Box 35 | Folder 5 |
205-17-6. South Atlantic District Board of Adjustment- Railway Express Agency
|
1923-1959 |
| Box 35 | Folder 6 |
205-17-7. Empire District Board of Adjustment-Railway Express Agency
|
1924-1959 |
| Box 35 | Folder 7 |
205-17-8. Central Pacific Department Board of Adjustment
|
1948-1959 |
| Box 35 | Folder 8 |
205-17-8. Central Pacific Department Board of Adjustment
|
1921-1947 |
| Box 35 | Folder 9 |
205-17-9. Northern District Board of Adjustment-Railway Express Agency
|
1924-1959 |
| Box 35 | Folder 10 |
205-17-10. Gulf Department Board of Adjustment-Railway Express Agency
|
1922-1959 |
| Box 35 | Folder 11 |
205-17-11. Ohio Valley and Eastern Lake District Board of Adjustment
|
1950-1959 |
| Box 35 | Folder 12 |
205-17-11. Ohio Valley and Eastern Lake District Board of Adjustment
|
1923-1949 |
| Box 35 | Folder 13 |
205-17-12. New England District Board of Adjustment- Railway Express Agency
|
1928-1958 |
| Box 36 | Folder 1 |
205-17-13. New York District Board of Adjustment-Railway Express Agency
|
1923-1959 |
| Box 36 | Folder 2 |
205-17-14. South Pacific District Board of Adjustment
|
1921-1959 |
| Box 36 | Folder 3 |
205-17-15. Southwestern District Board of Adjustment
|
1953-1960 |
| Box 36 | Folder 4 |
205-17-15. Southwestern District Board of Adjustment
|
1924-1952 |
| Box 36 | Folder 5 |
205-17-16. North Pacific Board of Adjustment-Railway Express Agency
|
1921-1959 |
|
Sub-Series 205-18. Bylaws
|
|||
| Box 36 | Folder 6 |
Southern Pacific-Pacific Lines Board of Adjustment
|
1945-1959 |
| Box 36 | Folder 7 |
Southern Pacific-Pacific Lines Board of Adjustment
|
1940-1944 |
| Box 36 | Folder 8 |
Southern Pacific-Pacific Lines Board of Adjustment
|
1922-1939 |
|
Sub-Series 205-19. Bylaws
|
|||
| Box 36 | Folder 9 |
Union Pacific-Lines East-Board of Adjustment
|
|
| Box 36 | Folder 10 |
Union Pacific-Western Lines-Board of Adjustment
|
1934-1959 |
|
Sub-Series 205-20. Bylaws
|
|||
| Box 36 | Folder 11 |
Pennsylvania System Board of Adjustment
|
1920-1957 |
|
Sub-Series 205-21. Bylaws
|
|||
| Box 37 | Folder 1 |
Great Northern System Board of Adjustment
|
|
| Box 37 | Folder 2 |
King Street Station Terminal Board of Adjustment
|
1927 |
|
Sub-Series 205-22. Bylaws
|
|||
| Box 37 | Folder 3 |
Northern Pacific Board of Adjustment
|
1946-1959 |
| Box 37 | Folder 4 |
Northern Pacific System Board of Adjustment
|
1922-1945 |
| Box 37 | Folder 5 |
Northern Pacific System Board of Adjustment
|
1942 |
|
Sub-Series 205-23. Bylaws
|
|||
| Box 37 | Folder 6 |
Texas and Pacific System Board of Adjustment
|
1923-1958 |
|
Sub-Series 205-21. Bylaws
|
|||
| Box 37 | Folder 7 |
500 Line Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-25. Bylaws
|
|||
| Box 37 | Folder 8 |
M.K. and T. Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-26. Bylaws
|
|||
| Box 37 | Folder 9 |
N.C. and St. L. System Board of Adjustment
|
|
|
Sub-Series 205-27. Bylaws
|
|||
| Box 37 | Folder 10 |
St. L.S.W. Board of Adjustment
|
1948-1959 |
| Box 37 | Folder 11 |
St. L.S.W. Board of Adjustment
|
1921-1947 |
| Box 37 | Folder 12 |
St. L.S.W. Board of Adjustment
|
1939 |
|
Sub-Series 205-28. Bylaws
|
|||
| Box 37 | Folder 13 |
C. & O. System Board
|
1921-1963 |
|
Sub-Series 205-29. Bylaws
|
|||
| Box 37 | Folder 14 |
Western Pacific Board of Adjustment
|
1929-1959 |
|
Sub-Series 205-30. Bylaws
|
|||
| Box 37 | Folder 15 |
Reading System Board of Adjustment
|
1947-1959 |
| Box 37 | Folder 16 |
Reading System Board of Adjustment
|
1936-1946 |
|
Sub-Series 205-31. Bylaws
|
|||
| Box 38 | Folder 1 |
B. & O. System Board of Adjustment
|
1949-1959 |
| Box 38 | Folder 2 |
B. & O. System Board of Adjustment
|
1944-1948 |
| Box 38 | Folder 3 |
B. & O. System Board of Adjustment
|
1925-1943 |
|
Sub-Series 205-32. Bylaws
|
|||
| Box 38 | Folder 4 |
Chicago and Alton System Board of Adjustment
|
1923-1932 |
|
Sub-Series 205-34. Bylaws
|
|||
| Box 38 | Folder 5 |
Pere Marquette Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-35. Bylaws
|
|||
| Box 38 | Folder 6 |
Frisco System Board of Adjustment
|
1923-1959 |
|
Sub-Series 205-36. Bylaws
|
|||
| Box 38 | Folder 7 |
Kansas City Terminal Board of Adjustment
|
1941-1959 |
|
Sub-Series 205-37. Bylaws
|
|||
| Box 38 | Folder 8 |
Union Depot Company, Columbus, Ohio, System Board of Adjustment
|
1921 |
|
Sub-Series 205-47. Bylaws
|
|||
| Box 38 | Folder 9 |
C. St. P.M. & O. Board of Adjustment
|
1936-1950 |
|
Sub-Series 205-38. Bylaws
|
|||
| Box 38 | Folder 10 |
New York Central-Lines East-Board of Adjustment
|
1952-1958 |
| Box 38 | Folder 11 |
New York Central-Lines East-Board of Adjustment
|
1923-1951 |
| Box 38 | Folder 12 |
New York Central-Lines West-Board of Adjustment
|
|
|
Sub-Series 205-40. Bylaws
|
|||
| Box 38 | Folder 13 |
Southern Pacific-Texas and Louisiana Lines-Board of Adjustment
|
1921-1939 |
|
Sub-Series 205-41. Bylaws
|
|||
| Box 39 | Folder 1 |
Boston and Albany System Board of Adjustment
|
1925-1959 |
|
Sub-Series 205-43. Bylaws
|
|||
| Box 39 | Folder 2 |
Spokane, Portland, and Seattle Board of Adjustment
|
1924-1959 |
|
Sub-Series 205-48. Bylaws
|
|||
| Box 39 | Folder 3 |
Norfolk Southern System Board of Adjustment
|
1942 |
|
Sub-Series 205-50. Bylaws
|
|||
| Box 39 | Folder 4 |
Hocking Valley System Board of Adjustment
|
1921-1937 |
|
Sub-Series 205-51. Bylaws
|
|||
| Box 39 | Folder 5 |
Toledo Terminal Board of Adjustment
|
1951-1956 |
|
Sub-Series 205-53. Bylaws
|
|||
| Box 39 | Folder 6 |
Minneapolis and St. Louis System Board of Adjustment
|
1927-1959 |
|
Sub-Series 205-54. Bylaws
|
|||
| Box 39 | Folder 7 |
C. M. St. P. and P.-Lines East System Board of Adjustment
|
1951-1959 |
| Box 39 | Folder 8 |
C. M. St. P. and P.-Lines East System Board of Adjustment
|
1921-1950 |
| Box 39 | Folder 9 |
C. M. St. P. and P.,-Lines East System Board of Adjustment
|
1920-1959 |
|
Sub-Series 205-57. Bylaws
|
|||
| Box 39 | Folder 10 |
C. & N.W. System Board of Adjustment
|
1948-1959 |
| Box 39 | Folder 11 |
C. & N.W. System Board of Adjustment
|
1921-1947 |
| Box 39 | Folder 12 |
C. & N.W. System Board
|
1940-1941 |
|
Sub-Series 205-59. Bylaws
|
|||
| Box 39 | Folder 13 |
Washington Terminal Company Board of Adjustment
|
1940-1954 |
|
Sub-Series 205-60. Bylaws
|
|||
| Box 39 | Folder 14 |
Chicago, Indianapolis and Louisville System Board of Adjustment (Monon)
|
1926-1959 |
|
Sub-Series 205-61. Bylaws
|
|||
| Box 39 | Folder 15 |
B.L.E. System Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-62. Bylaws
|
|||
| Box 39 | Folder 16 |
Erie System Board of Adjustment
|
1934-1959 |
| Box 39 | Folder 17 |
Erie System Board of Adjustment
|
1939 |
|
Sub-Series 205-64. Bylaws
|
|||
| Box 39 | Folder 18 |
D.S.S. & A. System Board of Adjustment
|
1924-1945 |
|
Sub-Series 205-65. Bylaws
|
|||
| Box 39 | Folder 19 |
Belt Railway Company of Chicago System Board of Adjustment
|
1939-1959 |
|
Sub-Series 205-66. Bylaws
|
|||
| Box 39 | Folder 20 |
P. & L.E. Board of Adjustment
|
1947-1959 |
|
Sub-Series 205-67. Bylaws
|
|||
| Box 39 | Folder 21 |
C.B. & Q. Board of Adjustment
|
1948-1959 |
| Box 39 | Folder 22 |
C.B. & Q. Board of Adjustment
|
1922-1940 |
| Box 40 | Folder 1 |
C.B. & Q. System Board of Adjustment
|
1936 |
|
Sub-Series 205-69. Bylaws
|
|||
| Box 40 | Folder 2 |
Southern Railway Board of Adjustment
|
1958-1959 |
| Box 40 | Folder 3 |
Southern Railway Board of Adjustment
|
|
|
Sub-Series 205-70. Bylaws
|
|||
| Box 40 | Folder 4 |
C.P. & St. L. System Board of Adjustment
|
1921 |
|
Sub-Series 205-76. Bylaws
|
|||
| Box 40 | Folder 5 |
Chicago Great Western Board of Adjustment
|
1926-1952 |
|
Sub-Series 205-78. Bylaws
|
|||
| Box 40 | Folder 6 |
Chicago and Southern Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-74. Bylaws
|
|||
| Box 40 | Folder 7 |
Chicago, Rock Island, and Pacific (C. R.I. & P.) System Board of Adjustment
|
1941-1959 |
|
Sub-Series 205-79. Bylaws
|
|||
| Box 40 | Folder 8 |
Kentucky and Indiana Terminal Board of Adjustment
|
1937-1959 |
|
Sub-Series 205-81. Bylaws
|
|||
| Box 40 | Folder 9 |
Kansas City Southern System Board of Adjustment
|
1950-1959 |
| Box 40 | Folder 10 |
Kansas City Southern System Board of Adjustment
|
1920-1948 |
|
Sub-Series 205-82. Bylaws
|
|||
| Box 40 | Folder 11 |
Florida East Coast System Board of Adjustment
|
1939-1959 |
|
Sub-Series 205-84. Bylaws
|
|||
| Box 40 | Folder 12 |
Missouri Pacific Board of Adjustment
|
1946-1959 |
| Box 40 | Folder 13 |
Missouri Pacific Board of Adjustment
|
1921-1945 |
|
Sub-Series 205-85. Bylaws
|
|||
| Box 40 | Folder 14 |
Ann Arbor System Board of Adjustment
|
1927-1952 |
|
Sub-Series 205-86. Bylaws
|
|||
| Box 40 | Folder 15 |
Trunk Line Freight Inspection Bureau System Board of Adjustment
|
1922 |
|
Sub-Series 205-89. Bylaws
|
|||
| Box 40 | Folder 16 |
Los Angeles and Salt Lake Railroad (L. A. & St. L.) System Board of Adjustment
|
1922 |
|
Sub-Series 205-90. Bylaws
|
|||
| Box 40 | Folder 17 |
Western Weighing and Inspection Bureau Board of Adjustment
|
1946-1959 |
|
Sub-Series 205-97. Bylaws
|
|||
| Box 40 | Folder 18 |
Norfolk and Western Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-98. Bylaws
|
|||
| Box 40 | Folder 19 |
Chicago and Eastern Illinois (C. E. & I.) System Board of Adjustment
|
1927-1941 |
|
Sub-Series 205-91. Bylaws
|
|||
| Box 41 | Folder 1 |
Western Maryland Board of Adjustment
|
1946-1959 |
|
Sub-Series 205-93. Bylaws
|
|||
| Box 41 | Folder 2 |
Camas Prairie Railroad System Board of Adjustment
|
1927 |
|
Sub-Series 205-96. Bylaws
|
|||
| Box 41 | Folder 3 |
Rutland Railroad System Board of Adjustment
|
1939-1958 |
|
Sub-Series 205-99. Bylaws
|
|||
| Box 41 | Folder 4 |
Boston and Maine System Board of Adjustment
|
1921-1958 |
|
Sub-Series 205-100. Bylaws
|
|||
| Box 41 | Folder 5 |
Gulf, Mobile and Ohio Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-101. Bylaws
|
|||
| Box 41 | Folder 6 |
Atlanta Joint Terminal Board of Adjustment
|
1953 |
|
Scope and Contents
Jan. 9, 1953.
|
|||
|
Sub-Series 205-102. Bylaws
|
|||
| Box 41 | Folder 7 |
Texas Pacific-Missouri Pacific Board of Adjustment
|
1939-1959 |
|
Sub-Series 205-103. Bylaws
|
|||
| Box 41 | Folder 8 |
Long Island System Board of Adjustment
|
1941-1959 |
|
Sub-Series 205-104. Bylaws
|
|||
| Box 41 | Folder 9 |
Central Railroad of New Jersey System Board of Adjustment
|
1933-1957 |
|
Sub-Series 205-108. Bylaws
|
|||
| Box 41 | Folder 10 |
Chicago and Western Indiana System Board of Adjustment
|
1944-1959 |
|
Sub-Series 205-110. Bylaws
|
|||
| Box 41 | Folder 11 |
Midland Valley Board of Adjustment
|
1936-1959 |
|
Sub-Series 205-111. Bylaws
|
|||
| Box 41 | Folder 12 |
Maine Central System Board of Adjustment
|
1926-1931 |
|
Sub-Series 205-112. Bylaws
|
|||
| Box 41 | Folder 13 |
Cleveland, Cincinnati, Chicago and St. Louis (C.C.C. & St. L.) Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-113. Bylaws
|
|||
| Box 41 | Folder 14 |
New York, Chicago, and St. Louis (N.Y. C. & St. L.) "Nickel Plate" System Board of
Adjustment
|
1924-1959 |
|
Sub-Series 205-115. Bylaws
|
|||
| Box 41 | Folder 15 |
Oregon Short Line System Board of Adjustment
|
1923-1925 |
|
Sub-Series 205-116. Bylaws
|
|||
| Box 41 | Folder 16 |
Oregon-Washington Railroad and Navigation (O. W. R. & N.) System Board of Adjustment
|
1922-1923 |
|
Sub-Series 205-117. Bylaws
|
|||
| Box 41 | Folder 17 |
Terminal Railroad Association of St. Louis Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-118. Bylaws
|
|||
| Box 41 | Folder 18 |
New York, New Haven and Hartford (N.Y. N.H. & H.) System Board of Adjustment
|
1921-1956 |
|
Sub-Series 205-119. Bylaws
|
|||
| Box 41 | Folder 19 |
Central Vermont Railway Board of Adjustment
|
1929-1957 |
|
Sub-Series 205-120. Bylaws
|
|||
| Box 41 | Folder 20 |
Gulf Coast Lines Board of Adjustment
|
1927-1959 |
|
Sub-Series 205-121. Bylaws
|
|||
| Box 41 | Folder 21 |
Southeastern Express District Board of Adjustment
|
1921-1937 |
|
Sub-Series 205-122. Bylaws
|
|||
| Box 41 | Folder 22 |
Richmond, Fredericksburg & Potomac Board of Adjustment
|
1943-1959 |
|
Sub-Series 205-123. Bylaws
|
|||
| Box 41 | Folder 23 |
Grand Trunk Western Lines Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-126. Bylaws
|
|||
| Box 41 | Folder 24 |
Gulf & Ship Island, New Orleans & Great Northern, Alabama & Vicksburg, Vicksburg Shreveport
& Pacific (G.&S.I.-N.O.G.N.-A. & V.-V.S.&P.) Mississippi Central System Board of Adjustment
|
1921 |
|
Sub-Series 205-127. Bylaws
|
|||
| Box 41 | Folder 25 |
Denver & Rio Grande Western Board of Adjustment
|
1953-1959 |
| Box 42 | Folder 1 |
Denver & Rio Grande Western Board of Adjustment
|
1921-1951 |
|
Sub-Series 205-132. Bylaws
|
|||
| Box 42 | Folder 2 |
Seaboard Air Line Board of Adjustment
|
1923-1959 |
|
Sub-Series 205-135. Bylaws
|
|||
| Box 42 | Folder 3 |
New York, Ontario & Western (N. Y. O. & W.) System Board of Adjustment
|
1931-1941 |
|
Sub-Series 205-140. Bylaws
|
|||
| Box 42 | Folder 4 |
Virginian Railway System Board of Adjustment
|
1941-1944 |
|
Sub-Series 205-141. Bylaws
|
|||
| Box 42 | Folder 5 |
Arizona Eastern System Board of Adjustment
|
1922 |
|
Sub-Series 205-152. Bylaws
|
|||
| Box 42 | Folder 6 |
Central Inspection & Weighing Bureau System Board of Adjustment
|
1921 |
|
Sub-Series 205-153. Bylaws
|
|||
| Box 42 | Folder 7 |
Alabama & Vicksburg and Vicksburg, Shreveport and Pacific (A. V. & V. S. P.) System
Board of Adjustment
|
1922 |
|
Sub-Series 205-154. Bylaws
|
|||
| Box 42 | Folder 8 |
Duluth, Missabe & Iron Range (D. M. & I.R.) System Board of Adjustment
|
1938-1959 |
|
Sub-Series 205-157. Bylaws
|
|||
| Box 42 | Folder 9 |
Wabash Board of Adjustment
|
1922-1959 |
|
Sub-Series 205-171. Bylaws
|
|||
| Box 42 | Folder 10 |
Pittsburgh & West Virginia System Board of Adjustment
|
1947-1959 |
|
Sub-Series 205-178. Bylaws
|
|||
| Box 42 | Folder 11 |
Canadian Pacific Railway (Lines East) System Board of Adjustment
|
1924-1958 |
| Box 42 | Folder 12 |
Canadian Pacific (Prairie & Pacific Regions) Board of Adjustment
|
1923-1959 |
|
Sub-Series 205-180. Bylaws
|
|||
| Box 42 | Folder 13 |
Columbus & Greenville Board of Adjustment
|
1943-1956 |
|
Sub-Series 205-183. Bylaws
|
|||
| Box 42 | Folder 14 |
Canadian National Railway System Board of Adjustment-Lines East
|
1921-1954 |
| Box 42 | Folder 15 |
205-183(b). Canadian National System Board-Lines East. Appeal, W.J. Evans
|
1939-1943 |
|
Sub-Series 205-187. Bylaws
|
|||
| Box 42 | Folder 16 |
Ogden Union Railway & Depot Company Board of Adjustment
|
1923-1959 |
|
Sub-Series 205-188. Bylaws
|
|||
| Box 42 | Folder 17 |
Chicago Union Station Terminal Board of Adjustment
|
1941-1959 |
|
Sub-Series 205-191. Bylaws
|
|||
| Box 42 | Folder 18 |
Boston Terminal System Board of Adjustment
|
1955 |
|
Scope and Contents
1955 July 12
|
|||
|
Sub-Series 205-192. Bylaws
|
|||
| Box 42 | Folder 19 |
Northern Pacific Terminal Board of Adjustment
|
1927-1959 |
|
Sub-Series 205-195. Bylaws
|
|||
| Box 42 | Folder 20 |
City Bus Company Board of Adjustment
|
1936-1959 |
|
Sub-Series 205-198. Bylaws
|
|||
| Box 42 | Folder 21 |
Detroit & Toledo Shore Line Board of Adjustment
|
1944-1946 |
|
Sub-Series 205-211. Bylaws
|
|||
| Box 42 | Folder 22 |
St. Joseph Union Depot System Board of Adjustment
|
1936-1942 |
|
Sub-Series 205-215. Bylaws
|
|||
| Box 42 | Folder 23 |
New Orleans Public Belt Board of Adjustment
|
1941-1959 |
|
Sub-Series 205-216. Bylaws
|
|||
| Box 42 | Folder 24 |
Illinois Terminal Board of Adjustment
|
1934-1959 |
|
Sub-Series 205-220. Bylaws
|
|||
| Box 42 | Folder 25 |
Chicago South Shore and South Bend (C.S.S. & S. B.) System Board of Adjustment
|
1942 |
|
Sub-Series 205-221. Bylaws
|
|||
| Box 42 | Folder 26 |
Pacific Electric System Board of Adjustment
|
1945-1959 |
|
Sub-Series 205-230. Bylaws
|
|||
| Box 42 | Folder 27 |
Akron, Canton & Youngstown Board of Adjustment
|
1939-1953 |
|
Sub-Series 205-233. Bylaws
|
|||
| Box 42 | Folder 28 |
Clinchfield Board of Adjustment
|
1947-1958 |
|
Sub-Series 205-236. Bylaws
|
|||
| Box 42 | Folder 29 |
Canadian National Railway Express Division
|
1935-1951 |
|
Sub-Series 205-241. Bylaws
|
|||
| Box 42 | Folder 30 |
Canadian National Railways (Newfoundland Division)
|
1935-1959 |
|
Sub-Series 205-251. Bylaws
|
|||
| Box 42 | Folder 31 |
Atlanta, Birmingham & Coast (A. B. & C.) System Board of Adjustment
|
1921-1946 |
|
Sub-Series 205-259. Bylaws
|
|||
| Box 42 | Folder 32 |
Chicago & Illinois Midland Board of Adjustment
|
1942-1959 |
|
Sub-Series 205-261. Bylaws
|
|||
| Box 43 | Folder 1 |
Litchfield & Madison Board of Adjustment
|
1952 |
|
Sub-Series 205-267. Bylaws
|
|||
| Box 43 | Folder 2 |
Ontario Northland Railway (formerly Temiskaming & Northern Ontario Railway)
|
1951-1958 |
|
Sub-Series 205-268. Bylaws
|
|||
| Box 43 | Folder 3 |
Elgin, Joliet & Eastern System Board of Adjustment
|
1939-1959 |
|
Sub-Series 205-269. Bylaws
|
|||
| Box 43 | Folder 4 |
Tennessee Central System Board of Adjustment
|
1951-1959 |
|
Sub-Series 205-286. Bylaws
|
|||
| Box 43 | Folder 5 |
Fruit and Produce Handlers Board of Adjustment
|
1943-1956 |
|
Sub-Series 205-304. Bylaws
|
|||
| Box 43 | Folder 6 |
Trans-Continental Freight Bureau Board of Adjustment
|
1959 |
|
Scope and Contents
Aug. 20, 1959.
|
|||
|
Sub-Series 205-310. Bylaws
|
|||
| Box 43 | Folder 7 |
Railroad Perishable Inspection Agency and Fruit Growers Express Boards of Adjustment
|
1942-1959 |
|
Sub-Series 205-322. Bylaws
|
|||
| Box 43 | Folder 8 |
Western Warehousing Company Board of Adjustment
|
1942-1956 |
|
Sub-Series 205-326. Bylaws
|
|||
| Box 43 | Folder 9 |
New York, Susquehanna and Western (N. Y. S. & W.) Board of Adjustment
|
1944-1959 |
|
Sub-Series 205-329. Bylaws
|
|||
| Box 43 | Folder 10 |
Union Motor Coach Terminal Board of Adjustment
|
1951-1953 |
|
Sub-Series 205-332. Bylaws
|
|||
| Box 43 | Folder 11 |
Grain Elevator Employees of Canada System Board of Adjustment
|
1937 |
|
Sub-Series 205-333. Bylaws
|
|||
| Box 43 | Folder 12 |
Georgia Railroad. West Point Route Board of Adjustment
|
1921-1959 |
|
Sub-Series 205-413. Bylaws
|
|||
| Box 43 | Folder 13 |
Trailways Bus Depot, St. Louis System Board of Adjustment
|
1959 |
|
Sub-Series 205-416. Bylaws
|
|||
| Box 43 | Folder 14 |
Pan American Airways Board of Adjustment
|
1946-1960 |
|
Sub-Series 205-420. Bylaws
|
|||
| Box 43 | Folder 15 |
Northeast Airlines Inc. Board of Adjustment
|
1953 |
|
Sub-Series 205-425. Bylaws
|
|||
| Box 43 | Folder 16 |
Niagara, St. Catharines & Toronto System Board of Adjustment
|
1945-1953 |
|
Sub-Series 205-427. Bylaws
|
|||
| Box 43 | Folder 17 |
Freight Forwarding System Board of Adjustment
|
1933-1959 |
|
Sub-Series 205-428. Bylaws
|
|||
| Box 43 | Folder 18 |
Canadian Interior Navigation & Stevedoring Companies System Board of Adjustment
|
1938-1959 |
|
Sub-Series 205-432. Bylaws
|
|||
| Box 43 | Folder 19 |
Trans-Atlantic Shipping Companies System Board of Adjustment
|
1935-1943 |
|
Sub-Series 205-437. Bylaws
|
|||
| Box 43 | Folder 20 |
Northwest Airlines, Inc. Board of Adjustment
|
1946-1959 |
|
Sub-Series 205-438. Bylaws
|
|||
| Box 43 | Folder 21 |
Capital (Pennsylvania-Central) Airlines Board of Adjustment
|
1947-1959 |
|
Sub-Series 205-465. Bylaws
|
|||
| Box 43 | Folder 22 |
The Pullman Company Board of Adjustment
|
1950-1959 |
|
Sub-Series 205-488. Bylaws
|
|||
| Box 43 | Folder 23 |
Western Air Lines Board of Adjustment
|
1949-1959 |
|
Sub-Series 205-490. Bylaws
|
|||
| Box 43 | Folder 24 |
Mid-Continent Airlines Board of Adjustment
|
1947-1952 |
|
Sub-Series 205-496. Bylaws
|
|||
| Box 43 | Folder 25 |
Toronto, Hamilton & Buffalo System Board of Adjustment
|
1954 |
|
Sub-Series 205-499. Bylaws
|
|||
| Box 43 | Folder 26 |
Bamberger Railroad Board of Adjustment
|
1959 |
|
Scope and Contents
Jan. 10, 1959.
|
|||
|
Sub-Series 205-517. Bylaws
|
|||
| Box 43 | Folder 27 |
Braniff Airways, Inc.
|
1948-1959 |
|
Sub-Series 235-557. Bylaws
|
|||
| Box 43 | Folder 28 |
Lodge No. 557-Mobile Lodge, Mobile, Alabama
|
1922-1956 |
|
Scope and Contents
1922-Dec. 31, 1956.
|
|||
|
Sub-Series 205-605. Bylaws
|
|||
| Box 43 | Folder 29 |
Canadian Pacific Express System Board of Adjustment
|
1953-1959 |
|
Sub-Series 205-675. Bylaws
|
|||
| Box 43 | Folder 30 |
New Orleans Union Passenger Terminal Provisional Board of Adjustment
|
1955-1959 |
|
Sub-Series 205-678. Bylaws
|
|||
| Box 43 | Folder 31 |
Chicago Greyhound Terminal Inc. Board of Adjustment
|
1955-1956 |
|
Sub-Series 205-680. Bylaws
|
|||
| Box 43 | Folder 32 |
Algoma Central & Hudson Bay Railway Company
|
1954 |
|
Series VIII. RAILWAY LABOR EXECUTIVES' ASSOCIATION (R.L.E.A.)
|
|||
|
Sub-Series 205-0. Railway Labor Executives' Association (R.L.E.A.)
|
|||
| Box 43 | Folder 33 |
General (Featherbedding)
|
1963-1965 |
|
Scope and Contents
1963-65.
|
|||
| Box 44 | Folder 1 |
General (Featherbedding)
|
1960-1962 |
|
Scope and Contents
March 1, 1960-Aug. 15, 1962.
|
|||
| Box 44 | Folder 2 |
General (Featherbedding)
|
1959-1960 |
|
Scope and Contents
1959-Feb. 29, 1960.
|
|||
| Box 44 | Folder 3 |
General (Report of the Presidential Railroad Commission)
|
1961-1963 |
|
Scope and Contents
Jan. 1961-July 23, 1963.
|
|||
| Box 44 | Folder 4 |
General (Economic Study of Selected Railway Problems by Leon H. Keyserling)
|
1961-1962 |
|
Scope and Contents
1961-62.
|
|||
| Box 44 | Folder 5 |
General (Anti-Merger Penn-Central Railway)
|
1962 |
| Box 44 | Folder 6 |
General (Anti-Merger Penn-Central Railway)
|
1962-1964 |
|
Scope and Contents
Dec. 20, 1962-64.
|
|||
| Box 44 | Folder 7 |
General
|
1964 |
|
Scope and Contents
May 1, 1964-Dec. 31, 1964.
|
|||
| Box 44 | Folder 8 |
General
|
1963-1964 |
|
Scope and Contents
Dec. 14, 1963-April 30, 1964.
|
|||
| Box 45 | Folder 1 |
General
|
1963 |
|
Scope and Contents
July 1, 1963-Dec. 13, 1963.
|
|||
| Box 45 | Folder 2 |
General
|
1962-1963 |
|
Scope and Contents
Aug. 16, 1962-June 30, 1963.
|
|||
| Box 45 | Folder 3 |
General
|
1962 |
|
Scope and Contents
Feb. 1, 1962-Aug. 15, 1962.
|
|||
| Box 45 | Folder 4 |
General
|
1961-1962 |
|
Scope and Contents
April 1, 1961-Jan. 31, 1962.
|
|||
| Box 45 | Folder 5 |
General
|
1960-1961 |
|
Scope and Contents
Dec. 1, 1960-March 31, 1961.
|
|||
| Box 45 | Folder 6 |
General
|
1959-1960 |
|
Scope and Contents
Oct. 1, 1959-Nov. 30, 1960.
|
|||
| Box 45 | Folder 7 |
General
|
1958-1959 |
|
Scope and Contents
Dec. 1958-Sept. 30, 1959.
|
|||
|
Sub-Series 205-1. Railway Labor Executives' Association (R.L.E.A.)
|
|||
| Box 45 | Folder 8 |
Assessments
|
1963-1965 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1965.
|
|||
| Box 45 | Folder 9 |
Assessments
|
1957-1962 |
|
Scope and Contents
1957-Dec. 31, 196246.
|
|||
|
Sub-Series 205-2. Railway Labor Executives' Association (R.L.E.A.)
|
|||
| Box 46 | Folder 1 |
Meetings and Material
|
1961 |
|
Scope and Contents
Jan. 17, 1961 (Washington, D.C.), Feb. 14, 1961 (Miami, Florida), March 22-24 (Washington,
D.C.).
|
|||
| Box 46 | Folder 2 |
Minutes
|
1959 |
| Box 46 | Folder 6 |
Minutes, Meetings
|
1965 |
| Box 47 | Folder 7 |
Minutes, Meetings
|
1965 |
| Box 47 | Folder 8 |
Minutes
|
1965 |
| Box 48 | Folder 1 |
Minutes
|
1965 |
|
Scope and Contents
May 1965.
|
|||
| Box 48 | Folder 2 |
Minutes
|
1965 |
|
Scope and Contents
March-April 1965.
|
|||
| Box 48 | Folder 3 |
Minutes
|
1965 |
|
Scope and Contents
Jan.-Feb. 1965.
|
|||
|
Sub-Series 205-3. Railway Labor Executives' Association (R.L.E.A.)
|
|||
| Box 48 | Folder 4 |
News Releases
|
1963 |
|
Scope and Contents
Jan. 10, 1963-Dec. 31, 1963.
|
|||
| Box 48 | Folder 5 |
News Releases
|
1961-1963 |
|
Scope and Contents
Jan. 1, 1961-Jan. 9, 1963.
|
|||
| Box 48 | Folder 6 |
News Releases
|
1959-1960 |
|
Scope and Contents
Sept. 1, 1959-Dec. 31, 1960.
|
|||
|
Sub-Series 205-4. Railway Labor Executives' Association (R.L.E.A.)
|
|||
| Box 46 | Folder 3 |
Financial Statements
|
1965 |
|
Scope and Contents
Jan. 1, 1965-Dec. 31, 1965.
|
|||
| Box 46 | Folder 4 |
Financial Statements
|
1962-1964 |
|
Scope and Contents
Oct. 1, 1962-Dec. 31, 1964.
|
|||
| Box 46 | Folder 5 |
Financial Statements
|
1952-1962 |
|
Scope and Contents
1952-Sept. 30, 1962.
|
|||
|
Sub-Series 205-7. Railway Labor Executives' Association (R.L.E.A.)
|
|||
| Box 48 | Folder 7 |
Public Relations
|
1960-1962 |
|
Scope and Contents
Jan. 1, 1960-Dec. 31, 1962.
|
|||
| Box 48 | Folder 8 |
Public Relations
|
1959 |
|
Scope and Contents
Nov. 6, 1959-Dec. 31, 1959.
|
|||
|
Series IX. BYLAWS - DISTRICT COUNCILS
|
|||
|
Sub-Series 206-1. Bylaws
|
|||
| Box 49 | Folder 1 |
Cleveland District Council
|
1920-1942 |
|
Sub-Series 206-2. Bylaws
|
|||
| Box 49 | Folder 2 |
Chicago Council of Chicago and Northwestern Lodges
|
1920 |
|
Sub-Series 206-3. Bylaws
|
|||
| Box 49 | Folder 3 |
Buffalo District Council
|
1929 |
|
Sub-Series 206-3. Bylaws
|
|||
| Box 49 | Folder 4 |
Niagara Frontier Council
|
1920-1921 |
|
Sub-Series 206-4. Bylaws
|
|||
| Box 49 | Folder 5 |
Columbus District Council
|
1921-1928 |
|
Sub-Series 206-5. Bylaws
|
|||
| Box 49 | Folder 6 |
Memphis District Council
|
1921-1953 |
|
Sub-Series 206-6. Bylaws
|
|||
| Box 49 | Folder 7 |
The Cincinnati District Council
|
1921-1941 |
|
Sub-Series 206-7. Bylaws
|
|||
| Box 49 | Folder 8 |
Twin City Council-St. Paul and Minneapolis, Minnesota
|
1921 |
|
Sub-Series 206-8. Bylaws
|
|||
| Box 49 | Folder 9 |
Iron Ore District Federation
|
1921-1923 |
|
Sub-Series 206-9. Bylaws
|
|||
| Box 49 | Folder 10 |
Baltimore and Ohio System Federation
|
1921 |
|
Sub-Series 206-10. Bylaws
|
|||
| Box 49 | Folder 11 |
Fort Worth District Council
|
1922-1947 |
|
Sub-Series 206-12. Bylaws
|
|||
| Box 49 | Folder 12 |
Philadelphia and Camden District
|
1922 |
|
Sub-Series 206-13. Bylaws
|
|||
| Box 49 | Folder 13 |
St. Louis District Council
|
1922-1935 |
|
Sub-Series 206-15. Bylaws
|
|||
| Box 49 | Folder 14 |
New England District Board of Adjustment
|
1923 |
|
Sub-Series 206-16. Bylaws
|
|||
| Box 49 | Folder 15 |
New Orleans District Council
|
1923-1953 |
|
Sub-Series 206-17. Bylaws
|
|||
| Box 49 | Folder 16 |
Mutual Benefit Association (Lodge No. 2168)
|
1923 |
|
Sub-Series 206-18. Bylaws
|
|||
| Box 49 | Folder 17 |
Sick Relief Association of Lodge No. 768
|
1924 |
|
Sub-Series 206-19. Bylaws
|
|||
| Box 49 | Folder 18 |
Minneapolis Joint Council
|
1924 |
|
Sub-Series 206-20. Bylaws
|
|||
| Box 49 | Folder 19 |
Seattle Division Protective Committee-Northern Pacific Railway
|
1924-1932 |
|
Sub-Series 206-22. Bylaws
|
|||
| Box 49 | Folder 20 |
Relief Association. Lodge No. 85-Rules and Regulations
|
|
|
Sub-Series 206-23. Bylaws
|
|||
| Box 49 | Folder 21 |
Toledo District Council
|
1925-1931 |
|
Sub-Series 206-25. Bylaws
|
|||
| Box 49 | Folder 22 |
Dallas District Council
|
1926 |
|
Sub-Series 206-26. Bylaws
|
|||
| Box 49 | Folder 23 |
New York District Committee
|
1928-1937 |
|
Sub-Series 206-27. Bylaws
|
|||
| Box 49 | Folder 24 |
Indianapolis District Council
|
1929 |
|
Sub-Series 206-28. Bylaws
|
|||
| Box 49 | Folder 25 |
Louisville District Council
|
1929 |
|
Sub-Series 206-29. Bylaws
|
|||
| Box 49 | Folder 26 |
New England District Council
|
1929-1930 |
|
Sub-Series 206-30. Bylaws
|
|||
| Box 49 | Folder 27 |
Boston District Council
|
1930 |
|
Sub-Series 206-32. Bylaws
|
|||
| Box 49 | Folder 28 |
Toronto District Council
|
1938-1939 |
|
Sub-Series 206-33. Bylaws
|
|||
| Box 49 | Folder 29 |
Philadelphia District Council
|
1938-1946 |
|
Sub-Series 206-34. Bylaws
|
|||
| Box 49 | Folder 30 |
Jacksonville District Council
|
1938 |
|
Sub-Series 206-35. Bylaws
|
|||
| Box 49 | Folder 31 |
Baltimore District Council
|
1938 |
|
Sub-Series 206-36. Bylaws
|
|||
| Box 49 | Folder 32 |
Houston District Council
|
1942 |
|
Sub-Series 206-37. Bylaws
|
|||
| Box 49 | Folder 33 |
Joint Council of Lodges of the St. Louis. East St. Louis Area
|
|
|
Sub-Series 206-38. Bylaws
|
|||
| Box 49 | Folder 34 |
Joint Council of Lodges of Kansas City and Springfield, Missouri
|
1957 |
|
Series X. BYLAWS - GENERAL CHAIRMENS' ASSOCIATION
|
|||
|
Sub-Series 207-1. Bylaws
|
|||
| Box 49 | Folder 35 |
Associations of General Chairmen-New York Central Railroad (N. Y. C. R.R.)
|
1932-1957 |
|
Sub-Series 207-1. Bylaws
|
|||
| Box 49 | Folder 36 |
Associations of General Chairmen-New York Central Railroad
|
1920 |
|
Sub-Series 207-2. Bylaws
|
|||
| Box 49 | Folder 37 |
Association of General Chairmen-Illinois Central
|
1935-1936 |
|
Sub-Series 207-3. Bylaws
|
|||
| Box 49 | Folder 38 |
Association of General Chairmen-Pittsburgh
|
|
|
Sub-Series 207-5. Bylaws
|
|||
| Box 49 | Folder 39 |
Association of General Chairmen-Pennsylvania Board of Adjustment
|
1948 |
|
Sub-Series 207-6. Bylaws
|
|||
| Box 49 | Folder 40 |
Association of General Chairmen-Grand Trunk
|
1949-1953 |
|
Sub-Series 207-7. Bylaws
|
|||
| Box 49 | Folder 41 |
N. C. & St. L. Association of General Chairmen
|
1949-1956 |
|
Sub-Series 207-9. Bylaws
|
|||
| Box 49 | Folder 42 |
General Chairmen's Association of the Standard Railroad Labor Organizations on the
Atlantic Coast Line Railroad and Allied Lines
|
1951 |
|
Sub-Series 207-10. Bylaws
|
|||
| Box 49 | Folder 43 |
Association of General Chairmen-Erie Railroad
|
1952 |
|
Scope and Contents
1952 June 12
|
|||
|
Sub-Series 207-11. Bylaws
|
|||
| Box 49 | Folder 44 |
Association of General Chairmen-Reading Company
|
1952-1953 |
|
Sub-Series 207-12. Bylaws
|
|||
| Box 49 | Folder 45 |
Association of General Chairmen-Seaboard Air Line
|
1952-1955 |
|
Sub-Series 207-13. Bylaws
|
|||
| Box 49 | Folder 46 |
Association of General Chairmen-St. Louis Southwestern Railroad
|
1952 |
|
Sub-Series 207-14. Bylaws
|
|||
| Box 49 | Folder 47 |
Association of General Chairmen-Kansas City Terminal
|
1952-1957 |
|
Sub-Series 207-15. Bylaws
|
|||
| Box 49 | Folder 48 |
Association of General Chairmen-Rutland Railway
|
1953 |
|
Scope and Contents
Jan. 2, 1953.
|
|||
|
Sub-Series 207-18. Bylaws
|
|||
| Box 49 | Folder 49 |
Association of General Chairmen-Fort Dodge, Des Moines & Southern Railway
|
1953-1956 |
|
Sub-Series 207-19. Bylaws
|
|||
| Box 49 | Folder 50 |
Association of General Chairmen-Denver & Rio Grande Western
|
1954 |
|
Sub-Series 207-21. Bylaws
|
|||
| Box 49 | Folder 51 |
Association of General Chairmen-Gulf, Mobile & Ohio
|
1955 |
|
Scope and Contents
Sept. 24, 1955.
|
|||
|
Sub-Series 207-22. Bylaws
|
|||
| Box 49 | Folder 52 |
Minneapolis and St. Louis (M. & St. L.) General Chairmen's Association
|
1956 |
|
Series XI. BILLS
|
|||
|
Sub-Series 208-0. Bills
|
|||
| Box 49 | Folder 53 |
General
|
1967 |
|
Scope and Contents
Jan. 1, 1967-Sept. 25, 1967.
|
|||
|
Sub-Series 208-4. Bills
|
|||
| Box 49 | Folder 54 |
Furniture and Equipment
|
1960-1962 |
|
Scope and Contents
1960-Dec. 31, 1962.
|
|||
|
Sub-Series 208-6. Bills
|
|||
| Box 49 | Folder 55 |
Operating Expense. Dodge A-100 Camper to Harry W. Camper
|
1966 |
|
Scope and Contents
1966 April 23
|
|||
|
Sub-Series 208-6. Bills
|
|||
| Box 49 | Folder 56 |
Operating Expense. Dodge A-100 Camper to H. L. Tuttle
|
1964 |
|
Scope and Contents
Nov. 1, 1964.
|
|||
|
Series XII. STATE FEDERATIONS OF LABOR
|
|||
|
Sub-Series 211-0. State Federations of Labor
|
|||
| Box 49a | Folder 1 |
General
|
1960-1962 |
|
Scope and Contents
1960-Dec. 31, 1962.
|
|||
| Box 49a | Folder 2 |
General
|
1957-1959 |
|
Scope and Contents
October 1957-59.
|
|||
|
Sub-Series 211-4. State Federations of Labor
|
|||
| Box 49a | Folder 3 |
California State Federation of Labor
|
1939-1961 |
|
Scope and Contents
1939-Dec. 31, 1961.
|
|||
|
Sub-Series 211-11. State Federations of Labor
|
|||
| Box 49a | Folder 4 |
Illinois State Federation of Labor
|
1950-1960 |
|
Scope and Contents
1950-Dec. 31, 1960.
|
|||
|
Sub-Series 211-13. State Federations of Labor
|
|||
| Box 49a | Folder 5 |
Iowa State Federation of Labor
|
1959-1963 |
|
Scope and Contents
1959-Dec. 31, 1963.
|
|||
|
Sub-Series 211-14. State Federations of Labor
|
|||
| Box 49a | Folder 6 |
Kansas State Federation of Labor
|
1959-1963 |
|
Scope and Contents
1959-Dec. 31, 1963.
|
|||
|
Sub-Series 211-16. State Federations of Labor
|
|||
| Box 49a | Folder 7 |
Louisiana State Federation of Labor
|
1922-1957 |
|
Scope and Contents
1922-Dec. 31, 1957.
|
|||
|
Sub-Series 211-31. State Federations of Labor
|
|||
| Box 49a | Folder 8 |
New York State Federation of Labor
|
1924-1959 |
|
Scope and Contents
1924-Dec. 31, 1959.
|
|||
|
Sub-Series 211-34. State Federations of Labor
|
|||
| Box 49a | Folder 9 |
Ohio State Federation of Labor
|
1930-1960 |
|
Scope and Contents
1930-Dec. 31, 1960.
|
|||
|
Series XIII. CITY CENTRAL BODIES
|
|||
|
Sub-Series 212-0. City Central Bodies
|
|||
| Box 49a | Folder 10 |
Jurisdiction. General
|
1960-1962 |
|
Scope and Contents
1960-Dec. 31, 1962.
|
|||
| Box 49a | Folder 11 |
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1951-1959 |
|
Scope and Contents
Dec. 1951-Dec. 1959.
|
|||
| Box 49a | Folder 12 |
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1945-1951 |
|
Scope and Contents
1945-Nov. 1951.
|
|||
| Box 49a | Folder 13 |
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1939-1944 |
| Box 49a | Folder 14 |
Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1937-1938 |
| Box 50 | Folder 1 |
Jurisdiction. Disposition of jurisdictional dispute with International Longshoremen's
Association (I. L. A.) by American Federation of Labor (A. F. of L.) (1937) Denver
Convention
|
1937-1941 |
| Box 50 | Folder 2 |
Jurisdiction. International Longshoremen's Association (I. L. A.)-New York Harbor
|
1937-1938 |
| Box 50 | Folder 3 |
Jurisdiction. International Longshoremen's Association (I. L. A.)-Exhibits, data,
etc. in connection with New York Harbor dispute and hearings before President's Emergency
Board
|
1937 |
| Box 50 | Folder 4 |
Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1933-1936 |
| Box 50 | Folder 5 |
Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1937 |
| Box 50 | Folder 6 |
Jurisdiction. International Longshoremen's Association (I. L. A.)-Presque Isle Docks,
Toledo, Ohio
|
1934-1942 |
| Box 50 | Folder 7 |
213-0(c). Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1935-1944 |
| Box 50 | Folder 8 |
Jurisdiction. International Longshoremen's Association (I. L. A.)
|
1921-1930 |
| Box 50 | Folder 9 |
Jurisdiction. Order of Railway Telegraphers-New Orleans, Texas & Mexico Railway
|
1944-1947 |
| Box 50 | Folder 10 |
Jurisdiction. Order of Railway Telegraphers
|
1948-1949 |
|
Scope and Contents
Dec. 29, 1948-Aug. 1949.
|
|||
| Box 50 | Folder 11 |
Jurisdiction. Order of Railway Telegraphers
|
1948 |
|
Scope and Contents
Aug. 1948-Dec. 28, 1948.
|
|||
| Box 50 | Folder 12 |
Jurisdiction. Order of Railroad Telegraphers
|
1948 |
|
Scope and Contents
Jan. 1948-July 1948.
|
|||
| Box 50 | Folder 13 |
Jurisdiction. Order of Railroad Telegraphers
|
1946-1947 |
|
Scope and Contents
May 1946-Dec. 1947.
|
|||
| Box 50 | Folder 14 |
Jurisdiction. Order of Railroad Telegraphers
|
1945-1946 |
|
Scope and Contents
Aug. 1945-April 194651.
|
|||
| Box 51 | Folder 1 |
Jurisdiction. Order of Railroad Telegraphers
|
1944-1945 |
|
Scope and Contents
Dec. 1944-July 1945.
|
|||
| Box 51 | Folder 2 |
Jurisdiction. Order of Railroad Telegraphers
|
1942-1944 |
|
Scope and Contents
1942-Aug. 25, 1944.
|
|||
| Box 51 | Folder 3 |
Jurisdiction. Order of Railroad Telegraphers
|
1944 |
|
Scope and Contents
Aug. 26, 1944-Nov. 30, 1944.
|
|||
| Box 51 | Folder 4 |
Jurisdiction. Order of Railroad Telegraphers
|
1942 |
| Box 51 | Folder 5 |
Jurisdiction. Order of Railroad Telegraphers
|
1952-1959 |
|
Scope and Contents
Aug. 1952-59.
|
|||
| Box 51 | Folder 6 |
Jurisdiction. Order of Railroad Telegraphers
|
1949-1952 |
|
Scope and Contents
Sept. 1949-July 1952.
|
|||
| Box 51 | Folder 7 |
Jurisdiction. Order of Railroad Telegraphers-Correspondence with G. E. Leighty
|
1946-1948 |
| Box 51 | Folder 8 |
Jurisdiction. Order of Railroad Telegraphers-Southern Pacific-Teletype Operators
|
1944-1947 |
| Box 51 | Folder 9 |
Jurisdiction. Order of Railroad Telegraphers-Replies to circular letter of Dec. 16,
1944
|
1944 |
|
Scope and Contents
Dec. 16, 1944.
|
|||
| Box 51 | Folder 10 |
Jurisdiction. Order of Railroad Telegraphers-Replies to circular letter of June 9th
|
1944 |
| Box 51 | Folder 11 |
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-General-O. R. T. Submissions
to National Railroad Adjustment Board
|
1941-1942 |
| Box 51 | Folder 12 |
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)
|
1944 |
| Box 52 | Folder 1 |
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-Special Jurisdictional Committee
|
1939-1942 |
| Box 52 | Folder 2 |
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-Use of phone and operation
of teletype machines
|
1938-1942 |
| Box 52 | Folder 3 |
Jurisdiction. Order of Railroad Telegraphers
|
1931 |
| Box 52 | Folder 4 |
Jurisdiction. Order of Railroad Telegraphers
|
1932 |
|
Sub-Series 213-3. City Central Bodies
|
|||
| Box 52 | Folder 5 |
Jurisdiction. Order of Railroad Telegraphers-Canadian Pacific Railway
|
|
|
Sub-Series 213-8. City Central Bodies
|
|||
| Box 52 | Folder 6 |
Jurisdiction. Order of Railroad Telegraphers
|
1932 |
|
Scope and Contents
Aug. 17, 1932.
|
|||
|
Sub-Series 213-11. City Central Bodies
|
|||
| Box 52 | Folder 7 |
Jurisdiction. Maintenance of Way Employees-New York Central
|
1942 |
|
Sub-Series 213-21. City Central Bodies
|
|||
| Box 52 | Folder 8 |
Jurisdiction. Maintenance of Way Employees-Chicago, Burlington & Quincy Railroad Company
|
1941 |
|
Sub-Series 213-27. City Central Bodies
|
|||
| Box 52 | Folder 9 |
Jurisdiction. Brotherhood of Railroad Trainmen
|
1929 |
| Box 52 | Folder 10 |
Jurisdiction. Brotherhood of Railroad Trainmen
|
1921-1928 |
|
Scope and Contents
1921 and 1928.
|
|||
| Box 52 | Folder 11 |
Jurisdiction. Brotherhood of Railroad Trainmen
|
1938-1954 |
| Box 52 | Folder 12 |
Jurisdiction. Brotherhood of Railroad Trainmen-Railway Express Agency (B.R.T.-R.E.A.)
|
1930-1936 |
|
Sub-Series 213-30. City Central Bodies
|
|||
| Box 52 | Folder 13 |
Jurisdiction. International Brotherhood of Teamsters
|
1924-1954 |
| Box 52 | Folder 14 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
|
1954-1957 |
|
Scope and Contents
1954-Dec. 31, 195753.
|
|||
| Box 53 | Folder 1 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
|
1953 |
|
Scope and Contents
March 1953-Dec. 1953.
|
|||
| Box 53 | Folder 2 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
|
1951-1953 |
|
Scope and Contents
1951-Feb. 1953.
|
|||
| Box 53 | Folder 3 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
|
1947-1950 |
|
Scope and Contents
April 1947-50.
|
|||
| Box 53 | Folder 4 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
|
1947 |
|
Scope and Contents
1947 March
|
|||
| Box 53 | Folder 5 |
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
|
1929-1931 |
| Box 53 | Folder 6 |
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
|
1926-1928 |
| Box 53 | Folder 7 |
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
|
1921-1925 |
| Box 53 | Folder 8 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Pittsburgh, Pennsylvania
|
1953-1954 |
| Box 53 | Folder 9 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Detroit, Michigan
|
1953-1954 |
|
Scope and Contents
July 8, 1953-Dec. 1954.
|
|||
| Box 53 | Folder 10 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Detroit, Michigan
|
1952-1953 |
|
Scope and Contents
1952-July 7, 1953.
|
|||
| Box 53 | Folder 11 |
Jurisdiction. International Brotherhood of Teamsters-Minneapolis, Minnesota
|
1953-1954 |
| Box 53 | Folder 12 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Milwaukee, Wisconsin
|
1953 |
| Box 53 | Folder 13 |
213-30(F2C). Jurisdiction. International Brotherhood of Teamsters-Railway Express
Agency
|
1941-1942 |
| Box 54 | Folder 1 |
213-30(F2). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1941-1942 |
|
Scope and Contents
Nov. 1941-42.
|
|||
| Box 54 | Folder 2 |
213-30(F2). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1941 |
|
Scope and Contents
April 1941-Oct. 1941.
|
|||
| Box 54 | Folder 3 |
Jurisdiction. International Brotherhood of Teamsters (West Coast).
|
1930-1942 |
| Box 54 | Folder 4 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Interpretation
of Scope Rule
|
1939-1941 |
| Box 54 | Folder 5 |
Jurisdiction. International Brotherhood of Teamsters
|
1932-1938 |
| Box 54 | Folder 6 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)
|
1954 |
|
Scope and Contents
Jan. 1954-July 1954.
|
|||
| Box 54 | Folder 7 |
Jurisdiction. International Brotherhood of Teamsters
|
1952-1954 |
| Box 54 | Folder 8 |
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies
|
1936-1946 |
| Box 54 | Folder 9 |
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies
|
1936-1950 |
| Box 54 | Folder 10 |
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies-Seattle,
Washington
|
1936-1941 |
| Box 54 | Folder 11 |
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1946-1947 |
| Box 54 | Folder 12 |
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
|
1939-1942 |
| Box 55 | Folder 1 |
Jurisdiction. International Brotherhood of Teamsters-Pittsburgh, Pennsylvania
|
1941 |
| Box 55 | Folder 2 |
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1948-1950 |
| Box 55 | Folder 3 |
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1939-1946 |
| Box 55 | Folder 4 |
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1942-1945 |
| Box 55 | Folder 5 |
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
|
1939-1941 |
| Box 55 | Folder 6 |
Jurisdiction. International Brotherhood of Teamsters-Testimony-Universal Carloading
vs. Universal Independent Union
|
1941 |
| Box 55 | Folder 7 |
Jurisdiction. International Brotherhood of Teamsters-Detroit Stock Yards Company-Michigan
Central
|
1941-1942 |
|
Sub-Series 213-35. City Central Bodies
|
|||
| Box 55 | Folder 8 |
Jurisdiction. Maintenance of Way (M. of W.)-C.C.C(?) & St. L.(?)
|
1939 |
|
Sub-Series 213-38. City Central Bodies
|
|||
| Box 55 | Folder 9 |
Jurisdiction. Brotherhood of Railway Trainmen (B. of R. T.). General
|
1937-1953 |
|
Sub-Series 213-40. City Central Bodies
|
|||
| Box 55 | Folder 10 |
Jurisdiction. Waterfront Check Clerks-International Longshoremen's Association (I.
L. A.)
|
1924-1955 |
|
Sub-Series 213-42. City Central Bodies
|
|||
| Box 55 | Folder 11 |
Jurisdiction. Order of Railway Telegraphers
|
1925 |
|
Scope and Contents
Jan. 19, 1925.
|
|||
|
Sub-Series 213-45. City Central Bodies
|
|||
| Box 55 | Folder 12 |
Jurisdiction. Brotherhood of Railway and Steamship Clerks
|
1927 |
|
Sub-Series 213-46. City Central Bodies
|
|||
| Box 55 | Folder 13 |
Jurisdiction. International Association of Machinists (Railroads)
|
1947-1950 |
|
Scope and Contents
May 1947-50.
|
|||
| Box 55 | Folder 14 |
Jurisdiction. International Association of Machinists (Railroads)
|
1954-1956 |
|
Scope and Contents
March 1954-56.
|
|||
| Box 55 | Folder 15 |
Jurisdiction. International Association of Machinists (Railroads)
|
1929-1930 |
| Box 55 | Folder 16 |
Jurisdiction. International Association of Machinists (Railroads)
|
1951-1954 |
|
Scope and Contents
1951-Feb. 1954.
|
|||
| Box 55 | Folder 17 |
Jurisdiction. International Association of Machinists (Railroads)
|
1932-1947 |
|
Scope and Contents
1932-April 1947.
|
|||
|
Sub-Series 213-47. City Central Bodies
|
|||
| Box 55 | Folder 18 |
Jurisdiction. Order of Railway Conductors
|
1929-1953 |
|
Sub-Series 213-48. City Central Bodies
|
|||
| Box 56 | Folder 1 |
Jurisdiction. International Union of Steam and Operating Engineers
|
1930-1956 |
|
Sub-Series 213-51. City Central Bodies
|
|||
| Box 56 | Folder 2 |
Jurisdiction. Order of Railroad Telegraphers
|
1930 |
|
Sub-Series 213-52. City Central Bodies
|
|||
| Box 56 | Folder 3 |
Jurisdiction. Order of Railroad Telegraphers
|
1930 |
|
Sub-Series 213-54. City Central Bodies
|
|||
| Box 56 | Folder 4 |
Jurisdiction. Brotherhood of Railway and Steamship Clerks
|
1931 |
|
Sub-Series 213-55. City Central Bodies
|
|||
| Box 56 | Folder 5 |
Jurisdiction. Brotherhood of Railway and Steamship Clerks-International Longshoremen's
Association
|
1931-1932 |
|
Sub-Series 213-56. City Central Bodies
|
|||
| Box 56 | Folder 6 |
Jurisdiction. International Longshoremen's Association-Baltimore and Ohio Railroad
Company
|
1931 |
|
Sub-Series 213-57. City Central Bodies
|
|||
| Box 56 | Folder 7 |
Jurisdiction. Brotherhood of Railway and Steamship Clerks-Order of Railroad Telegraphers-New
York West Chester and Boston Railroad
|
1931 |
|
Sub-Series 213-58. City Central Bodies
|
|||
| Box 56 | Folder 8 |
Jurisdiction. Brotherhood of Locomotive Engineers-Railway Express Agency
|
1931 |
|
Sub-Series 213-59. City Central Bodies
|
|||
| Box 56 | Folder 9 |
Jurisdiction. Brotherhood of Railway and Steamship Clerks-Order of Railroad Telegraphers
|
1931-1932 |
|
Sub-Series 213-61. City Central Bodies
|
|||
| Box 56 | Folder 10 |
Jurisdiction. Brotherhood of Railway Carmen of America
|
1944-1948 |
| Box 56 | Folder 11 |
Jurisdiction. Brotherhood of Railway Carmen of America
|
1944-1956 |
| Box 56 | Folder 12 |
Jurisdiction. Brotherhood of Railway Carmen of America-Leading Stockkeepers
|
1933-1945 |
| Box 56 | Folder 13 |
Jurisdiction. Brotherhood of Railway Carmen of America
|
1933-1943 |
|
Sub-Series 213-63. City Central Bodies
|
|||
| Box 56 | Folder 14 |
Jurisdiction. Order of Railway Conductors-Railway Express Agency
|
1933 |
|
Sub-Series 213-66. City Central Bodies
|
|||
| Box 56 | Folder 15 |
Jurisdiction. International Brotherhood of Firemen and Oilers
|
1947-1957 |
| Box 56 | Folder 16 |
Jurisdiction. International Brotherhood of Firemen and Oilers
|
1933-1946 |
|
Sub-Series 213-68. City Central Bodies
|
|||
| Box 56 | Folder 17 |
Jurisdiction. International Association of Machinists-Railway Express Agency (R.E.A.)
|
1934-1954 |
|
Sub-Series 213-69. City Central Bodies
|
|||
| Box 56 | Folder 18 |
Jurisdiction. Brotherhood of Locomotive Engineers
|
1935-1953 |
|
Sub-Series 213-71. City Central Bodies
|
|||
| Box 56 | Folder 19 |
Jurisdiction. International Brotherhood of Electrical Workers
|
1936-1950 |
|
Sub-Series 213-72. City Central Bodies
|
|||
| Box 56 | Folder 20 |
Jurisdiction. International Brotherhood of Blacksmiths, Drop Forgers and Helpers
|
1937-1956 |
|
Sub-Series 213-73. City Central Bodies
|
|||
| Box 56 | Folder 21 |
Jurisdiction. Brotherhood of Sleeping Car Porters
|
1937-1955 |
|
Sub-Series 213-74. City Central Bodies
|
|||
| Box 56 | Folder 22 |
Jurisdiction. Shop Crafts-Southern
|
1937-1940 |
|
Sub-Series 213-75. City Central Bodies
|
|||
| Box 56 | Folder 23 |
Jurisdiction. Shops Crafts-Canadian National
|
1937 |
|
Scope and Contents
1937 June 22
|
|||
|
Sub-Series 213-76. City Central Bodies
|
|||
| Box 56 | Folder 24 |
Jurisdiction. Shop Crafts-Various Railroads
|
1937-1949 |
|
Sub-Series 213-77. City Central Bodies
|
|||
| Box 56 | Folder 25 |
Jurisdiction. Stenographers & Accountants Union Federal, Local No. 20940
|
1937-1942 |
|
Sub-Series 213-78. City Central Bodies
|
|||
| Box 56 | Folder 26 |
Jurisdiction. International Union of Elevator Constructors, Operators and Starters
|
1937-1939 |
|
Sub-Series 213-79. City Central Bodies
|
|||
| Box 56 | Folder 27 |
Jurisdiction. American Train Dispatchers' Association
|
1938-1957 |
|
Sub-Series 213-80. City Central Bodies
|
|||
| Box 56 | Folder 28 |
Jurisdiction. International Union of Operating Engineers
|
1938-1939 |
|
Sub-Series 213-81. City Central Bodies
|
|||
| Box 56 | Folder 29 |
Jurisdiction. Amalgamated Meat Cutters and Butcher Workmen of North America
|
1938 |
|
Sub-Series 213-82. City Central Bodies
|
|||
| Box 56 | Folder 30 |
Jurisdiction. International Brotherhood of Boilermakers, Iron Ship Builders and Blacksmiths,
Forgers and Helpers of America
|
1939-1957 |
|
Sub-Series 213-83. City Central Bodies
|
|||
| Box 57 | Folder 1 |
Jurisdiction. Amalgamated Association of Street Railway and Motor Coach Employees
|
1939-1955 |
|
Sub-Series 213-84. City Central Bodies
|
|||
| Box 57 | Folder 2 |
Jurisdiction. Hotel & Restaurant Employees International Alliance
|
1939-1954 |
|
Sub-Series 213-85. City Central Bodies
|
|||
| Box 57 | Folder 3 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1949-1957 |
| Box 57 | Folder 4 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)-Los Angeles Union Passenger Terminal
|
1940-1949 |
| Box 57 | Folder 5 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1948 |
|
Scope and Contents
April 1948-Dec. 1948.
|
|||
| Box 57 | Folder 6 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1942-1943 |
|
Scope and Contents
Sept. 1942-43.
|
|||
| Box 57 | Folder 7 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1946-1948 |
|
Scope and Contents
March 1946-48.
|
|||
| Box 57 | Folder 8 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1944-1946 |
|
Scope and Contents
1944-Feb. 1946.
|
|||
| Box 57 | Folder 9 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1942 |
|
Scope and Contents
Jan. 1942-Aug. 1942.
|
|||
| Box 57 | Folder 10 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)
|
1939-1941 |
| Box 57 | Folder 11 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)-Memphis Union Station
|
1942-1948 |
| Box 57 | Folder 12 |
Jurisdiction. United Transport Service Employees of America-CIO (formerly International
Brotherhood of Red Caps)-St. Paul Union Depot
|
1941-1947 |
| Box 57 | Folder 13 |
Jurisdiction. International Brotherhood of Red Caps-Representation of Red Caps in
Cities of 100,000 and less
|
1939-1943 |
| Box 57 | Folder 14 |
Jurisdiction. International Brotherhood of Red Caps
|
1938 |
| Box 57 | Folder 15 |
Jurisdiction. International Brotherhood of Red Caps
|
1937 |
| Box 57 | Folder 16 |
Jurisdiction. International Brotherhood of Red Caps-"Representation of Red Caps"
|
1937 |
|
Sub-Series 213-86. City Central Bodies
|
|||
| Box 58 | Folder 1 |
Jurisdiction. Associated Warehouse Unions of North America
|
1939-1943 |
|
Sub-Series 213-87. City Central Bodies
|
|||
| Box 58 | Folder 2 |
Jurisdiction. Seafarers' International Union of North America
|
1946-1957 |
| Box 58 | Folder 3 |
Jurisdiction. Seafarers' International Union of North America
|
1939-1945 |
|
Sub-Series 213-88. City Central Bodies
|
|||
| Box 58 | Folder 4 |
Jurisdiction. Building Service Employees' International Union
|
1941-1957 |
|
Sub-Series 213-89. City Central Bodies
|
|||
| Box 58 | Folder 5 |
Jurisdiction. National Council of Freight Handlers, Express and Station Employees
|
1944-1952 |
| Box 58 | Folder 6 |
Jurisdiction. National Council of Freight Handlers, Express and Station Employees
|
1941-1942 |
|
Sub-Series 213-90. City Central Bodies
|
|||
| Box 58 | Folder 7 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1951-1955 |
|
Scope and Contents
Aug. 1951-55.
|
|||
| Box 58 | Folder 8 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1948-1951 |
|
Scope and Contents
Nov. 1948-July 1951.
|
|||
| Box 58 | Folder 9 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1948 |
|
Scope and Contents
March 1948-Oct. 1948.
|
|||
| Box 58 | Folder 10 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union)-New England Area, New York City
|
1941-1947 |
| Box 58 | Folder 11 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1946-1948 |
|
Scope and Contents
May 1946-Feb. 1948.
|
|||
| Box 58 | Folder 12 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1943-1946 |
|
Scope and Contents
1943-April 1946.
|
|||
| Box 58 | Folder 13 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union) Cashen-Murray Conferences
|
1942-1946 |
| Box 58 | Folder 14 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America-Pacific Coast
|
1941-1947 |
| Box 59 | Folder 1 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1941-1946 |
| Box 59 | Folder 2 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1941-1946 |
| Box 59 | Folder 3 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1941-1946 |
| Box 59 | Folder 4 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
|
1941-1946 |
| Box 59 | Folder 5 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-New York, New Haven, and Hartford Railroad
|
1941-1946 |
| Box 59 | Folder 6 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-Detroit and Kansas City
|
1941-1945 |
| Box 59 | Folder 7 |
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad
Workers Industrial Union, CIO)-General
|
1941-1942 |
|
Sub-Series 213-91. City Central Bodies
|
|||
| Box 59 | Folder 8 |
Jurisdiction. International Longshoremen's and Warehousemen's Union, CIO
|
1941-1956 |
|
Sub-Series 213-92. City Central Bodies
|
|||
| Box 59 | Folder 9 |
Jurisdiction. Upholsterers' International Union of North America
|
1942 |
|
Sub-Series 213-93. City Central Bodies
|
|||
| Box 59 | Folder 10 |
Jurisdiction. Maintenance of Way Employees
|
1945-1957 |
|
Scope and Contents
Nov. 1945-57.
|
|||
| Box 59 | Folder 11 |
Jurisdiction. Maintenance of Way Employees-General
|
1933-1945 |
|
Scope and Contents
1933-Oct. 1945.
|
|||
| Box 59 | Folder 12 |
Jurisdiction. Maintenance of Way (M. of W.) Employees-General
|
1920-1923 |
|
Sub-Series 213-94. City Central Bodies
|
|||
| Box 59 | Folder 13 |
Jurisdiction. Order of Sleeping Car Conductors
|
1942-1948 |
|
Sub-Series 213-95. City Central Bodies
|
|||
| Box 59 | Folder 14 |
Jurisdiction. Sheet Metal Workers' International Association
|
1942-1949 |
|
Sub-Series 213-96. City Central Bodies
|
|||
| Box 59 | Folder 15 |
Jurisdiction. Switchmen's Union of North America
|
1942-1953 |
|
Sub-Series 213-97. City Central Bodies
|
|||
| Box 59 | Folder 16 |
Jurisdiction. Shop Crafts. Chicago, Rock Island and Pacific Railway
|
|
|
Sub-Series 213-98. City Central Bodies
|
|||
| Box 59 | Folder 17 |
Jurisdiction. District 50, United Mine Workers of America
|
1950-1956 |
|
Scope and Contents
Oct. 1950-56.
|
|||
| Box 59 | Folder 18 |
Jurisdiction. District 50, United Mine Workers of America
|
1945-1950 |
|
Scope and Contents
Aug. 1945-Sept. 195060.
|
|||
| Box 60 |
Box 60 does not exist.
|
||
| Box 61 | Folder 1 |
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial
Union Division
|
1944-1945 |
|
Scope and Contents
1944-July 1945.
|
|||
| Box 61 | Folder 2 |
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial
Union Division
|
1943 |
|
Scope and Contents
July 1, 1943-Dec. 9, 1943.
|
|||
| Box 61 | Folder 3 |
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial
Union Division
|
1942-1943 |
|
Scope and Contents
1942-June 22, 1943.
|
|||
|
Sub-Series 213-99. City Central Bodies
|
|||
| Box 61 | Folder 4 |
Jurisdiction. American Federation of Labor (A. F. of L.) and Congress of Industrial
Organizations (C. I. O.)
|
1942-1954 |
|
Sub-Series 213-100. City Central Bodies
|
|||
| Box 61 | Folder 5 |
Jurisdiction. U. R. E. U. (?)
|
1943-1950 |
|
Sub-Series 213-101. City Central Bodies
|
|||
| Box 61 | Folder 6 |
Jurisdiction. Transport Workers Union of America, CIO
|
1948-1959 |
| Box 61 | Folder 7 |
Jurisdiction. Transport Workers Union of America, CIO
|
1945-1947 |
|
Sub-Series 213-102. City Central Bodies
|
|||
| Box 61 | Folder 8 |
Jurisdiction. United Steelworkers of America, CIO
|
1945-1954 |
|
Sub-Series 213-103. City Central Bodies
|
|||
| Box 61 | Folder 9 |
Jurisdiction. National Organization of Masters, Mates & Pilots of America
|
1945-1950 |
|
Sub-Series 213-104. City Central Bodies
|
|||
| Box 61 | Folder 10 |
Jurisdiction. International Association of Railroad Employees
|
1945-1954 |
|
Sub-Series 213-105. City Central Bodies
|
|||
| Box 61 | Folder 11 |
Jurisdiction. Operating Railroad Employees of the United States of America
|
1945 |
|
Sub-Series 213-106. City Central Bodies
|
|||
| Box 61 | Folder 12 |
Jurisdiction. Railroad Yardmasters of America
|
1946-1956 |
|
Sub-Series 213-108. City Central Bodies
|
|||
| Box 61 | Folder 13 |
Jurisdiction. Brotherhood of Railway Signalmen of America
|
1946-1950 |
|
Sub-Series 213-109. City Central Bodies
|
|||
| Box 61 | Folder 14 |
Jurisdiction. Air Line Communication Employees Association-Airline Department, American
Communications Association, CIO
|
1946-1959 |
|
Sub-Series 213-110. City Central Bodies
|
|||
| Box 61 | Folder 15 |
Jurisdiction. Air Line Pilots Association
|
1946-1957 |
|
Sub-Series 213-111. City Central Bodies
|
|||
| Box 61 | Folder 16 |
Jurisdiction. Air Line Mechanics Department, United Automobile Workers (UAW), CIO
|
1946-1950 |
|
Sub-Series 213-112. City Central Bodies
|
|||
| Box 61 | Folder 17 |
Jurisdiction. International Federation of Technical Engineers, Architects and Draftmen's
Union
|
1946-1950 |
|
Sub-Series 213-113. City Central Bodies
|
|||
| Box 61 | Folder 18 |
Jurisdiction. Railroad Employees' Organization
|
1947 |
|
Sub-Series 213-114. City Central Bodies
|
|||
| Box 61 | Folder 19 |
Jurisdiction. Big Six Brotherhood
|
1947 |
|
Sub-Series 213-115. City Central Bodies
|
|||
| Box 61 | Folder 20 |
Jurisdiction. Order of Railway Conductors
|
1947 |
|
Sub-Series 213-116. City Central Bodies
|
|||
| Box 61 | Folder 21 |
Jurisdiction. International Alliance Bill Posters, Billers and Distributors of U.
S. and Canada
|
1947-1953 |
|
Sub-Series 213-117. City Central Bodies
|
|||
| Box 61 | Folder 22 |
Jurisdiction. Railroad Industrial Union
|
1947 |
|
Sub-Series 213-118. City Central Bodies
|
|||
| Box 61 | Folder 23 |
Jurisdiction. Radio Officers' Union-Pan American Airways, Inc.
|
1948-1950 |
|
Sub-Series 213-119. City Central Bodies
|
|||
| Box 61 | Folder 24 |
Jurisdiction. American Federation of Grain Millers
|
1948-1951 |
|
Sub-Series 213-120. City Central Bodies
|
|||
| Box 61 | Folder 25 |
Jurisdiction. Shop Crafts-Lehigh Valley Railroad
|
1948 |
|
Sub-Series 213-121. City Central Bodies
|
|||
| Box 61 | Folder 26 |
Jurisdiction. Yardmasters & Stationmasters Association, Inc.
|
1949 |
|
Sub-Series 213-122. City Central Bodies
|
|||
| Box 61 | Folder 27 |
Jurisdiction. Foremen's Association of America, Great Lakes Licensed Officers' Amalgamated
Marine Chapter No. 159
|
1949-1951 |
|
Sub-Series 213-123. City Central Bodies
|
|||
| Box 61 | Folder 28 |
Jurisdiction. National Marine Engineers Beneficial Association
|
1949-1951 |
|
Sub-Series 213-124. City Central Bodies
|
|||
| Box 61 | Folder 29 |
Jurisdiction. Office Employees International Union, AFL
|
1949 |
|
Sub-Series 213-125. City Central Bodies
|
|||
| Box 61 | Folder 30 |
Jurisdiction. American Communications Association
|
1949-1951 |
|
Sub-Series 213-126. City Central Bodies
|
|||
| Box 61 | Folder 31 |
Jurisdiction. American Radio Association
|
1949 |
|
Sub-Series 213-128. City Central Bodies
|
|||
| Box 61 | Folder 32 |
Jurisdiction. Maintenance of Way-Central of Georgia
|
1949 |
|
Sub-Series 213-129. City Central Bodies
|
|||
| Box 61 | Folder 33 |
Jurisdiction. Pullman Clerks' Association
|
1949 |
|
Sub-Series 213-130. City Central Bodies
|
|||
| Box 61 | Folder 34 |
Jurisdiction. Radio Operators-Northwest Airlines, Inc.
|
1949-1950 |
|
Sub-Series 213-131. City Central Bodies
|
|||
| Box 61 | Folder 35 |
Jurisdiction. The Federated Airlines Workers of America, Unaffiliated
|
1949-1950 |
|
Sub-Series 213-132. City Central Bodies
|
|||
| Box 61 | Folder 36 |
Jurisdiction. Express Workers Union
|
1950-1955 |
|
Scope and Contents
Dec. 1950-55.
|
|||
| Box 61 | Folder 37 |
Jurisdiction. Express Workers Union
|
1950 |
|
Scope and Contents
Jan. 1950-Nov. 1950.
|
|||
| Box 62 | Folder 1 |
Jurisdiction? Record of Proceedings-International Labour Conference, Forty-Sixth Session,
Geneva (bound volume)
|
1962 |
| Box 62 | Folder 2 |
Jurisdiction. Express Workers Union
|
1949 |
|
Sub-Series 213-133. City Central Bodies
|
|||
| Box 62 | Folder 3 |
Jurisdiction. Brotherhood of Locomotive Firemen and Enginemen
|
1949-1953 |
|
Sub-Series 213-134. City Central Bodies
|
|||
| Box 62 | Folder 4 |
Jurisdiction. Joint Council Dining Car Employees, AFL
|
1950-1953 |
|
Sub-Series 213-135. City Central Bodies
|
|||
| Box 62 | Folder 5 |
Jurisdiction. Air Line & Stewardesses Association, International
|
1950 |
|
Sub-Series 213-137. City Central Bodies
|
|||
| Box 62 | Folder 6 |
Jurisdiction. United Railroad Workers of America
|
1950-1953 |
|
Sub-Series 213-138. City Central Bodies
|
|||
| Box 62 | Folder 7 |
Jurisdiction. International Brotherhood of Pulp, Sulphite and Paper Mill Workers
|
1950-1952 |
|
Sub-Series 213-139. City Central Bodies
|
|||
| Box 62 | Folder 8 |
Jurisdiction. Utility Service & Maintenance Workers
|
1950 |
|
Sub-Series 213-140. City Central Bodies
|
|||
| Box 62 | Folder 9 |
Jurisdiction. International Printing Pressmen's and Assistants Union of North America
|
1950-1952 |
|
Sub-Series 213-141. City Central Bodies
|
|||
| Box 62 | Folder 10 |
Jurisdiction. Great Lakes Licensed Officers Organization
|
1950-1951 |
|
Sub-Series 213-142. City Central Bodies
|
|||
| Box 62 | Folder 11 |
Jurisdiction. Air Line Agents Association
|
1950-1957 |
|
Sub-Series 213-143. City Central Bodies
|
|||
| Box 62 | Folder 12 |
Jurisdiction. Railroad Yardmasters of North America
|
1950-1953 |
|
Sub-Series 213-144. City Central Bodies
|
|||
| Box 62 | Folder 13 |
Jurisdiction. American Federation of Grain Millers
|
1950 |
|
Sub-Series 213-145. City Central Bodies
|
|||
| Box 62 | Folder 14 |
Jurisdiction. Railway Passenger Service Employees Union, CIO
|
1951 |
|
Sub-Series 213-146. City Central Bodies
|
|||
| Box 62 | Folder 15 |
Jurisdiction. Terminal Employees Association-Kansas City, Missouri
|
1951 |
|
Sub-Series 213-147. City Central Bodies
|
|||
| Box 62 | Folder 16 |
Jurisdiction. National Maritime Union
|
1951 |
|
Sub-Series 213-148. City Central Bodies
|
|||
| Box 62 | Folder 17 |
Jurisdiction. California State Building and Construction Trades Council
|
1951-1954 |
|
Sub-Series 213-149. City Central Bodies
|
|||
| Box 62 | Folder 18 |
Jurisdiction. Dietitians-Southern Pacific Hospital Department
|
1951-1952 |
|
Sub-Series 213-150. City Central Bodies
|
|||
| Box 62 | Folder 19 |
Jurisdiction. Sky Caps-Capital Airlines, Inc.
|
1952-1956 |
|
Sub-Series 213-151. City Central Bodies
|
|||
| Box 62 | Folder 20 |
Jurisdiction. United Packinghouse Workers, CIO
|
1953-1957 |
|
Sub-Series 213-152. City Central Bodies
|
|||
| Box 62 | Folder 21 |
Jurisdiction. The Union National of Workers of Quebec Harbors, Inc.
|
1953 |
|
Sub-Series 213-153. City Central Bodies
|
|||
| Box 62 | Folder 22 |
Jurisdiction. Brotherhood of Painters, Decorators and Paper Hangers of America, AFL
|
1953 |
|
Sub-Series 213-154. City Central Bodies
|
|||
| Box 62 | Folder 23 |
Jurisdiction. Independent Railroad Workers of America
|
1953-1954 |
|
Sub-Series 213-156. City Central Bodies
|
|||
| Box 62 | Folder 24 |
Jurisdiction. International Brotherhood of Longshoremen, AFL
|
1954 |
| Box 62 | Folder 25 |
Jurisdiction. International Brotherhood of Longshoremen, AFL
|
1956 |
|
Sub-Series 213-204-57. City Central Bodies
|
|||
| Box 62 | Folder 26 |
Jurisdiction. Order of Railroad Telegraphers
|
1959-1962 |
|
Scope and Contents
Sept. 9, 1959-62.
|
|||
|
Series XIV. INTERNATIONAL AFFAIRS
|
|||
|
Sub-Series 217-0. International Affairs
|
|||
| Box 62 | Folder 27 |
General
|
1962 |
|
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
|
|||
| Box 62 | Folder 28 |
General
|
1960-1961 |
|
Scope and Contents
Jan. 1, 1960-Dec. 31, 1961.
|
|||
|
Sub-Series 217-1. International Affairs
|
|||
| Box 62 | Folder 29 |
Council Against Communist Aggression
|
1955-1960 |
|
Scope and Contents
1955-Dec. 31, 1960.
|
|||
|
Sub-Series 217-2. International Affairs
|
|||
| Box 62 | Folder 30 |
International Labour Conference, Forty-Eighth Session -Report VIII(1):"Employment
Policy, with Particular Reference to the Employment Problems of Developing Countries"
(bound volume)
|
1964 |
| Box 62 | Folder 31 |
International Labour Conference, Forty-Eighth Session -Report VIII(2):"Employment
Policy, with Particular Reference to the Employment Problems of Developing Countries"
(bound volume)
|
1964 |
| Box 62 | Folder 32 |
International Labour Conference, Forty-Eighth Session -Report VIII(2):"Employment
Policy, with Particular Reference to the Employment Problems of Developing Countries"
(bound volume)
|
1964 |
| Box 62 | Folder 33 |
International Labour Conference, Forty-Eighth Session -Report X:"Proposed Declaration
concerning the Policy of `Apartheid' of the Republic of South Africa" (bound volume)
|
1964 |
| Box 62 | Folder 34 |
International Labour Conference, Forty-Eighth Session -Report XI:"Inclusion in the
Constitution of the International Labour Organization of a Provision Empowering the
Conference to Expel or Suspend from Membership Any Member Which Has Been Expelled
or Sus
|
1964 |
| Box 62 | Folder 35 |
International Labour Conference (ILC), Forty-Eighth Session -Report XII:"Inclusion
in the Constitution of the International Labour Organization of a Provision Empowering
the Conference to Suspend from Participation in the ILC Any Member Which Has Been
Fou
|
1964 |
| Box 62 | Folder 36 |
International Labour Organization. Memorandum on the 48th Session of the International
Labour Conference (bound volume)
|
1964 |
| Box 62 | Folder 37 |
International Labour Organization. Supplement to the Memorandum on the 48th Session
of the International Labour Conference (bound volume)
|
1964 |
| Box 62 | Folder 38 |
International Labour Office. Minutes of the 160th Session of The Governing Body (bound
volume)
|
1964 |
|
Scope and Contents
Nov. 17-20, 1964.
|
|||
| Box 62 | Folder 39 |
International Labor Organization
|
1963-1964 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
|
|||
| Box 62 | Folder 40 |
International Labor Organization
|
1958-1962 |
|
Scope and Contents
Aug. 15, 1958-Dec. 31, 1962.
|
|||
|
Sub-Series 217-3. International Affairs
|
|||
| Box 62 | Folder 41 |
Refugees, United State Committee for
|
1959-1961 |
|
Scope and Contents
July 1959-May 31, 1961.
|
|||
|
Sub-Series 217-4. International Affairs
|
|||
| Box 63 | Folder 1 |
United Nations (American Association for the United Nations (A.A.U.N.). George M.
Harrison (G.M.H.) Member, Board of Directors
|
1963 |
|
Scope and Contents
Feb. 1, 1963-Aug. 31, 1963.
|
|||
| Box 63 | Folder 2 |
Material on United Nations
|
1960-1961 |
| Box 63 | Folder 3 |
United Nations (American Association for the United Nations (A.A.U.N.))-George M.
Harrison (G.M.H.) Member, Board of Directors
|
1962-1963 |
|
Scope and Contents
July 16, 1962-Jan. 31, 1963.
|
|||
| Box 63 | Folder 4 |
United Nations (American Association for the United Nations (A.A.U.N.))-George M.
Harrison (G.M.H.) Member, Board of Directors
|
1961-1962 |
|
Scope and Contents
Dec. 15, 1961-July 15, 1962.
|
|||
| Box 63 | Folder 5 |
United Nations (American Association for the United Nations (A.A.U.N.))-George M.
Harrison (G.M.H.) Member, Board of Directors
|
1961 |
|
Scope and Contents
June 1, 1961-Dec. 14, 1961.
|
|||
| Box 63 | Folder 6 |
United Nations (American Association for the United Nations (A.A.U.N.))-George M.
Harrison (G.M.H.) Member, Board of Directors
|
1961 |
|
Scope and Contents
Jan. 1, 1961-May 31, 1961.
|
|||
| Box 63 | Folder 7 |
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.)
Member, Board of Directors
|
1960 |
|
Scope and Contents
May 1, 1960-Dec. 31, 1960.
|
|||
| Box 63 | Folder 8 |
Summary-"Tenth Annual Conference of National Organizations Called by American Association
for the United Nations"
|
1960 |
|
Scope and Contents
March 6-8, 1960.
|
|||
| Box 63 | Folder 9 |
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.)
Member, Board of Directors
|
1959-1960 |
|
Scope and Contents
Nov. 7, 1959-April 30, 1960.
|
|||
| Box 63 | Folder 10 |
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.)
Member, Board of Directors
|
1959 |
|
Scope and Contents
1959-Nov. 6, 1959.
|
|||
| Box 64 | Folder 1 |
217-4(a). United Nations
|
1959-1960 |
|
Scope and Contents
Jan. 1959-June 1960.
|
|||
| Box 64 | Folder 2 |
217-4(a). United Nations
|
1958-1959 |
|
Scope and Contents
July 1958-Jan. 1959.
|
|||
| Box 64 | Folder 3 |
United Nations-George M. Harrison (G.M.H.) Official Correspondence
|
1958-1959 |
|
Scope and Contents
1958-June 1959.
|
|||
| Box 64 | Folder 4 |
United Nations-Appointment as member U.S. Delegation 13th Session
|
1958 |
|
Scope and Contents
July 1958-Oct. 1958.
|
|||
| Box 64 | Folder 5 |
United Nations-Thirteenth Session of the General Assembly-U.S. Representative George
M. Harrison-Speech Material
|
1958-1959 |
|
Scope and Contents
1958-Feb 1959.
|
|||
| Box 64 | Folder 6 |
217-4 Section 2. United Nations-Speech Material
|
1958-1959 |
|
Scope and Contents
1958-Nov. 1959.
|
|||
| Box 64 | Folder 7 |
217-4 Section 1. United Nations-Speech Material
|
1958 |
| Box 64 | Folder 8 |
United Nations-Fourteenth Session of the General Assembly-Booklets
|
1959 |
|
Scope and Contents
Oct. 1959.
|
|||
| Box 64 | Folder 9 |
United Nations-Thirteenth Session of the General Assembly-Booklets
|
1958 |
|
Sub-Series 217-5. International Affairs
|
|||
| Box 64 | Folder 10 |
International Transport Workers Federation (I.T.W.F.)-28th World Congress of the I.T.W.F.-Copenhagen,
Denmark
|
1965 |
|
Scope and Contents
July 25-Aug. 6, 1965.
|
|||
| Box 64 | Folder 11 |
International Transport Workers Federation
|
1963 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
|
|||
| Box 64 | Folder 12 |
International Transport Workers Federation (I.T.W.F.)-27th Congress of the I.T.W.F.-
Helsinki, Finland
|
1962 |
|
Scope and Contents
July 25-Aug. 4, 1962.
|
|||
| Box 65 | Folder 1 |
International Transport Workers Federation
|
1962 |
|
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
|
|||
| Box 65 | Folder 2 |
International Transport Workers Federation
|
1960-1961 |
|
Scope and Contents
Jan. 1, 1960-Dec. 31, 1961.
|
|||
| Box 65 | Folder 3 |
International Transport Workers Federation
|
1958-1959 |
|
Scope and Contents
Aug. 1958-Dec. 31, 1959.
|
|||
| Box 65 | Folder 4 |
International Transport Workers Federation (I.T.W.F.)-Proceedings of the I.T.F.W.
Congress (Berne, Switzerland) and the joint report of H.D. Ulrich and F.H. Hall, delegates
to the 26th Congress
|
1960 |
|
Sub-Series 217-6. International Affairs
|
|||
| Box 65 | Folder 5 |
Export-Import Bank of Washington
|
1961 |
|
Series XV. FOREIGN ORGANIZATIONS
|
|||
|
Sub-Series 218-14. Foreign Organizations
|
|||
| Box 65 | Folder 6 |
Israel, National Committee for American Trade Union Council (Histradrut)
|
1962-1964 |
|
Scope and Contents
Jan. 1, 1962-Dec. 31, 1964.
|
|||
| Box 65 | Folder 7 |
Israel, National Committee for American Trade Union Council
|
1955-1961 |
|
Scope and Contents
1955-Dec. 31, 1961.
|
|||
|
Series XVI. NEGRO ORGANIZATIONS
|
|||
|
Sub-Series 219-1. Negro Organizations
|
|||
| Box 66 | Folder 1 |
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
|
1920-1922 |
|
Sub-Series 219-2. Negro Organizations
|
|||
| Box 66 | Folder 2 |
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
|
1947-1955 |
| Box 66 | Folder 3 |
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
|
1939-1941 |
| Box 66 | Folder 4 |
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
|
1929-1937 |
| Box 66 | Folder 5 |
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
|
1929 |
|
Sub-Series 219-4. Negro Organizations
|
|||
| Box 66 | Folder 6 |
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
|
1927-1929 |
|
Series XVII. LABOR NEWSPAPER
|
|||
|
Sub-Series 220-0. Labor Newspaper
|
|||
| Box 66 | Folder 7 |
General
|
1964 |
|
Scope and Contents
March 18, 1964-Dec. 31, 1964.
|
|||
| Box 66 | Folder 8 |
General
|
1960-1964 |
|
Scope and Contents
Jan. 1, 1960-March 17, 1964.
|
|||
| Box 66 | Folder 9 |
General
|
1955-1959 |
|
Scope and Contents
Aug. 1955-Dec. 31, 1959.
|
|||
| Box 66 | Folder 10 |
("Labor") General
|
1944-1955 |
|
Scope and Contents
1944-July 1955.
|
|||
| Box 66 | Folder 11 |
("Labor") General
|
1933-1943 |
| Box 66 | Folder 12 |
General
|
1930-1932 |
| Box 66 | Folder 13 |
Labor General
|
1922-1929 |
|
Sub-Series 220-1. Labor Newspaper
|
|||
| Box 66 | Folder 14 |
Financial Statements
|
1963-1964 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
|
|||
| Box 66 | Folder 15 |
Financial Statements
|
1962 |
|
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
|
|||
| Box 67 | Folder 1 |
Financial Statements
|
1952-1961 |
|
Scope and Contents
1952-Dec. 31, 1961.
|
|||
| Box 67 | Folder 2 |
Labor Financial Statements
|
1949-1951 |
| Box 67 | Folder 3 |
Labor Financial Statements
|
1947-1948 |
| Box 67 | Folder 4 |
Labor Financial Statements
|
1945-1946 |
| Box 67 | Folder 5 |
Labor Financial Statements
|
1941-1944 |
| Box 67 | Folder 6 |
Labor Financial Statements
|
1937-1940 |
| Box 67 | Folder 7 |
Labor Financial Statements
|
1933-1936 |
| Box 67 | Folder 8 |
Labor Financial Statements
|
1932 |
| Box 67 | Folder 9 |
Labor Financial Statements
|
1931 |
| Box 67 | Folder 10 |
Labor Financial Statements
|
1930 |
| Box 67 | Folder 11 |
Labor Financial Statements
|
1926-1929 |
|
Sub-Series 220-2. Labor Newspaper
|
|||
| Box 68 | Folder 1 |
Labor Finances and Meeting of Editors
|
1920-1938 |
|
Sub-Series 220-4. Labor Newspaper
|
|||
| Box 68 | Folder 2 |
Lodge Subscriptions-General
|
1965 |
|
Scope and Contents
Aug. 1, 1965-Sept. 30, 1965.
|
|||
| Box 68 | Folder 3 |
Lodge Subscriptions-General
|
1965 |
|
Scope and Contents
Jan. 1, 1965-July 31, 1965.
|
|||
| Box 68 | Folder 4 |
Lodge Subscriptions-General
|
1933-1964 |
|
Scope and Contents
1933-Dec. 31, 1964.
|
|||
| Box 68 | Folder 5 |
Lodge Subscriptions-General
|
1920-1929 |
|
Sub-Series 220-5. Labor Newspaper
|
|||
| Box 68 | Folder 6 |
Labor Editorial Policy
|
1921-1934 |
|
Sub-Series 220-6. Labor Newspaper
|
|||
| Box 68 | Folder 7 |
Labor Executive Meetings and Subscription Drive
|
1920 |
|
Sub-Series 220-7. Labor Newspaper
|
|||
| Box 68 | Folder 8 |
Labor Articles For Publication
|
1921-1932 |
|
Sub-Series 220-8. Labor Newspaper
|
|||
| Box 68 | Folder 9 |
Labor Individual Subscriptions
|
1932-1953 |
| Box 68 | Folder 10 |
Labor Individual Subscriptions
|
1922-1930 |
|
Sub-Series 220-9. Labor Newspaper
|
|||
| Box 68 | Folder 11 |
Labor Brotherhood Subscription
|
1937-1949 |
| Box 68 | Folder 12 |
Labor Brotherhood Subscription
|
1922 |
| Box 68 | Folder 13 |
Labor Brotherhood Subscription
|
1922-1930 |
|
Sub-Series 220-11. Labor Newspaper
|
|||
| Box 68 | Folder 14 |
Labor Cooperative Educational and Publishing Society
|
1923-1930 |
|
Sub-Series 220-12. Labor Newspaper
|
|||
| Box 68 | Folder 15 |
Labor Audit Report
|
1933-1957 |
|
Sub-Series 220-13. Labor Newspaper
|
|||
| Box 68 | Folder 16 |
Annual Meetings, Special Meetings
|
1965 |
|
Scope and Contents
Jan. 1, 1965-Dec. 31, 1965.
|
|||
| Box 68 | Folder 17 |
Annual Meetings, Special Meetings
|
1964 |
|
Scope and Contents
Jan. 1964-Dec. 31, 1964.
|
|||
| Box 68 | Folder 18 |
Annual Meetings, Special Meetings
|
1963 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
|
|||
| Box 68 | Folder 19 |
Annual Meetings, Special Meetings
|
1960-1962 |
|
Scope and Contents
Jan. 1, 1960-Dec. 31, 1962.
|
|||
| Box 68 | Folder 20 |
Annual Meetings, Special Meetings
|
1957-1959 |
|
Scope and Contents
Oct. 1957-Dec. 31, 1959.
|
|||
| Box 68 | Folder 21 |
Labor Annual and Special Meetings, Board of Directors
|
1956-1957 |
|
Scope and Contents
Jan. 1956-Sept. 1957.
|
|||
| Box 69 | Folder 1 |
Labor Annual and Special Meetings, Board of Directors-Guy L. Brown, Brotherhood of
Locomotive Engineers
|
1955-1956 |
| Box 69 | Folder 2 |
Labor Annual and Special Meetings, Board of Directors
|
1955 |
|
Scope and Contents
March 1955-Dec. 1955.
|
|||
| Box 69 | Folder 3 |
Labor Annual and Special Meetings, Board of Directors
|
1947-1955 |
|
Scope and Contents
April 1947-Feb. 1955.
|
|||
| Box 69 | Folder 4 |
Labor Annual and Special Meetings, Board of Directors
|
1941-1947 |
|
Scope and Contents
1941-March 1947.
|
|||
| Box 69 | Folder 5 |
Labor Annual and Special Meetings, Board of Directors
|
1933-1940 |
| Box 69 | Folder 6 |
Labor Cooperative Educational and Publishing Society
|
1924-1931 |
|
Sub-Series 220-14. Labor Newspaper
|
|||
| Box 69 | Folder 7 |
Labor News Stand Subscriptions
|
1924 |
|
Sub-Series 220-15. Labor Newspaper
|
|||
| Box 69 | Folder 8 |
Labor Special Editions
|
1924-1932 |
|
Sub-Series 220-16. Labor Newspaper
|
|||
| Box 69 | Folder 9 |
Labor Proposed Increase In Managers Annual Salary -1924-25
|
|
|
Sub-Series 220-18. Labor Newspaper
|
|||
| Box 69 | Folder 10 |
Labor Wages
|
1933-1946 |
|
Series XVIII. DISTRICT COUNCILS
|
|||
|
Sub-Series 224-0. District Councils
|
|||
| Box 69 | Folder 11 |
General
|
1960 |
|
Scope and Contents
1960-Dec. 31, 1960.
|
|||
|
Sub-Series 224-5. District Councils
|
|||
| Box 69 | Folder 12 |
Chicago
|
1958-1962 |
|
Scope and Contents
1958-Dec. 31, 1962.
|
|||
|
Sub-Series 224-9. District Councils
|
|||
| Box 69 | Folder 13 |
Lodge Charters. General
|
1955-1959 |
|
Scope and Contents
Feb. 1955-Dec. 1959.
|
|||
|
Sub-Series 224-10. District Councils
|
|||
| Box 69 | Folder 14 |
East St. Louis-St. Louis Joint Council of Lodges (Dissolved, Effective June 25, 1964)
|
1948-1964 |
|
Sub-Series 224-21. District Councils
|
|||
| Box 69 | Folder 15 |
Memphis (Disbanded Nov. 16, 1967)
|
1940-1967 |
|
Series XIX. SPECIAL DISPENSATIONS
|
|||
|
Sub-Series 225-0. Special Dispensations
|
|||
| Box 69 | Folder 16 |
General (Waiving of initiation fee for former members or employees who served in the
armed forces.)
|
1933-1949 |
| Box 69 | Folder 17 |
General
|
1923-1924 |
| Box 69 | Folder 18 |
General
|
1922 |
|
Sub-Series 225-1. Special Dispensation
|
|||
| Box 70 | Folder 1 |
Authority to lower initiation and reinstatement fees
|
1940-1959 |
| Box 70 | Folder 2 |
Authority to lower initiation and reinstatement fees
|
1933-1939 |
| Box 70 | Folder 3 |
Authority to lower initiation and reinstatement fees
|
1930-1932 |
| Box 70 | Folder 4 |
Authority to lower initiation and reinstatement fees
|
1926-1929 |
| Box 70 | Folder 5 |
Authority to lower initiation and reinstatement fees
|
1923-1925 |
| Box 70 | Folder 6 |
Authority to lower initiation and reinstatement fees
|
1922 |
| Box 70 | Folder 7 |
Authority to lower initiation and reinstatement fees
|
1922 |
| Box 70 | Folder 8 |
Authority to lower initiation and reinstatement fees
|
1922 |
| Box 70 | Folder 9 |
Authority to lower initiation and reinstatement fees
|
1922 |
| Box 70 | Folder 10 |
Authority to lower initiation and reinstatement fees
|
1922 |
| Box 70 | Folder 11 |
Authority to lower initiation and reinstatement fees
|
1921 |
|
Sub-Series 225-2. Special Dispensation
|
|||
| Box 71 | Folder 1 |
Authority to accept transfer cards from an affiliated organization
|
1924-1929 |
|
Sub-Series 225-3. Special Dispensation
|
|||
| Box 71 | Folder 2 |
Authority to administer obligation outside of lodge room
|
1930-1937 |
| Box 71 | Folder 3 |
Authority to administer obligation outside of lodge room
|
1920-1929 |
|
Sub-Series 225-4. Special Dispensation
|
|||
| Box 71 | Folder 4 |
Cancellation
|
1920-1921 |
|
Sub-Series 225-6. Special Dispensation
|
|||
| Box 71 | Folder 5 |
Waiving Grand Lodge Per Capita Tax
|
1921-1953 |
|
Sub-Series 225-7. Special Dispensation
|
|||
| Box 71 | Folder 6 |
Lodge No. 1317 (Chicago, Illinois), fourth quarter per capita tax
|
1921 |
|
Sub-Series 225-8. Special Dispensation
|
|||
| Box 71 | Folder 7 |
Authority to take into membership members of dual organizations
|
1921-1923 |
|
Sub-Series 225-9. Special Dispensation
|
|||
| Box 71 | Folder 8 |
Authority to administer obligation outside of lodge room
|
1921 |
|
Sub-Series 225-10. Special Dispensation
|
|||
| Box 71 | Folder 9 |
Authority to accept former members of the International Longshoremen's Association
(I.L.A.) to membership at Vancouver, British Columbia's Canadian Pacific Railway (C.P.R)
|
1921-1922 |
|
Sub-Series 225-11. Special Dispensation
|
|||
| Box 71 | Folder 10 |
Authority to take into membership members or former members of the International Longshoremen's
Association (I.L.A.), West St. John, New Brunswick (N.B.), Canada
|
1921-1933 |
|
Sub-Series 225-12. Special Dispensation
|
|||
| Box 71 | Folder 11 |
Authority to grant withdrawal cards to former members of lodges whose charters have
been surrendered
|
1921-1927 |
|
Sub-Series 225-13. Special Dispensation
|
|||
| Box 71 | Folder 12 |
Authority to take into membership employees of the American Railway Express Company
who are now members of dual organization
|
1921-1922 |
|
Sub-Series 225-14. Special Dispensation
|
|||
| Box 71 | Folder 13 |
Authority to take into membership members of the Railway Shop Laborers Union
|
1921-1922 |
|
Sub-Series 225-15. Special Dispensation
|
|||
| Box 71 | Folder 14 |
Authority to waive per capita tax for members on strike-Manchester Lodge No. 902 (Manchester,
Georgia)
|
1921-1922 |
|
Sub-Series 225-16. Special Dispensation
|
|||
| Box 71 | Folder 15 |
Authority to waive per capita tax for members on strike-Abanda Lodge No. 1242 (Atlanta,
Georgia)
|
1921-1922 |
|
Sub-Series 225-17. Special Dispensation
|
|||
| Box 71 | Folder 16 |
Authority to take into membership employees affiliated with the Order of Railway Expressmen
(O.R.E.)
|
1921-1926 |
|
Sub-Series 225-18. Special Dispensation
|
|||
| Box 71 | Folder 17 |
Authority to waive per capita tax for members on strike-Lodge No. 902 (Manchester,
Georgia) and Missouri and North Arkansas (M. & N.A.) Railway Lodge No. 1319 (Harrison,
Arkansas)
|
1921-1922 |
|
Sub-Series 225-20. Special Dispensation
|
|||
| Box 71 | Folder 18 |
Authority to waive per capita tax for members on strike-Queen City of the Lakes Lodge
No. 1249 (Buffalo, New York)
|
1921-1924 |
|
Sub-Series 225-21. Special Dispensation
|
|||
| Box 71 | Folder 19 |
Authority to waive per capita tax for members on strike-Colonial Lodge No. 394 (New
York City, New York)
|
1921-1922 |
|
Sub-Series 225-22. Special Dispensation
|
|||
| Box 71 | Folder 20 |
Authority to waive per capita tax for members on strike-Fitzgerald Lodge No. 853 (Fitzgerald,
Georgia)
|
1921-1922 |
|
Sub-Series 255-23. Special Dispensation
|
|||
| Box 71 | Folder 21 |
Authority to waive per capita tax for members on strike-Transfer Clerk and Freight
Handlers Lodge No. 1437 (St. Louis, Missouri)
|
1921 |
|
Sub-Series 225-24. Special Dispensation
|
|||
| Box 71 | Folder 22 |
Authority to waive per capita tax for members on strike-Steel City Lodge No. 591 (Pittsburgh,
Pennsylvania)
|
1921-1922 |
|
Sub-Series 225-25. Special Dispensation
|
|||
| Box 71 | Folder 23 |
Authority to waive three year provision of the Grand Lodge Laws-Cancellation of
|
1922 |
|
Sub-Series 225-26. Special Dispensation
|
|||
| Box 71 | Folder 24 |
Authority to authorize others than constituted officers to preside at regular meeting
|
1922-1924 |
|
Sub-Series 225-27. Special Dispensation
|
|||
| Box 71 | Folder 25 |
Authority to prorate Grand Lodge revenue on new members and reinstatements, under
special dispensation lowering such fees
|
1922 |
|
Sub-Series 225-28. Special Dispensation
|
|||
| Box 71 | Folder 26 |
Authority to charge expense accounts relative to 1922 Convention to the Grand Lodge
Convention Fund
|
1922 |
|
Sub-Series 225-29. Special Dispensation
|
|||
| Box 71 | Folder 27 |
Compensation reduction-Contracting
|
1922 |
|
Scope and Contents
Feb. 7, 1922.
|
|||
|
Sub-Series 225-30. Special Dispensation
|
|||
| Box 71 | Folder 28 |
Authority to waive per capita tax for members on strike-Birmingham Lodge No. 291 (Birmingham,
Alabama)
|
1922 |
|
Sub-Series 225-31. Special Dispensation
|
|||
| Box 71 | Folder 29 |
Authority to waive per capita tax for members on strike-Waycross Lodge No. 5 (Waycross,
Georgia)
|
1922 |
|
Sub-Series 225-32. Special Dispensation
|
|||
| Box 71 | Folder 30 |
Authority to waive per capita tax for members on strike-Brunswick Lodge No. 555 (Brunswick,
Georgia)
|
1922 |
|
Sub-Series 225-33. Special Dispensation
|
|||
| Box 71 | Folder 31 |
Authority to waive per capita tax for members on strike-Cordele Lodge No. 509 (Cordele,
Georgia)
|
1922 |
|
Sub-Series 225-34. Special Dispensation
|
|||
| Box 71 | Folder 32 |
Authority to authorize a second election to select a delegate and an alternate to
the 1922 Convention
|
1922 |
|
Sub-Series 225-35. Special Dispensation
|
|||
| Box 71 | Folder 33 |
Authority to take into membership employees of system boards of adjustment
|
1922-1931 |
|
Sub-Series 225-36. Special Dispensation
|
|||
| Box 71 | Folder 34 |
Authority to waive per capita tax for members on strike-Scranton Lodge No. 410 (Scranton,
Pennsylvania)
|
1922 |
|
Sub-Series 225-37. Special Dispensation
|
|||
| Box 71 | Folder 35 |
Authority to lower reinstatement fees to $5.00
|
1922-1949 |
|
Sub-Series 225-39. Special Dispensation
|
|||
| Box 71 | Folder 36 |
Authority to waive per capita tax for members on strike-Stone Mountain Lodge No. 326
(Atlanta, Georgia)
|
1921-1922 |
|
Sub-Series 225-40. Special Dispensation
|
|||
| Box 71 | Folder 37 |
Authority to take into membership employees of system boards of adjustment
|
1922 |
|
Sub-Series 225-41. Special Dispensation
|
|||
| Box 71 | Folder 38 |
Authority to affiliate members of dual organizations without the collection of the
lawful initiation fee
|
1923-1925 |
|
Sub-Series 225-42. Special Dispensation
|
|||
| Box 71 | Folder 39 |
Authority to take into membership striking eligible non-members
|
1922 |
|
Sub-Series 225-43. Special Dispensation
|
|||
| Box 71 | Folder 40 |
Authority to waive per capita tax for members of strike
|
1922 |
|
Sub-Series 225-44. Special Dispensation
|
|||
| Box 71 | Folder 41 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-45. Special Dispensation
|
|||
| Box 71 | Folder 42 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-45. Special Dispensation
|
|||
| Box 71 | Folder 43 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-47. Special Dispensation
|
|||
| Box 71 | Folder 44 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-48. Special Dispensation
|
|||
| Box 71 | Folder 45 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-49. Special Dispensation
|
|||
| Box 71 | Folder 46 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-50. Special Dispensation
|
|||
| Box 71 | Folder 47 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-51. Special Dispensation
|
|||
| Box 71 | Folder 48 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-52. Special Dispensation
|
|||
| Box 71 | Folder 49 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-53. Special Dispensation
|
|||
| Box 71 | Folder 50 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-54 to 225-75. Special Dispensation
|
|||
| Box 71 | Folder 51 |
Authority to waive per capita tax for members on strike
|
1922 |
|
Sub-Series 225-76. Special Dispensation
|
|||
| Box 71 | Folder 52 |
Authority to accept suspended members as new members
|
1922-1923 |
|
Sub-Series 225-77. Special Dispensation
|
|||
| Box 71 | Folder 53 |
Authority to lower initiation fee account International Longshoremen's Association
|
1923-1937 |
|
Sub-Series 225-78. Special Dispensation
|
|||
| Box 71 | Folder 54 |
Authority to take into membership members of the Order of Railroad Telegraphers
|
1923-1948 |
|
Sub-Series 225-79. Special Dispensation
|
|||
| Box 71 | Folder 55 |
Authority to transfer members-Maintenance of Way Employees
|
1936-1954 |
| Box 71 | Folder 56 |
Authority to transfer members-Maintenance of Way Employees
|
1923-1927 |
|
Sub-Series 225-80. Special Dispensation
|
|||
| Box 71 | Folder 57 |
Authority to hold a local lodge charter with less than the constitutional number of
members in good standing
|
1923 |
|
Sub-Series 225-81. Special Dispensation
|
|||
| Box 71 | Folder 58 |
Authority to issue withdrawal card to members remaining in the service
|
1923-1938 |
|
Scope and Contents
1923, 1934-38.
|
|||
|
Sub-Series 225-82. Special Dispensation
|
|||
| Box 71 | Folder 59 |
Authority to take into membership at less than the lawful rate members of the International
Brotherhood of Firemen & Oilers
|
1923-1953 |
|
Sub-Series 225-83. Special Dispensation
|
|||
| Box 71 | Folder 60 |
Non-precedent authority to affiliate a member suspended by another lodge
|
1924 |
|
Sub-Series 225-84. Special Dispensation
|
|||
| Box 71 | Folder 61 |
Lowering initiation fees account dual organization
|
1940-1952 |
| Box 71 | Folder 62 |
Lowering initiation fees account dual organization
|
1940-1956 |
| Box 71 | Folder 63 |
225-84(2). Lowering initiation fees account dual organization
|
1940-1959 |
| Box 71 | Folder 64 |
225-84(2). Lowering initiation fees account dual organization
|
1940-1955 |
| Box 71 | Folder 65 |
Lowering initiation fees account dual organization
|
1937-1939 |
| Box 71 | Folder 66 |
Lowering initiation fees account dual organization (in alphabetical order)
|
1935-1939 |
| Box 72 | Folder 1 |
Lowering initiation fees account dual organization
|
1932-1934 |
| Box 72 | Folder 2 |
Lowering initiation and reinstatement fees account dual organization
|
1930-1931 |
| Box 72 | Folder 3 |
Lowering initiation and reinstatement fees account dual organization
|
1924-1929 |
|
Sub-Series 225-85. Special Dispensation
|
|||
| Box 72 | Folder 4 |
Qualification of delegates to Grand Lodge Convention
|
1924-1925 |
|
Sub-Series 225-86. Special Dispensation
|
|||
| Box 72 | Folder 5 |
Authority to extend final date payment of per capita tax
|
1925-1928 |
|
Sub-Series 225-87. Special Dispensation
|
|||
| Box 72 | Folder 6 |
Authority to elect a Vice General Chairman by referendum
|
1925 |
|
Scope and Contents
Aug. 1, 1925.
|
|||
|
Sub-Series 225-88. Special Dispensation
|
|||
| Box 72 | Folder 7 |
Authority to waive per capita tax certain express lodges account outlaw movement
|
1925 |
|
Scope and Contents
Sept. 30, 1925.
|
|||
|
Sub-Series 225-89. Special Dispensation
|
|||
| Box 72 | Folder 8 |
Authority to transfer membership account express outlaw movement
|
1925 |
|
Scope and Contents
Oct. 9, 1925.
|
|||
|
Sub-Series 225-90. Special Dispensation
|
|||
| Box 72 | Folder 9 |
Authority to postpone election of local lodge officers
|
1925-1935 |
|
Scope and Contents
1925, 1934-35.
|
|||
|
Sub-Series 225-91. Special Dispensation
|
|||
| Box 72 | Folder 10 |
Authority to affiliate members of outlaw organization. American Federation of Express
Workers
|
1925-1928 |
|
Sub-Series 225-92. Special Dispensation
|
|||
| Box 72 | Folder 11 |
Authority to reinstate death benefit certificates
|
1926-1928 |
|
Sub-Series 225-93. Special Dispensation
|
|||
| Box 72 | Folder 12 |
Authority to affiliate Chesapeake & Ohio strikers at lower rate
|
1927-1930 |
|
Sub-Series 225-94. Special Dispensation
|
|||
| Box 72 | Folder 13 |
Authority to install local lodge officers and initiate new members
|
1928-1936 |
|
Sub-Series 225-95 to 225-99. Special Dispensations
|
|||
| Box 72 | Folder 14 |
Varied, includes: Transfers, Installation of Local Lodge Officers, and Dues
|
1932-1935 |
|
Sub-Series 225-100 to 225-109. Special Dispensations
|
|||
| Box 72 | Folder 15 |
Miscellaneous
|
1934-1959 |
|
Sub-Series 225-110. Special Dispensation
|
|||
| Box 72 | Folder 16 |
Authorizing Brother Frank Pearce Smith, Lodge No. 2140, Hamlet, North Carolina to
hold the office of Chairmen of the Board of Trustees
|
1937 |
|
Scope and Contents
Jan. 1937.
|
|||
|
Sub-Series 225-111. Special Dispensation
|
|||
| Box 72 | Folder 17 |
Authorizing Brothers John Sullivan and J.R. Ledgerwood, Lodge No. 2017, St. Louis,
Missouri, to hold office of chaplain and chairmen of the Board of Trustees
|
1938 |
|
Scope and Contents
Jan. 1938.
|
|||
|
Sub-Series 225-112. Special Dispensation
|
|||
| Box 72 | Folder 18 |
Authorizing members to hold non-salaried offices in lodges when on pension
|
1938 |
|
Sub-Series 225-113. Special Dispensation
|
|||
| Box 72 | Folder 19 |
Authority to take into membership Mrs. Angela Perazzo, Stenographer, Brotherhood of
Firemen and Oilers (B. of F. & O.), Cincinnati
|
1938 |
|
Scope and Contents
1938 May 2
|
|||
|
Sub-Series 225-114. Special Dispensation
|
|||
| Box 72 | Folder 20 |
Authority to transfer members, International Association of Machinists
|
1944-1953 |
|
Sub-Series 225-115. Special Dispensation
|
|||
| Box 72 | Folder 21 |
Authority to take into membership Miss Dorothy C. Tate, Brotherhood of Locomotive
Firemen and Enginemen
|
1940 |
|
Scope and Contents
1940 May
|
|||
|
Sub-Series 225-116. Special Dispensation
|
|||
| Box 72 | Folder 22 |
Order of Railway Conductors
|
1942-1943 |
|
Sub-Series 225-117. Special Dispensation
|
|||
| Box 72 | Folder 23 |
Harold D. Ulrich, Boston and Maine (B. & M.) System Board of Adjustment
|
1947-1954 |
|
Sub-Series 225-118. Special Dispensation
|
|||
| Box 72 | Folder 24 |
Accepting into membership employees, International Brotherhood of Firemen and Oilers
|
1958 |
|
Scope and Contents
Jan. 1958.
|
|||
|
Series XX. DEATH BENEFIT DEPARTMENT
|
|||
|
Sub-Series 229-0. Death Benefit Department
|
|||
| Box 72 | Folder 25 |
General
|
1930-1956 |
|
Scope and Contents
1930-Dec. 31, 1956.
|
|||
| Box 72 | Folder 26 |
Actuarial Investigations
|
1960-1964 |
| Box 72 | Folder 27 |
Grand Lodge Claims
|
1957-1961 |
|
Scope and Contents
July 1957-Dec. 31, 1961.
|
|||
| Box 72 | Folder 28 |
General
|
1922-1926 |
| Box 72 | Folder 29 |
Referendum vote certifications
|
1931 |
|
Sub-Series 229-1. Death Benefit Department
|
|||
| Box 72 | Folder 30 |
Insurance Plans
|
1921-1931 |
|
Scope and Contents
1921-22, 1925-26, 1931.
|
|||
|
Sub-Series 229-2. Death Benefit Department
|
|||
| Box 72 | Folder 31 |
Information
|
1922-1942 |
|
Sub-Series 229-3. Death Benefit Department
|
|||
| Box 73 | Folder 1 |
Rules, Regulations, and Forms
|
1931-1951 |
| Box 73 | Folder 2 |
Rules, Regulations, and Forms
|
1922-1930 |
|
Sub-Series 229-4. Death Benefit Department
|
|||
| Box 73 | Folder 3 |
Interpretation
|
1922-1935 |
| Box 73 | Folder 4 |
Actuarial Investigations
|
1943-1953 |
|
Sub-Series 229-5. Death Benefit Department
|
|||
| Box 73 | Folder 5 |
Grand Lodge-Claims
|
1952-1957 |
|
Scope and Contents
1952-June 1957.
|
|||
| Box 73 | Folder 6 |
Grand Lodge-Claims
|
1939-1951 |
| Box 73 | Folder 7 |
Grand Lodge-Claims
|
1933-1937 |
| Box 73 | Folder 8 |
Grand Lodge-Claims
|
1932 |
| Box 73 | Folder 9 |
Grand Lodge-Claims
|
1931 |
| Box 73 | Folder 10 |
Grand Lodge-Claims
|
1930 |
| Box 73 | Folder 11 |
Grand Lodge-Claims
|
1926-1929 |
| Box 73 | Folder 12 |
Grand Lodge-Claims
|
1922-1925 |
|
Sub-Series 229-6. Death Benefit Department
|
|||
| Box 73 | Folder 13 |
Certificates
|
1930-1934 |
| Box 73 | Folder 14 |
Certificates
|
1923-1929 |
|
Sub-Series 229-7. Death Benefit Department
|
|||
| Box 73 | Folder 15 |
Applications for Membership
|
1924-1941 |
|
Sub-Series 229-8. Death Benefit Department
|
|||
| Box 73 | Folder 16 |
Amendments
|
1924-1935 |
|
Sub-Series 229-9. Death Benefit Department
|
|||
| Box 73 | Folder 17 |
Investment of Funds
|
1926-1937 |
|
Sub-Series 229-10. Death Benefit Department
|
|||
| Box 73 | Folder 18 |
Change of Beneficiary
|
1958 |
| Box 73 | Folder 19 |
Change of Beneficiary
|
1927-1935 |
|
Sub-Series 229-12. Death Benefit Department
|
|||
| Box 73 | Folder 20 |
Expenses and salary of actuary
|
1931-1940 |
|
Sub-Series 229-13. Death Benefit Department
|
|||
| Box 73 | Folder 21 |
Surrender of Certificates
|
1932 |
|
Sub-Series 229-14. Death Benefit Department
|
|||
| Box 73 | Folder 22 |
Employment of Attorney
|
1932-1951 |
|
Sub-Series 229-15. Death Benefit Department
|
|||
| Box 73 | Folder 23 |
Insurance Department State of New York
|
1934-1935 |
|
Series XXI. ORGANIZATION
|
|||
|
Sub-Series 230-0. Organization
|
|||
| Box 74 | Folder 1 |
General-Organization Committees of Lodges No. 505-997
|
1938 |
| Box 74 | Folder 2 |
General-Organization Committees of Lodges No. 2-499
|
1938 |
| Box 74 | Folder 3 |
General
|
1931 |
| Box 74 | Folder 4 |
General
|
1930-1931 |
| Box 74 | Folder 5 |
General
|
1930 |
| Box 74 | Folder 6-7 |
General
|
1929 |
| Box 75 | Folder 1 |
General
|
1929 |
|
Scope and Contents
Jan. 1929-June 1929.
|
|||
| Box 75a | Folder 1 |
Committees. Lodges No. 745 to 6252
|
1943 |
| Box 75b | Folder 1 |
General Organization Committees-Lodges No. 1 to 300 Inclusive
|
1941 |
| Box 75 | Folder 2 |
General, Non-member lists
|
1929 |
| Box 75a | Folder 2 |
Committees. Lodges No. 1 to 742
|
1943 |
| Box 75b | Folder 2 |
General Organization Committee-Lodges No. 301-600 Inclusive
|
1941 |
| Box 75 | Folder 3 |
General
|
1929 |
|
Scope and Contents
Nov. 1929-Dec. 1929.
|
|||
| Box 75a | Folder 3 |
General (Regional Meeting, Field Forces)
|
1943 |
|
Scope and Contents
Jan.-Aug. 1943.
|
|||
| Box 75b | Folder 3 |
General Organization Committee-Lodges No. 601-900 Inclusive
|
1941 |
| Box 75 | Folder 4 |
General
|
1929 |
|
Scope and Contents
Nov. 1929-July 1929.
|
|||
| Box 75a | Folder 4 |
Numerical List of Lodges (also name and location)
|
1943 |
| Box 75b | Folder 4 |
General Organization Committee-Lodges No. 1201-1650 Inclusive
|
1941 |
| Box 75 | Folder 5 |
General
|
1928 |
|
Scope and Contents
Nov. 1928-Aug. 1928.
|
|||
| Box 75a | Folder 5 |
General
|
1942 |
|
Scope and Contents
July-Dec. 1942.
|
|||
| Box 75b | Folder 5 |
General Organization Committee-Lodges No. 2001-2325 Inclusive (Express)
|
1941 |
| Box 75 | Folder 6 |
General
|
1927 |
| Box 75a | Folder 6 |
General
|
1942 |
|
Scope and Contents
Jan.-June 1942.
|
|||
| Box 75b | Folder 6 |
General
|
1949-1950 |
|
Scope and Contents
Nov. 1949-March 1950.
|
|||
| Box 75 | Folder 7 |
General
|
1926 |
| Box 75a | Folder 7 |
General
|
1941 |
|
Scope and Contents
Oct.-Dec. 1941.
|
|||
| Box 75b | Folder 7 |
General
|
1949 |
|
Scope and Contents
Aug. 19, 1949-Oct. 1949.
|
|||
| Box 75 | Folder 8-9 |
General
|
1925 |
| Box 75b | Folder 8 |
General
|
1949 |
|
Scope and Contents
March 1949-Aug. 18, 1949.
|
|||
| Box 75b | Folder 9 |
General
|
1948-1949 |
|
Scope and Contents
1948-Feb. 1949.
|
|||
| Box 75 | Folder 10 |
General
|
1925-1927 |
| Box 75b | Folder 10 |
General
|
1946-1947 |
| Box 75 | Folder 11 |
General
|
1924 |
| Box 75b | Folder 11 |
230-0(B). General-Articles For Bulletin
|
1938-1946 |
| Box 75 | Folder 12 |
General
|
1923 |
| Box 75b | Folder 12 |
Committees. Lodge No. 1 to Lodge No. 6317
|
1946 |
| Box 75 | Folder 13 |
General
|
1922 |
| Box 75b | Folder 13 |
General
|
1945 |
| Box 75b | Folder 14 |
Changes. Chairmen Organization Committees
|
1945 |
| Box 75b | Folder 15 |
Sante Fe
|
1921-1934 |
|
Scope and Contents
1921-March 1934.
|
|||
| Box 76 | Folder 1 |
Committees. Lodge No. 951 to 2325
|
1945 |
| Box 76 | Folder 2 |
Committees. Lodges No. 1 to 950
|
1945 |
| Box 76 | Folder 3 |
Committees. Lodges No. 3 to 910 Inclusive
|
1944 |
| Box 76 | Folder 4 |
Committees. Lodges No. 911 to 6275 Inclusive
|
1944 |
| Box 76 | Folder 5 |
General (Small Properties)
|
1950-1959 |
|
Scope and Contents
1950-Dec. 31, 1959.
|
|||
| Box 76 | Folder 6 |
General
|
1956-1957 |
| Box 76 | Folder 7 |
General
|
1954-1955 |
| Box 76 | Folder 8 |
General
|
1953 |
| Box 76 | Folder 9 |
General
|
1952 |
| Box 77 | Folder 1 |
General
|
1950-1951 |
|
Scope and Contents
Nov. 1950-51.
|
|||
| Box 77 | Folder 2 |
General
|
1950 |
|
Scope and Contents
April 1950-Oct. 1950.
|
|||
|
Sub-Series 230-1. Organization
|
|||
| Box 77 | Folder 3 |
Atlantic Coast Line
|
1954-1955 |
| Box 77 | Folder 4 |
Atlantic Coast Line
|
1945-1953 |
| Box 77 | Folder 5 |
Atlantic Coast Line
|
1942-1944 |
| Box 77 | Folder 6 |
Atlantic Coast Line
|
1921-1941 |
|
Sub-Series 230-2. Organization
|
|||
| Box 77 | Folder 7 |
Illinois Central Railroad
|
1944 |
| Box 77 | Folder 8 |
Illinois Central Railroad
|
1941-1943 |
| Box 77 | Folder 9 |
Illinois Central Railroad
|
1933-1940 |
| Box 77 | Folder 10 |
Illinois Central Railroad
|
1923-1929 |
|
Sub-Series 230-3. Organization
|
|||
| Box 77 | Folder 11 |
Lehigh Valley Railroad
|
1941-1950 |
| Box 77 | Folder 12 |
Lehigh Valley Railroad
|
1951 |
| Box 77 | Folder 13 |
Lehigh Valley Railroad
|
1938-1940 |
| Box 78 | Folder 1 |
Lehigh Valley Railroad
|
1933-1937 |
| Box 78 | Folder 2 |
Lehigh Valley Railroad
|
1925-1934 |
| Box 78 | Folder 3 |
Lehigh Valley Railroad
|
1922 |
|
Sub-Series 230-4. Organization
|
|||
| Box 78 | Folder 4 |
Delaware & Hudson Railroad
|
1941-1949 |
| Box 78 | Folder 5 |
Delaware & Hudson Railroad (D. & H.)
|
1934-1940 |
| Box 78 | Folder 6 |
Delaware & Hudson Railroad
|
1921-1922 |
|
Sub-Series 230-5. Organization
|
|||
| Box 78 | Folder 7 |
Charleston & Western Carolina (C. & W. C.)
|
1933-1948 |
|
Sub-Series 230-8. Organization
|
|||
| Box 78 | Folder 8 |
Delaware, Lackawanna & Western
|
1944-1953 |
| Box 78 | Folder 9 |
Delaware, Lackawanna & Western
|
1941-1943 |
|
Sub-Series 230-9. Organization
|
|||
| Box 78 | Folder 13 |
Louisiana & Arkansas
|
1933-1954 |
|
Sub-Series 230-10. Organization
|
|||
| Box 99 | Folder 12 |
230-10(b). Detroit, Toledo & Ironton (D. T. & I.)-former Grand Lodge Organizer (G.
L. O.), Baldwin's file
|
1920-1939 |
|
Scope and Contents
1920-21 and 1937-39.
|
|||
|
Sub-Series 230-11. Organization
|
|||
| Box 78 | Folder 14 |
Bangor & Aroostook Railroad
|
1923-1927 |
|
Sub-Series 230-12. Organization
|
|||
| Box 78 | Folder 16 |
Michigan Central
|
1944-1953 |
| Box 78 | Folder 17 |
Michigan Central Railway
|
1941-1943 |
| Box 79 | Folder 10 |
Railway Express Agency
|
1943-1944 |
|
Scope and Contents
Nov. 1943-March 31, 1944.
|
|||
| Box 80 | Folder 1 |
Railway Express Agency
|
1943 |
|
Scope and Contents
Jan. 1943-Oct. 1943.
|
|||
| Box 80 | Folder 2 |
Railway Express Agency
|
1942 |
|
Scope and Contents
April 1942-Dec. 1942.
|
|||
| Box 80 | Folder 3 |
Railway Express Agency
|
1941-1942 |
|
Scope and Contents
July 1941-March 1942.
|
|||
|
Sub-Series 230-13. Organization
|
|||
| Box 79a | Folder 2 |
Central of Georgia Railway
|
1941-1943 |
|
Sub-Series 230-14. Organization
|
|||
| Box 79a | Folder 6 |
Louisville & Nashville
|
1952-1953 |
|
Scope and Contents
Sept. 26, 1952-53.
|
|||
| Box 79a | Folder 7 |
Louisville and Nashville
|
1946-1952 |
|
Scope and Contents
April 1946-July 1952.
|
|||
| Box 79a | Folder 8 |
Louisville and Nashville
|
1952 |
|
Scope and Contents
Aug. 1952-Sept. 25, 1952.
|
|||
| Box 79a | Folder 9 |
Louisville and Nashville
|
1944-1946 |
|
Scope and Contents
March 1944-March 1946.
|
|||
|
Sub-Series 230-15. Organization
|
|||
| Box 79 | Folder 1 |
Santa Fe
|
1958 |
| Box 79 | Folder 2 |
Santa Fe
|
1957 |
| Box 79 | Folder 3 |
Santa Fe
|
1955-1956 |
| Box 79 | Folder 4 |
Santa Fe
|
1950-1954 |
| Box 79 | Folder 5 |
Santa Fe
|
1947-1949 |
| Box 79 | Folder 6 |
Santa Fe
|
1945-1946 |
|
Scope and Contents
Nov. 1945-Dec. 1946.
|
|||
| Box 79 | Folder 7 |
Sante Fe
|
1944-1945 |
|
Scope and Contents
March 1944-Oct. 1945.
|
|||
|
Sub-Series 230-17. Organization
|
|||
| Box 80 | Folder 4 |
Railway Express Agency
|
1941 |
|
Scope and Contents
Jan. 1941-June 1941.
|
|||
| Box 80 | Folder 5 |
Railway Express Agency
|
1940 |
|
Scope and Contents
July 1940-Dec. 1940.
|
|||
| Box 80 | Folder 6 |
Railway Express Agency
|
1940 |
|
Scope and Contents
Jan. 1940-June 1940.
|
|||
| Box 80 | Folder 7 |
Railway Express Agency
|
1939 |
|
Scope and Contents
July 1939-Dec. 1939.
|
|||
| Box 80 | Folder 8 |
Railway Express Agency
|
1939 |
|
Scope and Contents
Jan. 1939-June 1939.
|
|||
| Box 80 | Folder 9 |
Railway Express Agency
|
1937-1938 |
| Box 81 | Folder 1 |
Railway Express Agency
|
1929-1936 |
| Box 81 | Folder 2 |
Railway Express Agency
|
1921-1928 |
| Box 81 | Folder 3 |
Railway Express Agency
|
1952-1954 |
|
Scope and Contents
July 1952-June 1954.
|
|||
| Box 81 | Folder 4 |
Railway Express Agency
|
1952 |
|
Scope and Contents
April 17, 1952-June 1952.
|
|||
| Box 81 | Folder 5 |
Railway Express Agency
|
1949-1952 |
|
Scope and Contents
May 1949-April 16, 1952.
|
|||
| Box 81 | Folder 6 |
Railway Express Agency
|
1947-1949 |
|
Scope and Contents
July 1947-April 1949.
|
|||
| Box 81 | Folder 7 |
Railway Express Agency
|
1946-1947 |
|
Scope and Contents
Aug. 1946-June 1947.
|
|||
| Box 81 | Folder 8 |
Railway Express Agency
|
1946 |
|
Scope and Contents
April 1946-July 1946.
|
|||
| Box 81 | Folder 9 |
Railway Express Agency
|
1945-1946 |
|
Scope and Contents
Oct. 1945-March 1946.
|
|||
| Box 81 | Folder 10 |
Railway Express Agency
|
1945 |
|
Scope and Contents
Jan. 1945-Sept. 1945.
|
|||
| Box 81 | Folder 11 |
Railway Express Agency
|
1944 |
|
Scope and Contents
April 1944-Dec. 1944.
|
|||
|
Sub-Series 230-18. Organization
|
|||
| Box 79 | Folder 8 |
Santa Fe
|
1943-1944 |
|
Scope and Contents
1943-Feb. 29, 1944.
|
|||
| Box 79 | Folder 9 |
Santa Fe
|
1942 |
| Box 79a | Folder 14 |
Santa Fe
|
1941 |
| Box 80a | Folder 1 |
Santa Fe
|
1940 |
| Box 80a | Folder 2 |
Santa Fe
|
1939 |
| Box 80a | Folder 3 |
Santa Fe
|
1938 |
| Box 80a | Folder 4 |
Santa Fe
|
1938 |
|
Scope and Contents
Jan. 1938-July 1938.
|
|||
| Box 80a | Folder 5 |
Santa Fe
|
1936-1937 |
| Box 80a | Folder 6 |
Santa Fe
|
1935 |
|
Scope and Contents
Sept. 1935-Dec. 1935.
|
|||
| Box 80a | Folder 7 |
Santa Fe-Chronological history of representation dispute on the Atchison, Topeka and
Santa Fe Railway System Lines
|
1934 |
| Box 80a | Folder 8 |
Santa Fe
|
1935 |
|
Scope and Contents
Jan. 1935-Aug. 1935.
|
|||
| Box 80a | Folder 9 |
Santa Fe
|
1934 |
|
Scope and Contents
July 1934-Dec. 1934.
|
|||
| Box 80a | Folder 10 |
Santa Fe
|
1934 |
|
Scope and Contents
April 1934-June 1934.
|
|||
| Box 82 | Folder 1 |
Southern Pacific-Pacific System
|
1944-1949 |
|
Scope and Contents
March 1, 1944-1949.
|
|||
|
Sub-Series 230-19. Organization
|
|||
| Box 82 | Folder 7 |
Union Pacific-Lines West
|
1945-1956 |
| Box 82 | Folder 8 |
230-19(b). Union Pacific-Lines West
|
1941-1944 |
| Box 82 | Folder 10 |
Union Pacific-Lines East
|
1944-1956 |
| Box 82 | Folder 11 |
230-19(a). Union Pacific-Lines East
|
1941-1943 |
| Box 98 | Folder 26 |
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
|
1921-1942 |
|
Sub-Series 230-20. Organization
|
|||
| Box 84 | Folder 8 |
Pennsylvania Railroad
|
1950-1956 |
|
Scope and Contents
Aug. 1950-56.
|
|||
| Box 84 | Folder 9 |
Pennsylvania Railroad
|
1948-1950 |
|
Scope and Contents
May 1948-July 1950.
|
|||
| Box 84 | Folder 10 |
Pennsylvania Railroad
|
1946-1947 |
|
Scope and Contents
May 1946-Aug. 1947.
|
|||
| Box 84 | Folder 11 |
Pennsylvania Railroad
|
1946 |
|
Scope and Contents
Jan. 1946-April 1946.
|
|||
| Box 84 | Folder 12 |
Pennsylvania Railroad
|
1947-1948 |
|
Scope and Contents
Sept. 1947-April 1948.
|
|||
| Box 84 | Folder 13 |
Pennsylvania Railroad
|
1944-1945 |
|
Scope and Contents
April 1944-45.
|
|||
| Box 84 | Folder 14 |
Pennsylvania Railroad
|
1943-1944 |
|
Scope and Contents
1943-March 31, 1944.
|
|||
| Box 85 | Folder 1 |
Pennsylvania Railroad
|
1942 |
|
Scope and Contents
June 1942-Dec. 1942.
|
|||
| Box 85 | Folder 2 |
Pennsylvania Railroad
|
1942 |
|
Scope and Contents
Jan. 1942-May 1942.
|
|||
| Box 85 | Folder 3 |
Pennsylvania Railroad
|
1941 |
| Box 85 | Folder 4 |
Pennsylvania Railroad
|
1940 |
| Box 99 | Folder 2 |
New York, Chicago & St. Louis (N. Y. C. & St. L.)-Nickel Plate
|
1921-1942 |
|
Sub-Series 230-21. Organization
|
|||
| Box 85 | Folder 6 |
230-21(a). Great Northern
|
1942-1944 |
| Box 85 | Folder 7 |
230-21(B). Great Northern, Lodge No. 593, St. Paul, Minnesota
|
1933-1945 |
| Box 87 | Folder 7 |
St. Louis Southwestern Railway (St. L. S. W.)
|
1921-1942 |
|
Sub-Series 230-23. Organization
|
|||
| Box 85 | Folder 9 |
Texas & Pacific Railway
|
1941-1954 |
| Box 85 | Folder 10 |
Texas & Pacific
|
1933-1940 |
|
Sub-Series 230-24. Organization
|
|||
| Box 85 | Folder 12 |
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
|
1945-1950 |
|
Sub-Series 230-25. Organization
|
|||
| Box 83 | Folder 1 |
Pennsylvania Railroad
|
1937 |
| Box 83 | Folder 2 |
Names and Address of Secretaries of Lodges at Pennsylvania Connecting Points of Lodges
Holding Penn. Membership of General Chairmen of Connecting Lines
|
1937 |
| Box 83 | Folder 3 |
Pennsylvania Railroad (special)
|
1936 |
| Box 83 | Folder 4 |
230-25(3). Pennsylvania Railroad
|
1936 |
| Box 83 | Folder 5 |
230-25(2). Pennsylvania Railroad
|
1936 |
| Box 83 | Folder 6 |
230-25(1). Pennsylvania Railroad
|
1936 |
|
Scope and Contents
Jan. 1936-March 17, 1936.
|
|||
| Box 83 | Folder 7 |
230-25(1). Pennsylvania Railroad
|
1935 |
|
Scope and Contents
Jan. 1, 1935-Aug. 10, 1935.
|
|||
| Box 83 | Folder 8 |
230-25(2). Pennsylvania Railroad
|
1935 |
|
Scope and Contents
Aug. 12, 1935-Dec. 30, 1935.
|
|||
| Box 83 | Folder 9 |
Pennsylvania Railroad
|
1933-1934 |
|
Scope and Contents
Dec. 30, 1933-July 27, 1934.
|
|||
| Box 84 | Folder 1 |
Pennsylvania Railroad
|
1938 |
| Box 84 | Folder 2 |
Pennsylvania Railroad
|
1934 |
|
Scope and Contents
July 27, 1934-Nov. 30, 1934.
|
|||
| Box 84 | Folder 3 |
Pennsylvania Railroad
|
1934 |
|
Scope and Contents
Dec. 1, 1934-Dec. 21, 1934.
|
|||
| Box 84 | Folder 4 |
Pennsylvania Railroad
|
1933 |
| Box 84 | Folder 5 |
Pennsylvania Railroad
|
1932 |
| Box 84 | Folder 6 |
Pennsylvania Railroad
|
1931 |
| Box 84 | Folder 7 |
Pennsylvania Railroad
|
1921-1929 |
| Box 85 | Folder 5 |
Pennsylvania Railroad
|
1939 |
| Box 86 | Folder 1 |
Missouri, Kansas & Texas Railway (M. K. & T.)
|
1945-1954 |
| Box 86 | Folder 2 |
Missouri, Kansas & Texas Railway (M. K. & T.)
|
1941-1944 |
|
Sub-Series 230-26. Organization
|
|||
| Box 86 | Folder 3 |
Missouri, Kansas & Texas Railway (M. K. & T.)
|
1933-1940 |
| Box 86 | Folder 4 |
Missouri, Kansas & Texas Railway
|
1921-1930 |
| Box 86 | Folder 5 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1948-1956 |
| Box 86 | Folder 6 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1945 |
|
Scope and Contents
Aug. 22, 1945-Dec. 1945.
|
|||
| Box 86 | Folder 7 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1945 |
|
Scope and Contents
June 12, 1945-Aug. 21, 1945.
|
|||
| Box 86 | Folder 8 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)-Miscellaneous information
and historical background, company union activities, N. C. & St. L. Clerks Association,
etc.
|
1934-1945 |
| Box 86 | Folder 9 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1943-1945 |
|
Scope and Contents
Sept. 30, 1943-June 11, 1945.
|
|||
| Box 86 | Folder 10 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1942-1943 |
|
Scope and Contents
June 1, 1942-Sept. 29, 1943.
|
|||
| Box 86 | Folder 11 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1946-1947 |
| Box 86 | Folder 12 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1942 |
|
Scope and Contents
March 6, 1942-May 29, 1942.
|
|||
| Box 87 | Folder 1 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1941-1942 |
|
Scope and Contents
Nov. 1, 1941-March 5, 1942.
|
|||
| Box 87 | Folder 5 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1924 |
|
Scope and Contents
Dec. 9, 1924.
|
|||
|
Sub-Series 230-27. Organization
|
|||
| Box 87 | Folder 6 |
St. Louis Southwestern Railway (St. L. S. W.)
|
1943-1953 |
|
Sub-Series 230-28. Organization
|
|||
| Box 87 | Folder 8 |
Chesapeake and Ohio
|
1944-1954 |
|
Scope and Contents
March 1, 1944-54.
|
|||
|
Sub-Series 230-29. Organization
|
|||
| Box 88 | Folder 6 |
Western Pacific
|
1935-1953 |
| Box 88 | Folder 8 |
Reading Railway System, Philadelphia and Reading
|
1938-1940 |
| Box 88 | Folder 9 |
Reading Railway System, Philadelphia and Reading
|
1933-1937 |
| Box 88 | Folder 10 |
Reading Railway System, Philadelphia and Reading
|
1920-1931 |
|
Sub-Series 230-31. Organization
|
|||
| Box 89 | Folder 3 |
Baltimore & Ohio
|
1946-1950 |
|
Scope and Contents
May 1946-50.
|
|||
| Box 89 | Folder 4 |
Baltimore & Ohio
|
1944-1946 |
|
Scope and Contents
Jan. 1944-April 1946.
|
|||
|
Sub-Series 230-32. Organization
|
|||
| Box 89 | Folder 8 |
The Alton Railroad
|
1938-1946 |
| Box 92 | Folder 4 |
Bessemer & Lake Erie
|
1933-1940 |
|
Sub-Series 230-33. Organization
|
|||
| Box 89 | Folder 9 |
Wheeling & Lake Erie Railway
|
1941-1946 |
|
Sub-Series 230-34. Organization
|
|||
| Box 89 | Folder 13 |
Pere Marquette Railway
|
1941-1955 |
|
Sub-Series 230-35. Organization
|
|||
| Box 82 | Folder 2 |
Southern Pacific-Pacific System
|
1942-1944 |
|
Scope and Contents
1942-Feb. 29, 1944.
|
|||
| Box 82 | Folder 3 |
Southern Pacific
|
1940-1941 |
| Box 82 | Folder 4 |
Southern Pacific-Pacific Lines
|
1933-1939 |
| Box 82 | Folder 5 |
Southern Pacific-Pacific Lines
|
1931 |
| Box 82 | Folder 6 |
Southern Pacific-Pacific Lines
|
1921-1929 |
| Box 89 | Folder 16 |
St. Louis-San Francisco Railway (Frisco)
|
1941-1946 |
|
Sub-Series 230-36. Organization
|
|||
| Box 90 | Folder 2 |
Kansas City Terminal Company
|
1941-1953 |
|
Scope and Contents
1941-June 22, 1953.
|
|||
|
Sub-Series 230-37. Organization
|
|||
| Box 90 | Folder 4 |
Union Depot-Columbus, Ohio
|
1948-1953 |
|
Sub-Series 230-38. Organization
|
|||
| Box 79a | Folder 10 |
Louisville and Nashville
|
1942-1944 |
|
Scope and Contents
1942-Feb. 23, 1944.
|
|||
| Box 79a | Folder 11 |
Louisville and Nashville
|
1940-1941 |
| Box 79a | Folder 12 |
Louisville and Nashville
|
1932-1939 |
| Box 79a | Folder 13 |
Louisville and Nashville
|
1921-1930 |
| Box 90 | Folder 9 |
230-38(a). New York Central Lines West
|
1944-1947 |
|
Scope and Contents
March 1, 1944-1947.
|
|||
| Box 90 | Folder 12 |
230-38(b). New York Central (East)
|
1944-1946 |
| Box 90 | Folder 13 |
230-38(b). New York Central (East)
|
1942-1943 |
|
Sub-Series 230-39. Organization
|
|||
| Box 91 | Folder 1 |
Alabama, Tennessee & Northern
|
1933-1949 |
|
Sub-Series 230-40. Organization
|
|||
| Box 91 | Folder 2 |
Southern Pacific Company-Texas & Louisiana
|
1950-1956 |
| Box 91 | Folder 3 |
Texas and New Orleans (T. & N. O.)
|
1941-1949 |
| Box 98 | Folder 3 |
Chicago & Eastern Illinois Railway
|
1921-1924 |
|
Sub-Series 230-41. Organization
|
|||
| Box 91 | Folder 6 |
Boston & Albany Railroad
|
1944-1951 |
| Box 91 | Folder 7 |
Boston & Albany Railroad
|
1935-1943 |
|
Sub-Series 230-42. Organization
|
|||
| Box 91 | Folder 9 |
Minnesota Transfer Railway
|
1936-1953 |
| Box 99 | Folder 4 |
Oregon-Washington Railroad & Navigation Company
|
1921-1933 |
|
Sub-Series 230-43. Organization
|
|||
| Box 91 | Folder 10 |
Spokane, Portland & Seattle Railway
|
1936-1953 |
|
Sub-Series 230-44. Organization
|
|||
| Box 98 | Folder 7 |
Boston & Maine
|
1935-1940 |
| Box 98 | Folder 8 |
Boston and Maine
|
1921-1933 |
|
Sub-Series 230-45. Organization
|
|||
| Box 91 | Folder 11 |
Lehigh and New England Railroad
|
1937-1947 |
| Box 93 | Folder 16 |
Southern Railway
|
1941 |
| Box 93 | Folder 17 |
Southern Railway
|
1940 |
| Box 94 | Folder 1 |
Southern Railway
|
1933-1939 |
| Box 94 | Folder 2 |
Southern Railway
|
1921-1932 |
|
Sub-Series 230-46. Organization
|
|||
| Box 91 | Folder 4 |
Southern Pacific Lines in Texas and Louisiana, Texas & New Orleans Railroad Company
|
1933-1940 |
| Box 91 | Folder 5 |
Southern Pacific, Texas and Louisiana Lines
|
1921-1931 |
|
Sub-Series 230-47. Organization
|
|||
| Box 91 | Folder 12 |
Chicago, St. Paul, Minneapolis and Omaha (C. St. P. M. & O.)
|
1935-1953 |
| Box 91 | Folder 22 |
Chicago, Milwaukee, St. Paul and Pacific Railroad (C. M. St. P. & P.)
|
1941-1944 |
|
Scope and Contents
1941-Feb. 28, 1944.
|
|||
| Box 91 | Folder 23 |
Chicago, Milwaukee, St. Paul and Pacific Railroad
|
1921-1931 |
| Box 91 | Folder 24 |
Chicago, Milwaukee, St. Paul and Pacific (C. M. ST. P. & P.) Railroad
|
1935-1940 |
|
Sub-Series 230-48. Organization
|
|||
| Box 91 | Folder 13 |
Norfolk and Southern Railroad
|
1935-1956 |
| Box 91 | Folder 14 |
Norfolk and Southern Railroad
|
1925-1930 |
|
Sub-Series 230-49. Organization
|
|||
| Box 92 | Folder 9 |
Erie Railroad
|
1941-1942 |
| Box 92 | Folder 10 |
Erie Railroad
|
1938-1940 |
| Box 92 | Folder 11 |
Erie Railroad
|
1935-1937 |
| Box 92 | Folder 12 |
Erie Railroad
|
1934 |
| Box 93 | Folder 1 |
Erie Railroad
|
1933 |
| Box 93 | Folder 2 |
Erie Railroad
|
1930-1932 |
| Box 93 | Folder 3 |
Erie Railroad
|
1927-1929 |
| Box 93 | Folder 4 |
Erie Railroad
|
1921-1926 |
|
Sub-Series 230-50. Organization
|
|||
| Box 89 | Folder 17 |
St. Louis-San Francisco Railway (Frisco)
|
1921-1932 |
| Box 90 | Folder 1 |
St. Louis-San Francisco Railway (St.L.S.F) (Frisco)
|
1933-1940 |
|
Sub-Series 230-51. Organization
|
|||
| Box 91 | Folder 16 |
Toledo Terminal Railroad
|
1939-1946 |
|
Sub-Series 230-52. Organization
|
|||
| Box 91 | Folder 18 |
St. Paul Union Depot
|
1933-1953 |
| Box 98 | Folder 14 |
Central Railroad of New Jersey
|
1933-1940 |
| Box 98 | Folder 15 |
Central Railroad of New Jersey
|
1930 |
|
Scope and Contents
Jan. 16, 1930.
|
|||
| Box 98 | Folder 16 |
Central Railroad of New Jersey
|
1921-1922 |
|
Sub-Series 230-53. Organization
|
|||
| Box 91 | Folder 19 |
Minneapolis and St. Louis
|
1952-1953 |
| Box 91 | Folder 20 |
Minneapolis and St. Louis (M. & St. L.)
|
1933-1950 |
|
Sub-Series 230-54. Organization
|
|||
| Box 96 | Folder 15 |
Western Maryland
|
1933-1939 |
| Box 97 | Folder 4 |
Western Maryland Railroad
|
1921-1929 |
|
Sub-Series 230-55. Organization
|
|||
| Box 90 | Folder 8 |
Missouri and Arkansas Railway Company (Mo. & Ark. Rwy. Co.)
|
1937-1946 |
|
Sub-Series 230-56. Organization
|
|||
| Box 89 | Folder 10 |
Wheeling & Lake Erie Railway (W. & L. E. Ry.)
|
1933-1940 |
| Box 89 | Folder 11 |
Wheeling & Lake Erie Railway
|
1921-1931 |
|
Sub-Series 230-57. Organization
|
|||
| Box 78 | Folder 18 |
Michigan Central
|
1934-1940 |
| Box 79a | Folder 1 |
Michigan Central
|
1921-1930 |
| Box 91 | Folder 25 |
Chicago and North Western Railway
|
1944-1955 |
| Box 92 | Folder 1 |
Chicago and North Western (C. & N. W.) Railway
|
1941-1943 |
|
Sub-Series 230-58. Organization
|
|||
| Box 82 | Folder 9 |
Union Pacific-West
|
1938-1940 |
| Box 82 | Folder 12 |
Union Pacific Lines (East)
|
1938-1940 |
| Box 82 | Folder 13 |
Union Pacific Railroad
|
1934-1937 |
| Box 82 | Folder 14 |
Union Pacific Railroad
|
1921-1931 |
| Box 82 | Folder 15 |
Union Pacific Railroad
|
1932-1933 |
|
Sub-Series 230-59. Organization
|
|||
| Box 92 | Folder 6 |
Washington Terminal Company
|
1941-1953 |
|
Sub-Series 230-60. Organization
|
|||
| Box 89 | Folder 14 |
Pere Marquette Railway
|
1933-1940 |
| Box 89 | Folder 15 |
Pere Marquette Railway
|
1921-1931 |
| Box 90 | Folder 5 |
Chicago, Indianapolis and Louisville (C. I. & L.)
|
1935-1952 |
|
Sub-Series 230-61. Organization
|
|||
| Box 90 | Folder 7 |
Bessemer and Lake Erie Railroad (B. & L. E.)
|
1941-1952 |
| Box 109 | Folder 2 |
Steamship Clerks, General
|
1933-1940 |
| Box 109 | Folder 3 |
230-61(5). Steamship Clerks, Pacific Coast
|
1933-1937 |
| Box 109 | Folder 4 |
Steamship Clerks
|
1921-1929 |
|
Sub-Series 230-62. Organization
|
|||
| Box 92 | Folder 7 |
Erie Railroad
|
1944-1945 |
|
Scope and Contents
March 1944-45.
|
|||
| Box 92 | Folder 8 |
Erie Railroad
|
1943-1944 |
|
Scope and Contents
1943-Feb. 1944.
|
|||
|
Sub-Series 230-63. Organization
|
|||
| Box 87 | Folder 2 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1941 |
|
Scope and Contents
Jan. 1941-Oct. 1941.
|
|||
| Box 87 | Folder 3 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L. Ry.)
|
1935-1940 |
| Box 87 | Folder 4 |
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
|
1921-1934 |
|
Sub-Series 230-64. Organization
|
|||
| Box 93 | Folder 5 |
Duluth, South Shore and Atlantic (D. S. S. & A.)
|
1933-1954 |
| Box 99 | Folder 26 |
Burlington, Rock Island and Pacific Railway
|
1923-1929 |
|
Sub-Series 230-65. Organization
|
|||
| Box 93 | Folder 7 |
Belt Railway of Chicago
|
1940-1953 |
|
Sub-Series 230-66. Organization
|
|||
| Box 93 | Folder 9 |
Pittsburgh & Lake Erie Railroad (P. & L. E.)
|
1923-1943 |
|
Scope and Contents
1923 and 1933-43.
|
|||
|
Sub-Series 230-67. Organization
|
|||
| Box 78 | Folder 10 |
Delaware, Lackawanna & Western (D. L. & W.)
|
1938-1940 |
| Box 78 | Folder 11 |
Delaware, Lackawanna & Western (D. L. & W.)
|
1933-1937 |
| Box 78 | Folder 12 |
Delaware, Lackawanna & Western
|
1921-1931 |
| Box 93 | Folder 10 |
Chicago, Burlington and Quincy Railroad (C. B. & Q. R. R.)
|
1944-1945 |
|
Scope and Contents
Jan. 1944-45.
|
|||
|
Sub-Series 230-69. Organization
|
|||
| Box 93 | Folder 14 |
Southern Railway
|
1944-1947 |
|
Scope and Contents
March 1, 1944-47.
|
|||
| Box 93 | Folder 15 |
Southern Railway
|
1942-1944 |
|
Scope and Contents
1942-Feb. 29, 1944.
|
|||
|
Sub-Series 230-71. Organization
|
|||
| Box 94 | Folder 22 |
Florida East Coast
|
1922-1932 |
|
Sub-Series 230-72. Organization
|
|||
| Box 95 | Folder 1 |
International & Great Northern (I. & G. N.)
|
1941-1945 |
|
Sub-Series 230-73. Organization
|
|||
| Box 94 | Folder 4 |
Des Moines Union
|
1921-1953 |
|
Sub-Series 230-74. Organization
|
|||
| Box 94 | Folder 5 |
Chicago, Rock Island and Pacific Railway
|
1944-1955 |
| Box 94 | Folder 6 |
Chicago, Rock Island and Pacific Railway
|
1941-1943 |
| Box 99 | Folder 3 |
Oregon Short Line
|
1922-1934 |
|
Sub-Series 230-75. Organization
|
|||
| Box 94 | Folder 8 |
Union Railway Company of Memphis
|
1945 |
|
Sub-Series 230-76. Organization
|
|||
| Box 94 | Folder 9 |
Chicago Great Western
|
1941-1953 |
|
Sub-Series 230-78. Organization
|
|||
| Box 94 | Folder 12 |
Colorado & Southern
|
1946-1953 |
|
Sub-Series 230-79. Organization
|
|||
| Box 94 | Folder 14 |
Kentucky & Indiana Terminal Railroad Company
|
1935-1949 |
|
Sub-Series 230-82. Organization
|
|||
| Box 94 | Folder 20 |
Florida East Coast
|
1939-1956 |
| Box 94 | Folder 21 |
Florida East Coast
|
1933-1938 |
|
Sub-Series 230-84. Organization
|
|||
| Box 95 | Folder 2 |
Missouri Pacific
|
1945-1947 |
|
Scope and Contents
Nov. 1945-Aug. 1947.
|
|||
| Box 95 | Folder 3 |
Missouri Pacific
|
1945 |
|
Scope and Contents
July 1945-Oct. 1945.
|
|||
| Box 95 | Folder 4 |
Missouri Pacific
|
1944-1945 |
|
Scope and Contents
April 1944-June 1945.
|
|||
|
Sub-Series 230-85. Organization
|
|||
| Box 95 | Folder 10 |
Ann Arbor
|
1935-1949 |
|
Sub-Series 230-86. Organization
|
|||
| Box 95 | Folder 12 |
Trunk Line Freight Inspection Bureau, Trunk Association
|
1938-1946 |
|
Sub-Series 230-87. Organization
|
|||
| Box 95 | Folder 13 |
Fort Wayne and Denver City (Ft. W. & D. C.) Colorado and Southern
|
1935-1953 |
|
Sub-Series 230-88. Organization
|
|||
| Box 91 | Folder 8 |
Boston and Albany Railroad
|
1923-1930 |
| Box 95 | Folder 14 |
Indianapolis Union Railway Company
|
1936-1946 |
|
Sub-Series 230-89. Organization
|
|||
| Box 96 | Folder 1 |
Los Angeles & Salt Lake Railroad
|
1925-1948 |
|
Sub-Series 230-90. Organization
|
|||
| Box 85 | Folder 13 |
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
|
1935-1940 |
| Box 85 | Folder 14 |
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
|
1923-1930 |
| Box 96 | Folder 2 |
Western Weighing & Inspection Bureau
|
1946-1956 |
|
Scope and Contents
Aug. 1946-1956.
|
|||
| Box 96 | Folder 3 |
Western Weighing & Inspection Bureau
|
1946 |
|
Scope and Contents
March 12, 1946-July 1946.
|
|||
| Box 96 | Folder 4 |
Western Weighing & Inspection Bureau
|
1945-1946 |
|
Scope and Contents
Oct. 1945-March 11, 1946.
|
|||
| Box 96 | Folder 5 |
Western Weighing & Inspection Bureau
|
1940-1946 |
| Box 96 | Folder 6 |
Western Weighing & Inspection Bureau
|
1940-1946 |
| Box 96 | Folder 7 |
Western Weighing & Inspection Bureau
|
1945-1946 |
| Box 96 | Folder 8 |
Western Weighing & Inspection Bureau
|
1945-1946 |
| Box 96 | Folder 9 |
Western Weighing & Inspection Bureau
|
1940-1946 |
| Box 96 | Folder 10 |
Western Weighing & Inspection Bureau
|
1945-1946 |
| Box 96 | Folder 11 |
Western Weighing & Inspection Bureau
|
1945-1947 |
| Box 96 | Folder 12 |
Western Weighing & Inspection Bureau
|
1943-1945 |
|
Scope and Contents
1943-Sept. 1945.
|
|||
|
Sub-Series 230-91. Organization
|
|||
| Box 96 | Folder 14 |
Western Maryland
|
1940-1945 |
|
Sub-Series 230-92. Organization
|
|||
| Box 99 | Folder 8 |
New York, New Haven, and Hartford (N. Y. N. H. & H.)
|
1942-1944 |
|
Scope and Contents
1942-Feb. 29, 1944.
|
|||
| Box 99 | Folder 9 |
New York, New Haven, and Hartford (N. Y. N. H. & H.)
|
1941 |
| Box 99 | Folder 10 |
New York, New Haven, and Hartford (N. Y. N. H. & H.)
|
1932-1940 |
| Box 99 | Folder 11 |
New York, New Haven, and Hartford
|
1923-1931 |
|
Sub-Series 230-93. Organization
|
|||
| Box 98 | Folder 21 |
Midland Valley-Kansas, Oklahoma and Gulf Railroad
|
1923-1941 |
|
Sub-Series 230-94. Organization
|
|||
| Box 97 | Folder 5 |
Central Freight Association
|
1935-1949 |
|
Sub-Series 230-95. Organization
|
|||
| Box 97 | Folder 6 |
Peoria & Pekin Union Railway
|
1934-1946 |
|
Sub-Series 230-96. Organization
|
|||
| Box 87 | Folder 9 |
Chesapeake and Ohio (C. & O.)
|
1941-1944 |
|
Scope and Contents
1941-Feb. 29, 1944.
|
|||
| Box 87 | Folder 10 |
Chesapeake and Ohio (C. & O.)
|
1936-1940 |
| Box 87 | Folder 11 |
Chesapeake and Ohio (C. & O.)
|
1935 |
| Box 88 | Folder 1 |
Chesapeake and Ohio Railroad (C. & O. R. R.) (2)
|
1934 |
|
Scope and Contents
Aug. 21, 1934-Oct 9, 1934.
|
|||
| Box 88 | Folder 2 |
Chesapeake and Ohio Railroad (C. & O. R. R.) (3)
|
1934 |
|
Scope and Contents
Oct. 10, 1934-Dec. 31, 1934.
|
|||
| Box 88 | Folder 3 |
Chesapeake and Ohio Railroad (C. & O. R. R.) (1)
|
1934 |
|
Scope and Contents
Jan. 5, 1934-Aug. 20, 1934.
|
|||
| Box 88 | Folder 4 |
Chesapeake and Ohio Railroad
|
1933 |
| Box 88 | Folder 5 |
Chesapeake and Ohio Railroad
|
1926-1932 |
|
Sub-Series 230-97. Organization
|
|||
| Box 97 | Folder 9 |
Norfolk & Western Railway
|
1953-1954 |
| Box 97 | Folder 10 |
Norfolk & Western Railway
|
1946-1952 |
| Box 97 | Folder 11 |
Norfolk & Western Railway
|
1944-1945 |
| Box 97 | Folder 12 |
Norfolk & Western Railway
|
1942-1943 |
|
Sub-Series 230-98. Organization
|
|||
| Box 98 | Folder 1 |
Chicago & Eastern Illinois Railway
|
1941-1953 |
|
Sub-Series 230-99. Organization
|
|||
| Box 98 | Folder 5 |
Boston & Maine
|
1944-1952 |
|
Scope and Contents
June 1944-52.
|
|||
| Box 98 | Folder 6 |
Boston & Maine
|
1941-1944 |
|
Scope and Contents
1941-May 1944.
|
|||
|
Sub-Series 230-100. Organization
|
|||
| Box 98 | Folder 9 |
Gulf, Mobile, and Ohio Railroad
|
1944-1953 |
|
Scope and Contents
March 1944-53.
|
|||
| Box 98 | Folder 10 |
230-100(a). Gulf, Mobile, and Ohio Railroad
|
1935-1944 |
|
Scope and Contents
1935-February 1944.
|
|||
| Box 98 | Folder 11 |
230-100(b). Gulf, Mobile, and Northern
|
1920-1941 |
|
Sub-Series 230-104. Organization
|
|||
| Box 90 | Folder 10 |
New York Central Lines West
|
1942-1944 |
|
Scope and Contents
1942-Feb. 24, 1944.
|
|||
| Box 90 | Folder 11 |
New York Central-Lines West
|
1940-1941 |
| Box 90 | Folder 14 |
New York Central-Lines East
|
1941 |
| Box 90 | Folder 15 |
New York Central Lines (N.Y.C. Lines)
|
1934-1938 |
| Box 90 | Folder 16 |
New York Central Lines
|
1924-1932 |
| Box 98 | Folder 13 |
Central Railroad of New Jersey
|
1941-1956 |
|
Sub-Series 230-106. Organization
|
|||
| Box 98 | Folder 2 |
Chicago & Eastern Illinois Railway (C. & E. I.)
|
1933-1940 |
| Box 98 | Folder 4 |
Chicago & Eastern Illinois Railway
|
1924-1931 |
| Box 98 | Folder 17 |
Denver Union Terminal Company
|
1953-1954 |
|
Scope and Contents
June 1953-June 1954.
|
|||
|
Sub-Series 230-107. Organization
|
|||
| Box 95 | Folder 5 |
Missouri Pacific
|
1942-1944 |
|
Scope and Contents
Nov. 24, 1942-March 31, 1944.
|
|||
| Box 95 | Folder 6 |
Missouri Pacific
|
1942 |
|
Scope and Contents
1942-Nov. 16, 1942.
|
|||
| Box 95 | Folder 7 |
Missouri Pacific
|
1941 |
| Box 95 | Folder 8 |
Missouri Pacific
|
1934-1940 |
| Box 95 | Folder 9 |
Missouri Pacific
|
1924-1933 |
| Box 98 | Folder 18 |
Houston Belt & Terminal Railway
|
1946-1953 |
|
Sub-Series 230-108. Organization
|
|||
| Box 98 | Folder 19 |
Chicago & Western Indiana
|
1921-1953 |
|
Sub-Series 230-110. Organization
|
|||
| Box 98 | Folder 20 |
Midland Valley Railroad
|
1941-1953 |
|
Sub-Series 230-111. Organization
|
|||
| Box 98 | Folder 22 |
Maine Central Portland Terminal
|
1934-1953 |
| Box 98 | Folder 23 |
Maine Central
|
1931 |
|
Sub-Series 230-112. Organization
|
|||
| Box 98 | Folder 24 |
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
|
1944-1953 |
|
Scope and Contents
June 1944-53.
|
|||
| Box 98 | Folder 25 |
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
|
1943-1944 |
|
Scope and Contents
1943-May 1944.
|
|||
|
Sub-Series 230-113. Organization
|
|||
| Box 99 | Folder 1 |
New York, Chicago & St. Louis (N. Y. C. & St. L.)-Nickel Plate
|
1943-1953 |
|
Sub-Series 230-115. Organization
|
|||
| Box 93 | Folder 11 |
Chicago, Burlington and Quincy Railroad (C. B. & Q.)
|
1941-1943 |
|
Scope and Contents
1941-Dec. 31, 1943.
|
|||
| Box 93 | Folder 12 |
Chicago, Burlington and Quincy Railroad (C. B. & Q.)
|
1933-1940 |
| Box 93 | Folder 13 |
Chicago, Burlington and Quincy Railroad
|
1924-1932 |
|
Sub-Series 230-117. Organization
|
|||
| Box 89 | Folder 1 |
Baltimore & Ohio
|
1934-1938 |
| Box 89 | Folder 2 |
Baltimore & Ohio
|
1924-1931 |
| Box 89 | Folder 5 |
Baltimore & Ohio
|
1942-1943 |
|
Scope and Contents
1942-Dec. 31, 1943.
|
|||
| Box 89 | Folder 6 |
Baltimore & Ohio R. R.
|
1941 |
| Box 89 | Folder 7 |
Baltimore & Ohio R. R.
|
1939-1940 |
| Box 99 | Folder 5 |
Terminal Railroad Association of St. Louis (T. R. R. A. of St. L.)
|
1941-1945 |
|
Sub-Series 230-118. Organization
|
|||
| Box 99 | Folder 7 |
New York, New Haven, and Hartford (N. Y. N. H. & H.)
|
1944-1956 |
|
Scope and Contents
March 1944-56.
|
|||
|
Sub-Series 230-120. Organization
|
|||
| Box 89 | Folder 12 |
Chicago and Alton
|
1924-1929 |
|
Sub-Series 230-122. Organization
|
|||
| Box 95 | Folder 11 |
Ann Arbor Railroad
|
1924-1931 |
|
Sub-Series 230-126. Organization
|
|||
| Box 85 | Folder 8 |
Great Northern
|
1925-1932 |
|
Sub-Series 230-127. Organization
|
|||
| Box 92 | Folder 2 |
Chicago and North Western (C. & N. W.)
|
1933-1940 |
| Box 92 | Folder 3 |
Chicago and North Western Railway
|
1925-1932 |
|
Sub-Series 230-129. Organization
|
|||
| Box 94 | Folder 16 |
Kansas City, Mexico and Orient
|
1925-1928 |
|
Sub-Series 230-132. Organization
|
|||
| Box 94 | Folder 17 |
Kansas City Southern Railway System (K. C. S.)
|
1939-1940 |
| Box 94 | Folder 18 |
Kansas City Southern
|
1930-1938 |
| Box 94 | Folder 19 |
Kansas City Southern
|
1925-1928 |
|
Sub-Series 230-138. Organization
|
|||
| Box 90 | Folder 6 |
Chicago, Indianapolis and Louisville
|
1925-1934 |
|
Sub-Series 230-139. Organization
|
|||
| Box 79a | Folder 3 |
Central of Georgia
|
1937-1940 |
| Box 79a | Folder 4 |
Central of Georgia
|
1933-1936 |
| Box 79a | Folder 5 |
Central of Georgia
|
1925-1936 |
|
Sub-Series 230-140. Organization
|
|||
| Box 94 | Folder 10 |
Chicago Great Western
|
1935-1940 |
| Box 94 | Folder 11 |
Chicago Great Western
|
1925-1929 |
|
Sub-Series 230-147. Organization
|
|||
| Box 94 | Folder 3 |
International & Great Northern (I. & G. N.)-Gulf Coast Lines
|
1925-1938 |
|
Scope and Contents
1925 and 1934-38.
|
|||
|
Sub-Series 230-148. Organization
|
|||
| Box 94 | Folder 7 |
Chicago, Rock Island and Pacific Railway
|
1925-1940 |
|
Scope and Contents
1925 and 1936-1940.
|
|||
|
Sub-Series 230-171. Organization
|
|||
| Box 91 | Folder 21 |
Minneapolis and St. Louis
|
1929 |
|
Sub-Series 230-177. Organization
|
|||
| Box 94 | Folder 13 |
Colorado & Southern
|
1928-1929 |
|
Sub-Series 230-179. Organization
|
|||
| Box 99 | Folder 6 |
Terminal Railroad Association of St. Louis (T. R. R. A. of St. L.)
|
1928-1940 |
|
Sub-Series 230-180. Organization
|
|||
| Box 85 | Folder 11 |
Texas & Pacific Railway
|
1928-1932 |
|
Sub-Series 230-182. Organization
|
|||
| Box 78 | Folder 15 |
Louisiana & Arkansas Railway
|
1928-1930 |
|
Sub-Series 230-185. Organization
|
|||
| Box 94 | Folder 15 |
Kentucky and Indiana Terminal
|
1929-1933 |
|
Sub-Series 230-187. Organization
|
|||
| Box 88 | Folder 7 |
Western Pacific
|
1929-1930 |
|
Sub-Series 230-190. Organization
|
|||
| Box 93 | Folder 6 |
Duluth, South Shore and Atlantic
|
1929-1931 |
|
Sub-Series 230-198. Organization
|
|||
| Box 91 | Folder 15 |
Hocking Valley
|
1929-1938 |
|
Sub-Series 230-202. Organization
|
|||
| Box 97 | Folder 7 |
Peoria & Pekin Union Railway
|
1929-1930 |
|
Sub-Series 230-208. Organization
|
|||
| Box 91 | Folder 17 |
Toledo Terminal Railroad
|
1930 |
|
Scope and Contents
1930 May 17
|
|||
|
Sub-Series 230-209. Organization
|
|||
| Box 97 | Folder 13 |
Norfolk & Western Railway
|
1941 |
| Box 97 | Folder 14 |
Norfolk & Western Railway
|
1940 |
| Box 97 | Folder 15 |
Norfolk & Western Railway
|
1939 |
| Box 97 | Folder 16 |
Norfolk & Western Railway
|
1938 |
|
Scope and Contents
Aug. 25, 1938-Dec. 1938.
|
|||
| Box 97 | Folder 17 |
Norfolk & Western Railway
|
1938 |
|
Scope and Contents
Jan.1938-Aug. 17, 1938.
|
|||
| Box 97 | Folder 18 |
Norfolk & Western Railway
|
1933-1937 |
| Box 97 | Folder 19 |
Norfolk & Western Railway
|
1930 |
|
Sub-Series 230-213. Organization
|
|||
| Box 96 | Folder 13 |
Western Weighing & Inspection Bureau
|
1940-1942 |
|
Scope and Contents
July 1940-1942.
|
|||
| Box 97 | Folder 1 |
Western Weighing & Inspection Bureau
|
1940 |
|
Scope and Contents
Jan. 1940-June 1940.
|
|||
| Box 97 | Folder 2 |
Western Weighing & Inspection Bureau
|
1933-1939 |
| Box 97 | Folder 3 |
Western Weighing & Inspection Bureau
|
1931 |
|
Sub-Series 230-216. Organization
|
|||
| Box 97 | Folder 8 |
Rutland Railroad
|
1932 |
|
Scope and Contents
1932 July
|
|||
|
Sub-Series 230-220. Organization
|
|||
| Box 99 | Folder 14 |
Railroad Perishable Inspection Agency
|
1936-1940 |
|
Sub-Series 230-222. Organization
|
|||
| Box 99 | Folder 30 |
Georgia Railroad and Western Railway of Alabama
|
1933 |
|
Sub-Series 230-224. Organization
|
|||
| Box 102 | Folder 17 |
Freight Forwarding Company Employees
|
1935-1940 |
| Box 103 | Folder 1 |
Freight Forwarding Company Employees
|
1934 |
| Box 103 | Folder 2 |
Freight Forwarding Company Employees, Toledo
|
1935 |
|
Sub-Series 230-229. Organization
|
|||
| Box 90 | Folder 3 |
Kansas City Terminal Company
|
1933-1940 |
|
Sub-Series 230-238. Organization
|
|||
| Box 100 | Folder 22 |
Sioux City Terminal Railway Company
|
1933-1943 |
|
Sub-Series 230-239. Organization
|
|||
| Box 100 | Folder 6 |
Fruit Growers Express
|
1933-1941 |
|
Sub-Series 230-244. Organization
|
|||
| Box 92 | Folder 5 |
Washington Terminal
|
1933-1940 |
|
Sub-Series 230-249. Organization
|
|||
| Box 98 | Folder 12 |
Atlanta Joint Terminals
|
1937-1935 |
|
Sub-Series 230-271. Organization
|
|||
| Box 101 | Folder 13 |
Lake Superior Terminal & Transfer Railway Company
|
1934-1938 |
|
Sub-Series 230-288. Organization
|
|||
| Box 99 | Folder 18 |
Chicago North Shore & Milwaukee Railway
|
1935 |
|
Sub-Series 230-292. Organization
|
|||
| Box 93 | Folder 8 |
The Belt Railway of Chicago
|
1935 |
|
Sub-Series 230-309. Organization
|
|||
| Box 99 | Folder 13 |
Meridian Terminal Company
|
1943-1946 |
|
Sub-Series 230-311. Organization
|
|||
| Box 99 | Folder 15 |
Motor Carriers
|
1951 |
|
Sub-Series 230-312. Organization
|
|||
| Box 99 | Folder 16 |
Merchants Shippers Association
|
1938-1951 |
|
Sub-Series 230-313. Organization
|
|||
| Box 99 | Folder 17 |
Rock Island-Frisco Terminal Company
|
1938-1944 |
|
Sub-Series 230-316. Organization
|
|||
| Box 99 | Folder 19 |
Chicago Stock Yards District Agency
|
1946 |
|
Sub-Series 230-319. Organization
|
|||
| Box 99 | Folder 21 |
Chattanooga Station Company
|
1945-1953 |
|
Sub-Series 230-322. Organization
|
|||
| Box 99 | Folder 22 |
Western Warehouse
|
1939-1943 |
|
Sub-Series 230-323. Organization
|
|||
| Box 99 | Folder 23 |
Lackawanna & Wyoming Valley
|
1937-1943 |
|
Sub-Series 230-325. Organization
|
|||
| Box 99 | Folder 24 |
Texas Electric Railway
|
1933-1945 |
|
Sub-Series 230-326. Organization
|
|||
| Box 99 | Folder 25 |
New York, Susquehanna & Western Railroad
|
1943-1948 |
|
Sub-Series 230-329. Organization
|
|||
| Box 99 | Folder 27 |
Union Motor Coach Terminal Company, Chicago
|
1940-1953 |
|
Sub-Series 230-332. Organization
|
|||
| Box 99 | Folder 28 |
National Harbours Board, Montreal
|
1947-1948 |
|
Sub-Series 230-333. Organization
|
|||
| Box 99 | Folder 29 |
230-333(b). Western Railway of Alabama
|
1935-1946 |
|
Sub-Series 230-334. Organization
|
|||
| Box 99 | Folder 31 |
Spokane International Railway
|
1935-1945 |
|
Sub-Series 230-335. Organization
|
|||
| Box 99 | Folder 32 |
New Orleans & Lower Coast
|
1947-1957 |
|
Sub-Series 230-336. Organization
|
|||
| Box 99 | Folder 33 |
Detroit & Cleveland Navigation Company
|
1922-1946 |
|
Sub-Series 230-337. Organization
|
|||
| Box 99 | Folder 34 |
Salt Lake Terminal
|
1938-1947 |
|
Sub-Series 230-338. Organization
|
|||
| Box 99 | Folder 35 |
National Trailways Bus Depot
|
1941-1951 |
|
Sub-Series 230-339. Organization
|
|||
| Box 99 | Folder 36 |
Fort Dodge, Des Moines and Southern (Ft. D. D. M. & S.)
|
1935-1944 |
|
Sub-Series 230-340. Organization
|
|||
| Box 100 | Folder 1 |
Augusta Union Station Company
|
1941-1957 |
|
Sub-Series 230-341. Organization
|
|||
| Box 100 | Folder 2 |
Parmalee Transportation Company
|
1946 |
|
Sub-Series 230-343. Organization
|
|||
| Box 100 | Folder 4 |
Ashley, Drew & Northern Railway Company
|
1941-1945 |
|
Sub-Series 230-344. Organization
|
|||
| Box 100 | Folder 5 |
Fruit Growers Express Company
|
1943-1945 |
|
Sub-Series 230-345. Organization
|
|||
| Box 100 | Folder 7 |
Fonda, Johnstown & Gloversville Railroad
|
|
|
Sub-Series 230-346. Organization
|
|||
| Box 100 | Folder 8 |
Norfolk & Portsmouth Belt Line Railroad
|
1939-1956 |
|
Sub-Series 230-347. Organization
|
|||
| Box 100 | Folder 9 |
Norfolk Terminal Railway
|
1941-1956 |
|
Sub-Series 230-350. Organization
|
|||
| Box 100 | Folder 10 |
Lake Terminal Railroad
|
1938-1952 |
|
Sub-Series 230-351. Organization
|
|||
| Box 100 | Folder 11 |
Georgia and Florida
|
1938-1955 |
|
Sub-Series 230-352. Organization
|
|||
| Box 100 | Folder 12 |
Lehigh & Hudson River
|
1921-1952 |
|
Sub-Series 230-354. Organization
|
|||
| Box 100 | Folder 13 |
Spokane Union Station
|
1948 |
|
Sub-Series 230-355. Organization
|
|||
| Box 99 | Folder 20 |
Toronto Terminal Railways
|
1938-1943 |
|
Sub-Series 230-355. Organization
|
|||
| Box 100 | Folder 14 |
East Portland Freight Terminal
|
1946 |
|
Sub-Series 230-356. Organization
|
|||
| Box 100 | Folder 15 |
Cleveland Union Terminal
|
1946-1951 |
|
Sub-Series 230-359. Organization
|
|||
| Box 100 | Folder 16 |
Baltimore & Ohio, Chicago Terminal
|
1946-1951 |
|
Sub-Series 230-363. Organization
|
|||
| Box 100 | Folder 17 |
Hannibal Union Station
|
1930-1937 |
|
Sub-Series 230-365. Organization
|
|||
| Box 100 | Folder 18 |
Pittsburgh, Chartiers & Youghiogheny Railway
|
1941-1945 |
|
Sub-Series 230-366. Organization
|
|||
| Box 100 | Folder 19 |
Akron Union Passenger Depot Company
|
1942-1944 |
|
Sub-Series 230-367. Organization
|
|||
| Box 100 | Folder 20 |
Santa Fe Tie & Lumber Preserving Company (Somerville, Texas)
|
1944-1951 |
| Box 100 | Folder 21 |
Santa Fe Tie & Lumber Preserving Company (Somerville, Texas), Lodge No. 1096
|
1942-1944 |
|
Sub-Series 230-369. Organization
|
|||
| Box 100 | Folder 23 |
Ogden Union Stockyards
|
1942-1946 |
|
Sub-Series 230-371. Organization
|
|||
| Box 100 | Folder 3 |
Parmalee Transportation Company
|
1939-1941 |
|
Sub-Series 230-372. Organization
|
|||
| Box 100 | Folder 25 |
Missouri-Illinois Railroad
|
1930-1944 |
|
Sub-Series 230-374. Organization
|
|||
| Box 100 | Folder 26 |
Fred Harvey Service, Inc.
|
1946-1950 |
|
Sub-Series 230-375. Organization
|
|||
| Box 100 | Folder 27 |
New York Central Building Corporation
|
1953-1954 |
|
Sub-Series 230-379. Organization
|
|||
| Box 100 | Folder 29 |
Goldsboro Union Station Company
|
1942-1944 |
|
Sub-Series 230-380. Organization
|
|||
| Box 100 | Folder 30 |
Santa Fe Trail Transportation Company
|
1942-1943 |
|
Sub-Series 230-381. Organization
|
|||
| Box 100 | Folder 31 |
Detroit & Mackinac Railway
|
1937-1946 |
|
Sub-Series 230-383. Organization
|
|||
| Box 100 | Folder 32 |
230-383(a). Air Transport Industry
|
1940-1943 |
| Box 100 | Folder 33 |
230-383(b). Air Transport Industry, Pan American Airways System
|
1943-1944 |
|
Scope and Contents
1943-Sept. 1944.
|
|||
|
Sub-Series 230-385. Organization
|
|||
| Box 100 | Folder 35 |
Southeastern Demurrage & Storage Bureau Southern Weighing & Inspection Bureau
|
1928-1953 |
|
Sub-Series 230-387. Organization
|
|||
| Box 101 | Folder 1 |
American Refrigerator Transit Company
|
1944-1948 |
| Box 101 | Folder 2 |
American Refrigerator Transit Company
|
1934-1943 |
|
Sub-Series 230-388. Organization
|
|||
| Box 101 | Folder 3 |
Burlington Refrigerator Express Company
|
1936-1946 |
|
Sub-Series 230-389. Organization
|
|||
| Box 101 | Folder 4 |
South Buffalo Railway Company
|
1940-1945 |
|
Sub-Series 230-390. Organization
|
|||
| Box 101 | Folder 5 |
Philadelphia, Bethlehem & New England Railroad
|
1940-1944 |
|
Sub-Series 230-393. Organization
|
|||
| Box 101 | Folder 8 |
Texas City Terminal Railway Company
|
1943-1953 |
|
Sub-Series 230-394. Organization
|
|||
| Box 101 | Folder 9 |
Savannah & Atlanta Railway
|
1938-1949 |
|
Sub-Series 230-395. Organization
|
|||
| Box 101 | Folder 10 |
Chicago Railroad Freight Collection Association
|
1937-1943 |
|
Sub-Series 230-396. Organization
|
|||
| Box 101 | Folder 11 |
Wichita Union Terminal Railway Company (The Wichita Terminal Association)
|
1934-1944 |
|
Sub-Series 230-397. Organization
|
|||
| Box 101 | Folder 12 |
Lake Superior Terminal & Transfer Railway
|
1943-1953 |
|
Sub-Series 230-398. Organization
|
|||
| Box 101 | Folder 14 |
Southern Freight Tariff Bureau-Atlanta, Georgia
|
1941-1954 |
|
Sub-Series 230-399. Organization
|
|||
| Box 101 | Folder 15 |
Joint Stockyards Agency-East St. Louis, Illinois
|
1943-1944 |
|
Sub-Series 230-400. Organization
|
|||
| Box 101 | Folder 16 |
New England Transportation Company-New York, New Haven & Hartford Railroad (N. Y.
N. H. & H.)
|
1943-1949 |
| Box 101 | Folder 17 |
Manistee & Northeastern Railway Company
|
1938-1943 |
|
Sub-Series 230-405. Organization
|
|||
| Box 101 | Folder 18 |
Union Passenger Depot of Galveston
|
1944-1955 |
|
Sub-Series 230-406. Organization
|
|||
| Box 101 | Folder 23 |
Winston-Salem Southbound Railroad
|
1941 |
|
Sub-Series 230-407. Organization
|
|||
| Box 101 | Folder 19 |
McKeesport Connecting Railroad
|
1942-1952 |
|
Sub-Series 230-408. Organization
|
|||
| Box 101 | Folder 20 |
Patapsco & Back Rivers Railroad
|
1944-1954 |
|
Sub-Series 230-410. Organization
|
|||
| Box 101 | Folder 21 |
Chicago, Aurora & Elgin
|
1938-1950 |
|
Sub-Series 230-411. Organization
|
|||
| Box 100 | Folder 34 |
Macon Terminal Company
|
1941-1942 |
| Box 101 | Folder 22 |
Tremont & Gulf Railway Company
|
1943-1944 |
|
Sub-Series 230-413. Organization
|
|||
| Box 101 | Folder 24 |
Trailways Bus Depot-St. Louis
|
1944-1949 |
|
Sub-Series 230-416. Organization
|
|||
| Box 101 | Folder 25 |
Pan American Airways Inc.
|
1952 |
|
Scope and Contents
July 19, 1952-Aug. 18, 1952.
|
|||
| Box 101 | Folder 26 |
Pan American Airways, Inc.
|
1952-1953 |
|
Scope and Contents
Aug. 19, 1952-April 1953.
|
|||
| Box 101 | Folder 27 |
Pan American Airways, Inc.
|
1953-1959 |
|
Scope and Contents
May 1953-Sept. 1959.
|
|||
| Box 101 | Folder 28 |
Pan American Airways, Inc.-Guided Missile Base
|
1957-1958 |
|
Scope and Contents
1957-Feb. 1958.
|
|||
| Box 101 | Folder 29 |
Pan American Airways, Inc.
|
1952 |
|
Scope and Contents
June 12, 1952-July 18, 1952.
|
|||
| Box 101 | Folder 30 |
Pan American Airways, Inc.
|
1952 |
|
Scope and Contents
Jan. 1952-June 11, 1952.
|
|||
| Box 101 | Folder 31 |
Pan American Airways, Inc.
|
1948-1951 |
| Box 102 | Folder 1 |
Pan American Airways, Inc.
|
1947 |
|
Scope and Contents
Feb. 1947-Dec. 1947.
|
|||
| Box 102 | Folder 2 |
Pan American Airways, Inc.
|
1946-1947 |
|
Scope and Contents
April 1946-Jan. 1947.
|
|||
| Box 102 | Folder 3 |
Pan American Airways, Inc.
|
1944-1946 |
|
Scope and Contents
Oct. 1944-March 1946.
|
|||
| Box 102 | Folder 4 |
Pan American Airways, Inc.
|
1945-1948 |
| Box 102 | Folder 5 |
Pan American Airways, Inc.
|
1945-1948 |
| Box 102 | Folder 6 |
Pan American Airways, Inc.
|
1946-1949 |
| Box 102 | Folder 7 |
Pan American Airways, Inc.
|
1947-1949 |
| Box 102 | Folder 8 |
Pan American Airways, Inc.
|
1944-1946 |
|
Scope and Contents
Dec. 1944-46.
|
|||
| Box 102 | Folder 9 |
Pan American Airways, Inc.
|
1945-1946 |
| Box 102 | Folder 10 |
Pan American Airways, Inc.
|
1944-1945 |
|
Scope and Contents
Oct. 1944-April 1945.
|
|||
| Box 102 | Folder 11 |
Pan American Airways, Inc.
|
1945 |
|
Scope and Contents
May 1945-Dec. 1945.
|
|||
|
Sub-Series 230-417. Organization
|
|||
| Box 102 | Folder 12 |
Joint Interchange Bureau-Pueblo, Colorado
|
1928-1945 |
|
Sub-Series 230-419. Organization
|
|||
| Box 102 | Folder 13 |
Oakland Terminal Railway
|
1953 |
|
Sub-Series 230-420. Organization
|
|||
| Box 100 | Folder 24 |
Wharton & Northern Railroad Company
|
1942 |
|
Scope and Contents
1942 May 6
|
|||
| Box 102 | Folder 14 |
Northeast Airlines, Inc.
|
1944-1947 |
|
Scope and Contents
1944-Jan. 1947.
|
|||
|
Sub-Series 230-421. Organization
|
|||
| Box 102 | Folder 15 |
Sand Springs Railway
|
1937-1945 |
|
Sub-Series 230-425. Organization
|
|||
| Box 102 | Folder 16 |
Niagara, St. Catherines & Toronto Railway
|
1944-1945 |
|
Sub-Series 230-428. Organization
|
|||
| Box 103 | Folder 3 |
Canadian Interior Navigation & Stevedoring Companies
|
1942-1950 |
|
Sub-Series 230-430. Organization
|
|||
| Box 100 | Folder 28 |
Yermo Freight Handlers, Inc.
|
1942 |
|
Sub-Series 230-432. Organization
|
|||
| Box 103 | Folder 4 |
Trans-Atlantic Shipping Companies
|
1946 |
|
Sub-Series 230-436. Organization
|
|||
| Box 103 | Folder 5 |
Air Transport Industry
|
1961-1963 |
|
Scope and Contents
Jan. 1, 1961-Dec. 31, 1963.
|
|||
| Box 103 | Folder 6 |
Air Transport Industry
|
1959-1960 |
|
Scope and Contents
1959-Dec. 31, 1960.
|
|||
| Box 103 | Folder 7 |
Air Transport Industry
|
1958 |
| Box 103 | Folder 8 |
Air Transport Industry
|
1957 |
|
Scope and Contents
March 1957-Dec. 1957.
|
|||
| Box 103 | Folder 9 |
Air Transport Industry
|
1956-1957 |
|
Scope and Contents
Aug. 1956-Feb. 1957.
|
|||
| Box 103 | Folder 10 |
Air Transport Industry
|
1956 |
|
Scope and Contents
Jan. 1956-July 1956.
|
|||
| Box 103 | Folder 11 |
Air Transport Industry
|
1955 |
| Box 104 | Folder 1 |
230-436(a). Air Transport Industry
|
1952-1954 |
| Box 104 | Folder 2 |
230-436(a). Air Transport Industry
|
1948-1951 |
| Box 104 | Folder 3 |
Air Transport Industry
|
1947 |
|
Scope and Contents
Jan. 1947-Dec. 1947.
|
|||
| Box 104 | Folder 4 |
230-436(a). Air Transport Industry
|
1946 |
|
Scope and Contents
July 1946-Dec. 1946.
|
|||
| Box 104 | Folder 5 |
230-436(a). Air Transport Industry
|
1945-1946 |
|
Scope and Contents
Sept. 1945-June 1946.
|
|||
| Box 104 | Folder 6 |
230-436(a). Air Transport Industry
|
1944-1945 |
|
Scope and Contents
1944-Aug. 1945.
|
|||
| Box 104 | Folder 7 |
Air Transport Industry-Employment Figures
|
1943-1946 |
| Box 104 | Folder 8 |
Air Transport Employees
|
1942 |
| Box 104 | Folder 9 |
Air Transport Industry
|
1946-1947 |
|
Sub-Series 230-437. Organization
|
|||
| Box 101 | Folder 7 |
Greenwich and Johnsonville Railway
|
1943 |
| Box 104 | Folder 10 |
Northwest Airlines, Inc.
|
1957-1958 |
|
Scope and Contents
1957-July 1958.
|
|||
| Box 104 | Folder 11 |
Northwest Airlines, Inc.
|
1954-1956 |
| Box 104 | Folder 12 |
Northwest Airlines, Inc.
|
1952-1953 |
| Box 104 | Folder 13 |
Northwest Airlines, Inc.
|
1950-1951 |
|
Scope and Contents
Aug. 1950-51.
|
|||
| Box 104 | Folder 14 |
Northwest Airlines, Inc.
|
1949-1950 |
|
Scope and Contents
Aug. 1949-July 1950.
|
|||
| Box 104 | Folder 15 |
Northwest Airlines, Inc.
|
1948-1949 |
|
Scope and Contents
1948-July 1949.
|
|||
| Box 105 | Folder 1 |
Northwest Airlines, Inc.
|
1947 |
|
Scope and Contents
March 1947-Dec. 1947.
|
|||
| Box 105 | Folder 2 |
Northwest Airlines, Inc.
|
1946-1947 |
|
Scope and Contents
Aug. 1946-Feb. 1947.
|
|||
| Box 105 | Folder 3 |
Northwest Airlines, Inc.
|
1946 |
|
Scope and Contents
March 1946-July 1946.
|
|||
| Box 105 | Folder 4 |
Northwest Airlines, Inc.
|
1943-1945 |
|
Sub-Series 230-438. Organization
|
|||
| Box 105 | Folder 5 |
Capital Airlines
|
1961 |
|
Scope and Contents
Jan. 1, 1961-May 31, 1961.
|
|||
| Box 105 | Folder 6 |
Capital Airlines
|
1959-1960 |
|
Scope and Contents
Jan. 31, 1959-Dec. 31, 1960.
|
|||
| Box 105 | Folder 7 |
Capital Airlines
|
1957-1958 |
| Box 105 | Folder 8 |
Pennsylvania-Central Airlines (Capital)
|
1952-1956 |
| Box 105 | Folder 9 |
Pennsylvania-Central Airlines (Capital)
|
1947-1951 |
|
Scope and Contents
Oct. 1947-Dec. 1951.
|
|||
| Box 105 | Folder 10 |
Pennsylvania-Central Airlines (Capital)
|
1947 |
|
Scope and Contents
Feb. 16, 1947-Sept. 1947.
|
|||
| Box 105 | Folder 11 |
Pennsylvania-Central Airlines (Capital)
|
1946-1947 |
|
Scope and Contents
Nov. 1946-Feb. 15, 1947.
|
|||
| Box 105 | Folder 12 |
Pennsylvania-Central Airlines (Capital)
|
1946 |
|
Scope and Contents
Sept. 1946-Oct. 1946.
|
|||
| Box 105 | Folder 13 |
Pennsylvania-Central Airlines (Capital)
|
1945-1946 |
|
Scope and Contents
Oct. 1945-Aug. 1946.
|
|||
| Box 106 | Folder 1 |
Pennsylvania-Central Airlines
|
1945 |
|
Scope and Contents
March 1945-Sept. 1945.
|
|||
|
Sub-Series 230-439. Organization
|
|||
| Box 106 | Folder 2 |
Eastern Airlines, Inc.
|
1959 |
|
Scope and Contents
Feb. 1, 1959-Dec. 31, 1959.
|
|||
| Box 106 | Folder 3 |
Eastern Airlines, Inc.
|
1948-1958 |
| Box 106 | Folder 4 |
Eastern Airlines, Inc.
|
1946-1947 |
|
Scope and Contents
Oct. 1946-47.
|
|||
| Box 106 | Folder 5 |
Eastern Airlines, Inc.
|
1945-1946 |
|
Scope and Contents
1945-Sept. 1946.
|
|||
| Box 106 | Folder 6 |
Eastern Airlines, Inc.
|
1940-1944 |
| Box 106 | Folder 7 |
Eastern Airlines, Inc.-Questionnaire
|
1956 |
|
Sub-Series 230-440. Organization
|
|||
| Box 101 | Folder 6 |
Chicago & Calumet River Railroad Company
|
1943 |
|
Scope and Contents
1943 May 26
|
|||
| Box 106 | Folder 8 |
Pittsburgh, Shawmut & Northern Railroad
|
1941-1946 |
|
Sub-Series 230-441. Organization
|
|||
| Box 106 | Folder 9 |
Butte, Anaconda & Pacific
|
1941-1953 |
|
Sub-Series 230-442. Organization
|
|||
| Box 106 | Folder 10 |
Hawaiian Railroads: Oahu Railway & Land Company, Hawaii Consolidated Railway, Ltd.,
and Kahylui Railroad Company
|
1941-1944 |
|
Sub-Series 230-443. Organization
|
|||
| Box 106 | Folder 11 |
Cuyahoga Valley Railroad
|
1942-1952 |
|
Sub-Series 230-444. Organization
|
|||
| Box 106 | Folder 12 |
Conemaugh & Black Lick Railroad Company
|
1942-1945 |
|
Sub-Series 230-445. Organization
|
|||
| Box 106 | Folder 13 |
Chicago Car Interchange Bureau
|
1942-1944 |
|
Sub-Series 230-446. Organization
|
|||
| Box 106 | Folder 14 |
Baltimore & Eastern Railroad
|
1942 |
|
Scope and Contents
Nov. 1942.
|
|||
|
Sub-Series 230-447. Organization
|
|||
| Box 106 | Folder 15 |
Trans-World Airlines, Questionnaire on Airline Organization Survey
|
1956 |
| Box 106 | Folder 16 |
Trans-World Airlines
|
1948-1956 |
|
Scope and Contents
May 1948-56.
|
|||
| Box 106 | Folder 17 |
Trans-World Airlines
|
1948 |
|
Scope and Contents
Feb. 1948-April 1948.
|
|||
| Box 106 | Folder 18 |
Trans-World Airlines
|
1947-1948 |
|
Scope and Contents
April 1947-Jan. 1948.
|
|||
| Box 106 | Folder 19 |
Trans-World Airlines
|
1946-1947 |
|
Scope and Contents
June 1946-March 1947.
|
|||
| Box 107 | Folder 1 |
Trans-World Airlines (formerly Transcontinental and Western Air, Inc.)
|
1943-1946 |
|
Scope and Contents
1943-May 1946.
|
|||
|
Sub-Series 230-448. Organization
|
|||
| Box 107 | Folder 2 |
Colonial Airlines, Inc.
|
1945-1956 |
|
Sub-Series 230-449. Organization
|
|||
| Box 107 | Folder 3 |
United Air Lines
|
1961-1963 |
| Box 107 | Folder 4 |
United Air Lines
|
1961 |
|
Scope and Contents
June 1, 1961-Aug. 15, 1961.
|
|||
| Box 107 | Folder 5 |
United Air Lines
|
1960-1961 |
|
Scope and Contents
1960-May 31, 1961.
|
|||
| Box 107 | Folder 6 |
United Air Lines-Air Line Organization Survey Questionnaires
|
1956 |
|
Scope and Contents
April 1956-Oct. 1956.
|
|||
| Box 107 | Folder 7 |
United Air Lines, Inc.
|
1947-1956 |
|
Scope and Contents
June 1947-56.
|
|||
| Box 107 | Folder 8 |
United Air Lines, Inc.
|
1945-1947 |
|
Scope and Contents
1945-May 1947.
|
|||
|
Sub-Series 230-450. Organization
|
|||
| Box 107 | Folder 9 |
Southern Pacific Company-New York City
|
1940-1945 |
|
Sub-Series 230-451. Organization
|
|||
| Box 107 | Folder 10 |
East St. Louis Junction Railroad
|
1945 |
|
Sub-Series 230-452. Organization
|
|||
| Box 107 | Folder 11 |
Georgia, Southern & Florida
|
1945-1946 |
|
Sub-Series 230-453. Organization
|
|||
| Box 107 | Folder 12 |
Cedar Rapids & Iowa City Railway
|
1945-1954 |
|
Sub-Series 230-454. Organization
|
|||
| Box 107 | Folder 13 |
Montreal Refrigerating & Storage Ltd.
|
1943 |
|
Scope and Contents
Oct. 11, 1943.
|
|||
|
Sub-Series 230-455. Organization
|
|||
| Box 107 | Folder 14 |
Western Association of Railway Executives and Affiliated Organizations
|
1943-1955 |
|
Sub-Series 230-456. Organization
|
|||
| Box 107 | Folder 15 |
Natchez & Southern
|
1944-1949 |
|
Sub-Series 230-457. Organization
|
|||
| Box 107 | Folder 16 |
Quebec Railway Company
|
1944 |
|
Sub-Series 230-459. Organization
|
|||
| Box 107 | Folder 17 |
High Point, Thomasville & Denton Railroad
|
1957 |
| Box 107 | Folder 18 |
High Point, Thomasville & Denton Railroad
|
1948 |
| Box 107 | Folder 19 |
High Point, Randleman, Asheboro & Southern Railroad Company-High Point, Thomasville
& Denton Railroad Company
|
1944 |
|
Sub-Series 230-460. Organization
|
|||
| Box 107 | Folder 20 |
Leavenworth Depot & Railroad Company
|
1944 |
|
Sub-Series 230-461. Organization
|
|||
| Box 107 | Folder 21 |
Bus & Truck Employees
|
1945-1947 |
| Box 107 | Folder 22 |
Bus & Truck Employees
|
1941-1944 |
| Box 107 | Folder 23 |
Bus & Truck Employees
|
1938-1940 |
| Box 107 | Folder 24 |
230-461(c). Bus & Truck Employees-Rock Island Motor Transit Company
|
1940-1946 |
| Box 108 | Folder 1 |
230-461(b). Bus & Truck Employees, Activities-Joe Preston
|
1939-1943 |
| Box 108 | Folder 2 |
230-461(d). Bus & Truck Lines-Burlington Transportation Company
|
1940-1945 |
| Box 108 | Folder 3 |
Bus & Truck Employees
|
1933-1937 |
| Box 108 | Folder 4 |
Bus & Truck Employees
|
1928-1931 |
|
Sub-Series 230-462. Organization
|
|||
| Box 108 | Folder 5 |
Red Caps, Pennsylvania Railroad
|
1942-1951 |
| Box 108 | Folder 6 |
Red Caps
|
1943-1946 |
|
Scope and Contents
July 1943-46.
|
|||
| Box 108 | Folder 7 |
Red Caps
|
1942-1943 |
|
Scope and Contents
1942-June 1943.
|
|||
| Box 108 | Folder 8 |
Red Caps
|
1933-1941 |
| Box 108 | Folder 9 |
230-462(c). Red Caps, Southern Pacific Railway (Pacific System) and Los Angeles Union
Passenger Terminal
|
1940-1945 |
| Box 108 | Folder 10 |
230-462(d). Red Caps-Florida, East Coast
|
1941-1946 |
| Box 108 | Folder 11 |
Red Caps, Pennsylvania Railroad
|
1940-1941 |
| Box 108 | Folder 12 |
230-462(E). Red Caps, Washington Terminal Company
|
1941-1944 |
| Box 108 | Folder 13 |
Red Caps, "Bags and Baggage"
|
1941 |
|
Scope and Contents
April 1941-Oct. 1941.
|
|||
| Box 108 | Folder 14 |
230-463(2a). Steamship Clerks, North Atlantic
|
1933-1946 |
| Box 108 | Folder 15 |
230-463(3). Steamship Clerks, South Atlantic
|
1933-1946 |
| Box 109 | Folder 1 |
230-463(4). Steamship Lines, Gulf Ports
|
1933-1946 |
|
Sub-Series 230-464. Organization
|
|||
| Box 109 | Folder 5 |
Dominion of Canada
|
1930-1945 |
| Box 109 | Folder 6 |
Dominion of Canada
|
1921-1929 |
|
Sub-Series 230-465. Organization
|
|||
| Box 109 | Folder 7 |
Pullman Company
|
1953-1955 |
|
Scope and Contents
July 1953-55.
|
|||
| Box 109 | Folder 8 |
Pullman Company
|
1950-1953 |
|
Scope and Contents
July 1950-June 30, 1953.
|
|||
| Box 109 | Folder 9 |
Pullman Company
|
1950 |
|
Scope and Contents
March 25, 1950-June 1950.
|
|||
| Box 109 | Folder 10 |
Pullman Company
|
1949-1950 |
| Box 109 | Folder 11 |
Pullman Company
|
1949-1950 |
|
Scope and Contents
Jan. 1949-March 24, 1950.
|
|||
| Box 109 | Folder 12 |
Pullman Company
|
1948 |
|
Scope and Contents
Oct. 1948-Dec. 1948.
|
|||
| Box 109 | Folder 13 |
Pullman Company
|
1948 |
|
Scope and Contents
Feb. 1948-Sept. 1948.
|
|||
| Box 109 | Folder 14 |
Pullman Company
|
1947-1948 |
|
Scope and Contents
July 1947-Jan. 1948.
|
|||
| Box 109 | Folder 15 |
Pullman Company
|
1946-1947 |
|
Scope and Contents
Sept. 1946-June 1947.
|
|||
| Box 110 | Folder 1 |
Pullman Company, General
|
1946 |
|
Scope and Contents
Jan. 1946-Aug. 1946.
|
|||
| Box 110 | Folder 2 |
Pullman Company
|
1934-1945 |
| Box 110 | Folder 3 |
Pullman Company
|
1933 |
| Box 110 | Folder 4 |
Pullman Company, "The Pullman News"
|
1949 |
|
Scope and Contents
Jan. 1949.
|
|||
| Box 110 | Folder 5 |
Pullman Company
|
1946-1949 |
| Box 110 | Folder 6 |
Pullman Company
|
1946-1949 |
| Box 110 | Folder 7 |
Pullman Company
|
1946-1949 |
| Box 110 | Folder 8 |
Pullman Company
|
1946-1949 |
| Box 110 | Folder 9 |
Pullman Company
|
1946-1949 |
| Box 110 | Folder 10 |
Pullman Company
|
1946-1949 |
|
Sub-Series 230-466. Organization
|
|||
| Box 110 | Folder 11 |
Salt Lake & Utah Railroad Corporation
|
1933-1946 |
|
Sub-Series 230-467. Organization
|
|||
| Box 110 | Folder 12 |
Utah-Idaho Central Railroad
|
1936-1947 |
|
Sub-Series 230-468. Organization
|
|||
| Box 110 | Folder 13 |
Grain Elevators, Canada
|
1937-1947 |
| Box 110 | Folder 14 |
Grain Elevators, Canada
|
1936 |
|
Sub-Series 230-469. Organization
|
|||
| Box 110 | Folder 15 |
Western Passenger Association (Scott Ticket Agency)
|
1937-1943 |
|
Sub-Series 230-471. Organization
|
|||
| Box 110 | Folder 16 |
Merchants Despatch Transportation Corporation
|
1937-1955 |
|
Sub-Series 230-472. Organization
|
|||
| Box 110 | Folder 17 |
East Broad Top Railroad & Coal Company
|
1939-1955 |
|
Sub-Series 230-473. Organization
|
|||
| Box 110 | Folder 18 |
Fort Worth Stock Yards Company
|
1940-1944 |
|
Sub-Series 230-474. Organization. City.
|
|||
| Box 110 | Folder 19 |
230-474-1. Birmingham, Alabama
|
1945 |
| Box 110 | Folder 20 |
230-474-2. Buffalo, New York
|
1933-1943 |
| Box 110 | Folder 21 |
230-474-3. Columbus, Ohio
|
1923-1944 |
| Box 110 | Folder 22 |
230-474-5. Dayton, Ohio
|
1941-1945 |
| Box 110 | Folder 23 |
230-474-5. Dayton, Ohio
|
1923-1929 |
| Box 110 | Folder 24 |
230-474-6. Denver, Colorado
|
1933-1947 |
| Box 110 | Folder 25 |
230-474-6. Denver, Colorado
|
1934 |
| Box 110 | Folder 26 |
230-474-7. Memphis, Tennessee
|
1927-1951 |
| Box 110 | Folder 27 |
230-474-7. Memphis, Tennessee
|
1924 |
| Box 110 | Folder 28 |
230-474-8. New York City
|
1933-1944 |
| Box 110 | Folder 29 |
230-474-8. New York City
|
1922-1930 |
| Box 111 | Folder 1 |
230-474-4. Dallas, Texas
|
1926-1950 |
| Box 111 | Folder 2 |
230-474-9. San Francisco, California
|
1933-1945 |
| Box 111 | Folder 3 |
230-474-9. San Francisco, California
|
1925 |
| Box 111 | Folder 4 |
230-474-10. Salt Lake City, Utah
|
1925-1948 |
| Box 111 | Folder 5 |
230-474-11. Chicago, Illinois
|
1940-1948 |
|
Scope and Contents
Nov. 1940-48.
|
|||
| Box 111 | Folder 6 |
230-474-11. Chicago, Illinois
|
1921-1940 |
|
Scope and Contents
1921-Oct. 1940.
|
|||
| Box 111 | Folder 7 |
230-474-13. Philadelphia, Pennsylvania
|
1921-1934 |
| Box 111 | Folder 8 |
230-474-14. Milwaukee, Wisconsin
|
1921-1942 |
| Box 111 | Folder 9 |
230-474-15. Fort Wayne, Indiana
|
1922-1924 |
| Box 111 | Folder 10 |
230-474-16. Great Falls, Montana
|
1923-1928 |
| Box 111 | Folder 11 |
230-474-17. Mobile, Alabama
|
1923 |
| Box 111 | Folder 12 |
230-474-18. St. Louis, Missouri
|
1932-1947 |
| Box 111 | Folder 13 |
230-474-18. St. Louis, Missouri
|
1921-1929 |
| Box 111 | Folder 14 |
230-474-19. Boston, Massachusetts
|
1925-1938 |
| Box 111 | Folder 15 |
230-474-20. Cleveland, Ohio
|
1932-1937 |
| Box 111 | Folder 16 |
230-474-20. Cleveland, Ohio
|
1923-1931 |
| Box 111 | Folder 17 |
230-474-21. Raleigh, North Carolina
|
1929 |
|
Scope and Contents
1929 July
|
|||
| Box 111 | Folder 18 |
230-474-22. Grand Rapids, Michigan
|
1924-1934 |
| Box 111 | Folder 19 |
230-474-23. Iola, Kansas
|
1924 |
|
Scope and Contents
Feb. 1924.
|
|||
| Box 111 | Folder 20 |
230-474-24. Oklahoma City, Oklahoma
|
1924-1949 |
| Box 111 | Folder 21 |
230-474-25. South Bend, Indiana
|
1927 |
|
Scope and Contents
1927 March
|
|||
| Box 111 | Folder 22 |
230-474-26. Pontiac, Michigan
|
1928 |
|
Scope and Contents
1928 June
|
|||
| Box 111 | Folder 23 |
230-474-27. Baltimore, Maryland
|
1921-1927 |
| Box 111 | Folder 24 |
230-474-28. Omaha, Nebraska
|
1922-1929 |
| Box 111 | Folder 25 |
230-474-29. Louisville, Kentucky
|
1924-1937 |
| Box 111 | Folder 26 |
230-474-30. Evansville, Indiana
|
1926 |
|
Scope and Contents
1926 April
|
|||
| Box 111 | Folder 27 |
230-474-31. Green Bay, Wisconsin
|
1926 |
|
Scope and Contents
Feb. 1926-April 1926.
|
|||
| Box 111 | Folder 28 |
230-474-32. Kansas City, Missouri
|
1926-1933 |
| Box 111 | Folder 29 |
230-474-33. Erie, Pennsylvania
|
1925-1933 |
| Box 111 | Folder 30 |
230-474-34. Toledo, Ohio
|
1925-1935 |
| Box 111 | Folder 31 |
230-474-35. Buffalo, New York
|
1925-1930 |
| Box 111 | Folder 32 |
230-474-36. Springfield, Missouri
|
1925 |
|
Scope and Contents
1925 July
|
|||
| Box 111 | Folder 33 |
230-474-37. Jamesville, Wisconsin
|
1925-1929 |
| Box 111 | Folder 34 |
230-474-38. Wichita, Kansas
|
1925-1933 |
| Box 111 | Folder 35 |
230-474-39. Lima, Ohio
|
1922-1929 |
| Box 111 | Folder 36 |
230-474-40. Kankakee, Illinois
|
1926-1934 |
| Box 111 | Folder 37 |
230-474-42. Moberly, Missouri
|
1924 |
|
Scope and Contents
Sept. 1924-Oct. 1924.
|
|||
| Box 111 | Folder 38 |
230-474-43. Princeton, Indiana
|
1924 |
|
Scope and Contents
Oct. 1, 1924.
|
|||
| Box 111 | Folder 39 |
230-474-44. Des Moines, Iowa
|
1924-1925 |
| Box 111 | Folder 40 |
230-474-45. Richmond, Virginia
|
1927-1928 |
| Box 111 | Folder 41 |
230-474-46. Indianapolis, Indiana
|
1951 |
| Box 111 | Folder 42 |
230-474-46. Indianapolis, Indiana
|
1922-1942 |
| Box 111 | Folder 43 |
230-474-47. Los Angeles, California
|
1951 |
| Box 111 | Folder 44 |
230-474-47. Los Angeles, California
|
1921-1930 |
| Box 111 | Folder 45 |
230-474-48. Portland, Oregon
|
1924-1926 |
| Box 111 | Folder 46 |
230-474-49. Russelville, Kentucky
|
1922 |
| Box 111 | Folder 47 |
230-474-50. Poplar Bluff, Missouri
|
1921 |
| Box 111 | Folder 48 |
230-474-51. East St. Louis, Illinois
|
1923-1934 |
| Box 111 | Folder 49 |
230-474-41. Atlanta, Georgia
|
1925-1950 |
| Box 111 | Folder 50 |
230-474-52. Seattle, Washington
|
1924 |
|
Scope and Contents
Feb. 1924-March 1924.
|
|||
| Box 111 | Folder 51 |
230-474-53. Vancouver, British Columbia, Canada
|
1925 |
| Box 111 | Folder 52 |
230-474-54. Portsmouth, Virginia
|
1926 |
|
Scope and Contents
March 1926-April 1926.
|
|||
|
Sub-Series 230-475. Organization
|
|||
| Box 111 | Folder 53 |
American Airlines, Inc.
|
1956-1965 |
|
Scope and Contents
Jan. 1, 1956-May 31, 1965.
|
|||
| Box 111 | Folder 54 |
American Airlines, Inc.
|
1944-1955 |
|
Scope and Contents
1944-Dec. 31, 1955.
|
|||
| Box 111 | Folder 55 |
American Airlines, Questionnaire
|
1956 |
|
Sub-Series 230-476. Organization
|
|||
| Box 111 | Folder 56 |
Kansas City Connecting Railroad Company
|
1940-1944 |
|
Sub-Series 230-477. Organization
|
|||
| Box 111 | Folder 57 |
Macon, Dublin & Savannah
|
1945-1946 |
| Box 111 | Folder 58 |
Macon, Dublin & Savannah
|
1935-1942 |
| Box 111 | Folder 59 |
Macon, Dublin & Savannah Railway Company
|
1947 |
|
Scope and Contents
Jan. 1947-April 1947.
|
|||
|
Sub-Series 230-478. Organization
|
|||
| Box 111 | Folder 60 |
Columbia Terminals Company
|
1934-1946 |
|
Sub-Series 230-479. Organization
|
|||
| Box 111 | Folder 61 |
Birmingham Southern Railroad
|
1937-1956 |
|
Sub-Series 230-480. Organization
|
|||
| Box 112 | Folder 1 |
National Airlines, Inc.
|
1957 |
|
Scope and Contents
March 1, 1957-March 31, 1957.
|
|||
| Box 112 | Folder 2 |
National Airlines, Inc.
|
1957 |
|
Scope and Contents
Jan. 1957- Feb. 1957.
|
|||
| Box 112 | Folder 3 |
National Airlines, Inc.
|
1956 |
|
Scope and Contents
Nov. 1956-Dec. 1956.
|
|||
| Box 112 | Folder 4 |
National Airlines, Inc.
|
1956 |
|
Scope and Contents
Jan. 1956-Oct. 1956.
|
|||
| Box 112 | Folder 5 |
National Airlines, Inc.
|
1947-1955 |
| Box 112 | Folder 6 |
National Airlines, Inc.
|
1946 |
|
Sub-Series 230-482. Organization
|
|||
| Box 112 | Folder 7 |
Cumberland & Pennsylvania Railroad Company
|
1946 |
|
Sub-Series 230-486. Organization
|
|||
| Box 112 | Folder 8 |
Waterloo, Cedar Falls & Northern
|
1935-1954 |
|
Sub-Series 230-488. Organization
|
|||
| Box 112 | Folder 9 |
Western Air Lines, Inc.
|
1958-1960 |
|
Scope and Contents
1958-Dec. 12, 1960.
|
|||
| Box 112 | Folder 10 |
Western Air Lines, Inc.
|
1952-1957 |
| Box 112 | Folder 11 |
Western Air Lines, Inc.
|
1947-1951 |
|
Scope and Contents
July 1947-51.
|
|||
| Box 112 | Folder 12 |
Western Air Lines, Inc.
|
1946-1947 |
|
Scope and Contents
1946-June 1947.
|
|||
|
Sub-Series 230-489. Organization
|
|||
| Box 112 | Folder 13 |
Chicago & Southern Air Lines
|
1947-1951 |
|
Scope and Contents
Nov. 1947-51.
|
|||
| Box 112 | Folder 14 |
Chicago & Southern Air Lines
|
1946-1947 |
|
Scope and Contents
1946-Oct. 1947.
|
|||
|
Sub-Series 230-490. Organization
|
|||
| Box 112 | Folder 15 |
Mid-Continent Airlines
|
1946-1947 |
|
Scope and Contents
1946-Feb 1947.
|
|||
| Box 113 | Folder 1 |
Mid-Continent Airlines
|
1952-1953 |
|
Scope and Contents
Feb. 1952-53.
|
|||
| Box 113 | Folder 2 |
Mid-Continent Airlines
|
1948-1952 |
|
Scope and Contents
1948-Jan. 1952.
|
|||
| Box 113 | Folder 3 |
Mid-Continent Airlines
|
1947 |
|
Scope and Contents
March 1947-Dec. 1947.
|
|||
|
Sub-Series 230-491. Organization
|
|||
| Box 113 | Folder 4 |
Greyhound Bus Depot of Atlanta, Georgia, Inc.
|
1946-1952 |
|
Sub-Series 230-492. Organization
|
|||
| Box 113 | Folder 6 |
Salt Lake Union Stock Yards Company
|
1946 |
|
Sub-Series 230-493. Organization
|
|||
| Box 113 | Folder 7 |
American Bus Lines, Inc.
|
1945-1946 |
|
Sub-Series 230-494. Organization
|
|||
| Box 113 | Folder 8 |
Taca Airways Agency, Inc.
|
1946-1949 |
|
Sub-Series 230-495. Organization
|
|||
| Box 113 | Folder 9 |
Delta Air Lines
|
1949-1956 |
|
Scope and Contents
March 15, 1949-56.
|
|||
| Box 113 | Folder 10 |
Delta Air Lines
|
1956 |
| Box 113 | Folder 11 |
Delta Air Lines
|
1946-1949 |
|
Scope and Contents
1946-March 14, 1949.
|
|||
|
Sub-Series 230-496. Organization
|
|||
| Box 113 | Folder 12 |
Toronto, Hamilton & Buffalo Railway
|
1942-1946 |
|
Sub-Series 230-497. Organization
|
|||
| Box 113 | Folder 13 |
Peoria Union Bus Depot
|
1945-1947 |
|
Sub-Series 230-498. Organization
|
|||
| Box 113 | Folder 14 |
East Tennessee & Western North Carolina
|
1946 |
|
Sub-Series 230-499. Organization
|
|||
| Box 113 | Folder 15 |
Bamberger Railroad Company
|
1946-1959 |
|
Sub-Series 230-500. Organization
|
|||
| Box 113 | Folder 16 |
Bingham & Garfield Railway, Nevada Northern Railway
|
1941-1948 |
|
Sub-Series 230-501. Organization
|
|||
| Box 113 | Folder 5 |
Jersey City Stock Yards, Inc.
|
1946-1952 |
|
Sub-Series 230-504. Organization
|
|||
| Box 113 | Folder 17 |
Trailways Union Bus Depot, Kansas City, Missouri
|
1946-1947 |
|
Sub-Series 230-505. Organization
|
|||
| Box 113 | Folder 18 |
Louisiana & Northwest Railroad
|
1930-1949 |
|
Sub-Series 230-507. Organization
|
|||
| Box 113 | Folder 19 |
Mississippi Central Railroad Company
|
1941-1946 |
|
Sub-Series 230-508. Organization
|
|||
| Box 113 | Folder 21 |
Tooele Valley Railroad
|
1946-1952 |
|
Sub-Series 230-509. Organization
|
|||
| Box 113 | Folder 20 |
Atlantic Greyhound Lines
|
1946 |
|
Sub-Series 230-510. Organization
|
|||
| Box 113 | Folder 22 |
American Overseas Airlines
|
1946-1949 |
|
Sub-Series 230-513. Organization
|
|||
| Box 113 | Folder 23 |
Missouri Pacific Transportation Company Bus Depot-Memphis, Tennessee
|
1947-1949 |
|
Sub-Series 230-514. Organization
|
|||
| Box 113 | Folder 24 |
Fort Smith Bus Terminal
|
1946-1947 |
|
Sub-Series 230-516. Organization
|
|||
| Box 113 | Folder 25 |
Continental Air Lines, Inc.
|
1946-1955 |
|
Sub-Series 230-517. Organization
|
|||
| Box 113 | Folder 26 |
Braniff Airways, Inc.
|
1959-1964 |
| Box 113 | Folder 27 |
Braniff Airways, Inc.
|
1957-1958 |
| Box 113 | Folder 28 |
Braniff Airways, Inc.
|
1952-1956 |
| Box 114 | Folder 1 |
Braniff Airways, Inc.
|
1949-1951 |
|
Scope and Contents
April 1949-51.
|
|||
| Box 114 | Folder 2 |
Braniff Airways, Inc.
|
1948-1949 |
|
Scope and Contents
May 1948-March 1949.
|
|||
| Box 114 | Folder 3 |
Braniff Airways, Inc.
|
1947-1948 |
|
Scope and Contents
August 1947-April 1948.
|
|||
| Box 114 | Folder 4 |
Braniff Airways, Inc.
|
1946-1947 |
|
Scope and Contents
1946-July 1947.
|
|||
|
Sub-Series 230-518. Organization
|
|||
| Box 114 | Folder 5 |
Inland Airlines, Inc.
|
1946-1949 |
|
Sub-Series 230-520. Organization
|
|||
| Box 114 | Folder 6 |
Empire Air Lines, Inc., New York
|
1946 |
|
Sub-Series 230-521. Organization
|
|||
| Box 114 | Folder 7 |
Carolina Coach Company
|
1946-1947 |
|
Sub-Series 230-525. Organization
|
|||
| Box 114 | Folder 8 |
Eastern Canada
|
1921-1932 |
|
Sub-Series 230-526. Organization
|
|||
| Box 114 | Folder 9 |
Keokuk Union Depot
|
1930-1942 |
|
Sub-Series 230-527. Organization
|
|||
| Box 114 | Folder 10 |
Goodrich Lines Steamship Company
|
1930 |
|
Scope and Contents
Jan. 1930.
|
|||
|
Sub-Series 230-528. Organization
|
|||
| Box 114 | Folder 11 |
Westchester and Boston Railroad
|
1930-1931 |
|
Sub-Series 230-529. Organization
|
|||
| Box 114 | Folder 12 |
Onward Lodge No. 154-Trenton, New Jersey
|
1921 |
|
Sub-Series 230-530. Organization
|
|||
| Box 114 | Folder 13 |
Radio Operators
|
1929 |
|
Sub-Series 230-531. Organization
|
|||
| Box 114 | Folder 14 |
Tractor Drivers
|
1928-1929 |
|
Sub-Series 230-532. Organization
|
|||
| Box 114 | Folder 15 |
Street Car Employees
|
1929 |
|
Sub-Series 230-533. Organization
|
|||
| Box 114 | Folder 16 |
Republic of Mexico
|
1930-1931 |
| Box 114 | Folder 17 |
Republic of Mexico
|
1921-1932 |
|
Sub-Series 230-536. Organization
|
|||
| Box 114 | Folder 18 |
McCloud River Railroad
|
1934 |
|
Scope and Contents
Sept. 1934.
|
|||
|
Sub-Series 230-537. Organization
|
|||
| Box 114 | Folder 19 |
Manufacturers Junction Railway
|
1934-1949 |
|
Sub-Series 230-538. Organization
|
|||
| Box 114 | Folder 20 |
Northern Transportation Company
|
1934-1936 |
|
Sub-Series 230-539. Organization
|
|||
| Box 114 | Folder 21 |
Independent Subway System of New York City
|
1934 |
|
Sub-Series 230-540. Organization
|
|||
| Box 114 | Folder 22 |
Puget Sound Navigation Company
|
1934 |
|
Sub-Series 230-541. Organization
|
|||
| Box 114 | Folder 23 |
Indiana Railroad
|
1934-1940 |
|
Sub-Series 230-542. Organization
|
|||
| Box 114 | Folder 24 |
Railroad Refrigeration Companies
|
1934-1935 |
|
Sub-Series 230-543. Organization
|
|||
| Box 114 | Folder 25 |
Illinois Power and Light Company
|
1934-1937 |
|
Sub-Series 230-544. Organization
|
|||
| Box 114 | Folder 26 |
Chicago, Springfield & St. Louis Railway Company, Jacksonville & Havana Railroad Company
|
1933-1937 |
|
Sub-Series 230-546. Organization
|
|||
| Box 114 | Folder 27 |
Southern Pacific, Golden Gate Ferries
|
1933-1936 |
|
Sub-Series 230-547. Organization
|
|||
| Box 114 | Folder 28 |
Consolidated Fruit Company
|
1933 |
|
Sub-Series 230-548. Organization
|
|||
| Box 114 | Folder 29 |
Barge Lines
|
1933-1942 |
|
Sub-Series 230-549. Organization
|
|||
| Box 114 | Folder 30 |
Mississippi Export Railroad
|
1939-1953 |
|
Sub-Series 230-550. Organization
|
|||
| Box 114 | Folder 31 |
Midland Continental Railway
|
1938 |
|
Sub-Series 230-551. Organization
|
|||
| Box 114 | Folder 32 |
Copper River & Northwestern Railway Company
|
1938 |
|
Sub-Series 230-552. Organization
|
|||
| Box 114 | Folder 33 |
Alabama State Dock Commission Terminal Railway (Alabama State Docks, Mobile, Alabama)
|
1948-1950 |
| Box 114 | Folder 34 |
Alabama State Dock Commission Terminal Railway, Alabama State Docks, Mobile, Alabama
|
1937-1938 |
|
Sub-Series 230-553. Organization
|
|||
| Box 114 | Folder 35 |
West Michigan Dock & Market Corporation
|
1937 |
|
Sub-Series 230-554. Organization
|
|||
| Box 114 | Folder 36 |
Cooper Range Railroad
|
1937-1952 |
|
Sub-Series 230-555. Organization
|
|||
| Box 114 | Folder 37 |
Des Moines & Central Iowa Railroad
|
1937-1942 |
|
Sub-Series 230-556. Organization
|
|||
| Box 114 | Folder 38 |
Railroad Restaurant Employees
|
1927 |
|
Sub-Series 230-557. Organization
|
|||
| Box 114 | Folder 39 |
Santa Fe Reading Room Employees
|
1924 |
|
Sub-Series 230-558. Organization
|
|||
| Box 114 | Folder 40 |
New Jersey
|
1926-1943 |
|
Sub-Series 230-559. Organization
|
|||
| Box 114 | Folder 41 |
Freight Tariff Bureau Employees-Richmond, Virginia
|
1925-1926 |
|
Sub-Series 230-560. Organization
|
|||
| Box 114 | Folder 42 |
Oil Pipe Line Employees
|
1926 |
|
Sub-Series 230-561. Organization
|
|||
| Box 114 | Folder 43 |
Bureau Employees-Meridian, Mississippi
|
1922 |
|
Sub-Series 230-562. Organization
|
|||
| Box 114 | Folder 44 |
Twin Cities of Minnesota
|
1921-1936 |
|
Sub-Series 230-563. Organization
|
|||
| Box 114 | Folder 45 |
Mississippi Warrior Service, Federal Barge Lines
|
1933 |
|
Sub-Series 230-564. Organization
|
|||
| Box 114 | Folder 46 |
Merchants Carloading Company-Newark, New Jersey
|
1947 |
|
Sub-Series 230-565. Organization
|
|||
| Box 114 | Folder 47 |
Northeast Oklahoma Railroad
|
1928-1951 |
|
Sub-Series 230-566. Organization
|
|||
| Box 114 | Folder 48 |
Toledo and Western Railroad
|
1928 |
|
Sub-Series 230-567. Organization
|
|||
| Box 114 | Folder 49 |
Newburgh & South Shore Railway Company
|
1941-1952 |
|
Sub-Series 230-568. Organization
|
|||
| Box 114 | Folder 50 |
Fairport, Painesville & Eastern Railroad
|
1941-1942 |
|
Sub-Series 230-569. Organization
|
|||
| Box 114 | Folder 51 |
Montpelier & Wells River Railroad
|
1942 |
|
Sub-Series 230-570. Organization
|
|||
| Box 114 | Folder 52 |
South San Francisco Union Stock Yards Company
|
1942 |
|
Sub-Series 230-572. Organization
|
|||
| Box 114 | Folder 53 |
Maryland & Pennsylvania
|
1942-1954 |
|
Sub-Series 230-573. Organization
|
|||
| Box 114 | Folder 54 |
Monessen-Southwestern Railroad Company
|
1942 |
|
Sub-Series 230-574. Organization
|
|||
| Box 114 | Folder 55 |
Smoky Mountain Railway
|
1942-1947 |
|
Sub-Series 230-575. Organization
|
|||
| Box 114 | Folder 56 |
Atlantic & Yadkin Railway Company
|
1943 |
|
Sub-Series 230-576. Organization
|
|||
| Box 114 | Folder 57 |
Illinois Northern Railway
|
1935-1949 |
|
Sub-Series 230-577. Organization
|
|||
| Box 114 | Folder 58 |
Cincinnati and Lake Erie Railway (C. & L. E.)
|
1936-1937 |
|
Sub-Series 230-578. Organization
|
|||
| Box 114 | Folder 59 |
Great Lakes Transit Corporation
|
1933 |
|
Sub-Series 230-579. Organization
|
|||
| Box 114 | Folder 60 |
Tri-Cities
|
1937 |
|
Sub-Series 230-580. Organization
|
|||
| Box 114 | Folder 61 |
Florida
|
1926 |
|
Sub-Series 230-581. Organization
|
|||
| Box 114 | Folder 62 |
Republic of Honduras
|
1926 |
|
Sub-Series 230-582. Organization
|
|||
| Box 114 | Folder 63 |
Georgia
|
1924 |
|
Scope and Contents
Oct. 22, 1924.
|
|||
|
Sub-Series 230-583. Organization
|
|||
| Box 114 | Folder 64 |
Mississippi
|
1925 |
|
Sub-Series 230-584. Organization
|
|||
| Box 114 | Folder 65 |
Slogan Rubber Stamps
|
1925 |
|
Sub-Series 230-589. Organization
|
|||
| Box 114 | Folder 66 |
Tallulah Falls Railway
|
1948 |
|
Sub-Series 230-595. Organization
|
|||
| Box 114 | Folder 67 |
Cincinnati
|
1926-1929 |
| Box 114 | Folder 68 |
Cincinnati
|
1921-1925 |
|
Sub-Series 230-596. Organization
|
|||
| Box 114 | Folder 69 |
Organization by Tom Walsh, unauthorized organizer
|
1924 |
|
Sub-Series 230-598. Organization
|
|||
| Box 114 | Folder 70 |
Proposed Ladies Auxiliary
|
1922 |
|
Sub-Series 230-599. Organization
|
|||
| Box 114 | Folder 71 |
American Carloading Company
|
1939 |
|
Sub-Series 230-600. Organization
|
|||
| Box 114 | Folder 72 |
Apalachicola Northern Railroad Company
|
1939-1941 |
|
Sub-Series 230-601. Organization
|
|||
| Box 114 | Folder 73 |
Eastern Public Cattle Market, Montreal
|
1940 |
|
Sub-Series 230-602. Organization
|
|||
| Box 114 | Folder 74 |
Chesapeake Western Railway
|
1940-1941 |
|
Sub-Series 230-603. Organization
|
|||
| Box 114 | Folder 75 |
Trona Railway Company
|
1940-1952 |
|
Sub-Series 230-604. Organization
|
|||
| Box 114 | Folder 76 |
Kansas City Railroad Clearing House Association
|
1940-1955 |
|
Sub-Series 230-606. Organization
|
|||
| Box 114 | Folder 77 |
California Western Railroad & Navigation Company
|
1941 |
|
Sub-Series 230-607. Organization
|
|||
| Box 114 | Folder 78 |
City of Princeville Railway
|
1941 |
|
Sub-Series 230-608. Organization
|
|||
| Box 114 | Folder 79 |
South Georgia
|
1940-1955 |
|
Sub-Series 230-610. Organization
|
|||
| Box 114 | Folder 80 |
Tennessee Railroad
|
1941-1947 |
|
Sub-Series 230-611. Organization
|
|||
| Box 114 | Folder 81 |
Seniority Roster, General Representatives to Grand Lodge
|
1929 |
|
Sub-Series 230-612. Organization
|
|||
| Box 114 | Folder 82 |
Canadian Pacific Airlines
|
1947-1949 |
|
Sub-Series 230-613. Organization
|
|||
| Box 114 | Folder 83 |
Montour Railroad
|
1947-1948 |
|
Sub-Series 230-614. Organization
|
|||
| Box 114 | Folder 84 |
Chicago Railways Hotel Ticket Offices
|
1947 |
|
Sub-Series 230-615. Organization
|
|||
| Box 114 | Folder 85 |
Santa Fe Skyways
|
1947-1949 |
|
Sub-Series 230-616. Organization
|
|||
| Box 114 | Folder 86 |
National Air Terminal Service Company, Inc.
|
1947-1951 |
|
Sub-Series 230-617. Organization
|
|||
| Box 115 | Folder 1 |
Railway Employees Association of America
|
1947 |
|
Sub-Series 230-618. Organization
|
|||
| Box 115 | Folder 2 |
Old Point Comfort Joint Agency
|
1946-1947 |
|
Sub-Series 230-622. Organization
|
|||
| Box 115 | Folder 3 |
Pioneer Air Lines
|
1947-1949 |
|
Sub-Series 230-623. Organization
|
|||
| Box 115 | Folder 4 |
Empire Air Lines, Idaho
|
1947-1949 |
|
Sub-Series 230-626. Organization
|
|||
| Box 115 | Folder 5 |
Midland Railway Company of Manitoba
|
1947 |
|
Sub-Series 230-629. Organization
|
|||
| Box 115 | Folder 6 |
Boston & Maine Transportation Company
|
1947-1948 |
|
Sub-Series 230-630. Organization
|
|||
| Box 115 | Folder 7 |
Huntington and Broadtop Mountain Railroad
|
1947-1948 |
|
Series XXII. TRANSPORTATION
|
|||
|
Sub-Series 232-0. Transportation
|
|||
| Box 115 | Folder 8 |
General
|
1959-1962 |
|
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
|
|||
| Box 115 | Folder 9 |
General
|
1954-1958 |
|
Scope and Contents
Oct. 1954-Dec. 31, 1958.
|
|||
| Box 115 | Folder 10 |
General
|
1953-1954 |
|
Scope and Contents
April 16, 1953-Sept. 1954.
|
|||
| Box 115 | Folder 11 |
General
|
1952-1953 |
|
Scope and Contents
1952-April 15, 1953.
|
|||
| Box 115 | Folder 12 |
General
|
1950-1951 |
|
Scope and Contents
Nov. 1950-51.
|
|||
| Box 115 | Folder 13 |
General
|
1950 |
|
Scope and Contents
March 16, 1950-Oct. 1950.
|
|||
| Box 115 | Folder 14 |
General
|
1949-1950 |
|
Scope and Contents
July 1949-March 15, 1950.
|
|||
| Box 115 | Folder 15 |
General
|
1948-1949 |
|
Scope and Contents
Aug. 1948-June 1949.
|
|||
| Box 115 | Folder 16 |
General
|
1948 |
|
Scope and Contents
March 1948-July 1948.
|
|||
| Box 115 | Folder 17 |
General
|
1947-1948 |
|
Scope and Contents
1947-Feb. 1948.
|
|||
| Box 115 | Folder 18 |
General
|
1942-1946 |
|
Scope and Contents
Sept. 1942-46.
|
|||
| Box 115 | Folder 19 |
General
|
1942 |
|
Scope and Contents
Jan. 1942-Aug. 1942.
|
|||
| Box 116 | Folder 1 |
General
|
1940-1941 |
| Box 116 | Folder 2 |
General
|
1937-1940 |
|
Sub-Series 232-1. Transportation
|
|||
| Box 116 | Folder 3 |
General Chairmen
|
1921-1938 |
|
Sub-Series 232-2. Transportation
|
|||
| Box 116 | Folder 4 |
Grand Lodge Officers and Employees
|
1940 |
| Box 116 | Folder 5 |
Grand Lodge Officers and Employees
|
1928-1937 |
|
Sub-Series 232-3. Transportation
|
|||
| Box 115 | Folder 20 |
Employees, Railway Express Agency
|
1944-1955 |
| Box 115 | Folder 21 |
Employees, Railway Express Agency
|
1939-1943 |
| Box 116 | Folder 6 |
Employees, Railway Express Agency
|
1932-1938 |
| Box 116 | Folder 7 |
Express Employees
|
1929-1931 |
| Box 116 | Folder 8 |
232-3(b). Employees, Railway Express Agency on Pennsylvania Railroad
|
1930-1944 |
| Box 116 | Folder 9 |
232-3(c). Employees, Railway Express Agency on Southern Railway
|
|
|
Sub-Series 232-4. Transportation
|
|||
| Box 116 | Folder 10 |
Colored Employees
|
1929 |
|
Sub-Series 232-5. Transportation
|
|||
| Box 116 | Folder 11 |
Trans-Atlantic Ocean
|
1931-1947 |
|
Sub-Series 232-6. Transportation
|
|||
| Box 116 | Folder 12 |
Express General Chairmen
|
1932-1947 |
| Box 116 | Folder 13 |
Express General Chairmen
|
1931 |
|
Sub-Series 232-7. Transportation
|
|||
| Box 116 | Folder 14 |
Express Employees
|
1932-1933 |
|
Sub-Series 232-8. Transportation
|
|||
| Box 116 | Folder 15 |
New York Central Employees, 125th St. Station, New York City
|
1934 |
|
Sub-Series 232-9. Transportation
|
|||
| Box 116 | Folder 16 |
Employees of Freight Forwarding Companies
|
1934 |
|
Sub-Series 232-10. Transportation
|
|||
| Box 116 | Folder 17 |
Employees of Eastern Steamship (S. S.) Lines
|
1937-1940 |
|
Series XXIII. EMPLOYMENT - GRAND LODGE
|
|||
|
Sub-Series 233-0. Employment Grand Lodge
|
|||
| Box 116 | Folder 18 |
Jan. 1, 1963-Dec. 31, 1964
|
|
| Box 116 | Folder 19 |
Organizers, H. S. Chapman
|
1933-1935 |
| Box 116 | Folder 20 |
Organizers (A. J. Dunn, Vice Grand President)
|
1934 |
| Box 116 | Folder 21 |
Organizers
|
1964 |
| Box 116 | Folder 22 |
Organizers
|
1941-1966 |
| Box 116 | Folder 23 |
Organizers
|
1945-1965 |
| Box 116 | Folder 24 |
Organizers
|
1935-1965 |
| Box 116 | Folder 25 |
Organizers
|
1937-1964 |
| Box 116 | Folder 26 |
Organizers
|
1961-1965 |
| Box 116 | Folder 27 |
Organizers
|
1947-1964 |
| Box 116 | Folder 28 |
Organizers
|
1964 |
| Box 116 | Folder 29 |
Organizers
|
1953-1965 |
| Box 116 | Folder 30 |
Organizers
|
1953-1961 |
| Box 116 | Folder 31 |
Organizers
|
1961-1962 |
| Box 116 | Folder 32 |
Organizers
|
1959-1962 |
| Box 116 | Folder 33 |
1959-Dec. 31, 1962
|
|
| Box 116 | Folder 34 |
1943-Dec. 31, 1958
|
|
| Box 117 | Folder 1 |
Organizers
|
1947-1961 |
|
Scope and Contents
Sept. 1947-Dec. 31, 1961.
|
|||
| Box 117 | Folder 2 |
Organizers, Thos. E. Derrick -1931-35
|
|
| Box 117 | Folder 3 |
Organizers
|
1928-1930 |
| Box 117 | Folder 4 |
Organizers (Hugh McTigue, Vice Grand President)
|
1933-1934 |
| Box 117 | Folder 5 |
Organizers (F. H. Hall, Vice Grand President)
|
1933-1934 |
| Box 117 | Folder 6 |
Organizers
|
1931 |
| Box 117 | Folder 7 |
Organizers
|
1922 |
| Box 117 | Folder 8 |
General Representatives (not in folder, tied together)
|
1920-1922 |
|
Series XXIV. LOCAL LODGES
|
|||
|
Sub-Series 235-0. Local Lodges
|
|||
| Box 117 | Folder 9 |
General
|
1958-1960 |
|
Scope and Contents
Jan. 1, 1958-March 31, 1960.
|
|||
| Box 117 | Folder 10 |
General
|
1954-1957 |
|
Scope and Contents
Dec. 1954-Dec. 31, 1957.
|
|||
| Box 117 | Folder 11 |
General
|
1954 |
|
Scope and Contents
July 1954-Nov. 1954.
|
|||
| Box 117 | Folder 12 |
General
|
1952-1954 |
|
Scope and Contents
1952-June 1954.
|
|||
| Box 118 | Folder 1 |
General
|
1922-1938 |
| Box 118 | Folder 2 |
General
|
1947-1950 |
|
Sub-Series 235-3. Local Lodges
|
|||
| Box 118 | Folder 3 |
Lodge No. 3, Omaha Lodge, Omaha, Nebraska
|
1921-1949 |
|
Sub-Series 235-4. Local Lodges
|
|||
| Box 118 | Folder 4 |
Lodge No. 4, Newark, New Jersey
|
1921-1935 |
|
Scope and Contents
Suspended 1935
|
|||
|
Sub-Series 235-6. Local Lodges
|
|||
| Box 118 | Folder 5 |
Lodge No. 6, Fort William, Ontario, Canada
|
1941-1944 |
|
Scope and Contents
Consolidated with Lodge 650 effective Dec. 1, 1944
|
|||
| Box 118 | Folder 6 |
Lodge No. 6, Nashville, Tennessee
|
1928-1940 |
|
Scope and Contents
Suspended Dec. 11, 1940
|
|||
|
Sub-Series 235-8. Local Lodges
|
|||
| Box 118 | Folder 7 |
Lodge No. 8, Victor Lodge, Grand Rapids, Michigan
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959.
|
|||
|
Sub-Series 235-9. Local Lodges
|
|||
| Box 118 | Folder 8 |
Lodge No. 9, Savannah Lodge, Savannah, Georgia
|
1923-1959 |
|
Scope and Contents
1923-Dec. 31, 1959.
|
|||
|
Sub-Series 235-10. Local Lodges
|
|||
| Box 118 | Folder 9 |
Lodge No. 10, Roosevelt Lodge, Hudson Court Bayonne, New Jersey
|
1931-1958 |
|
Scope and Contents
Transferred to Lodge No. 975 effective April 1, 1958
|
|||
|
Sub-Series 235-11. Local Lodges
|
|||
| Box 118 | Folder 10 |
Lodge No. 11, Kingsville Lodge, Kingsville, Texas
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodges 67, 84, 901, 1080 effective July 1, 1962
|
|||
|
Sub-Series 235-15. Local Lodges
|
|||
| Box 118 | Folder 11 |
Lodge No. 15, Mahoney Lodge, Charleston, South Carolina
|
1941-1967 |
|
Scope and Contents
Consolidated with Lodge 550 effective July 1, 1967
|
|||
|
Sub-Series 235-19. Local Lodges
|
|||
| Box 118 | Folder 12 |
Lodge No. 19, Dallas Texas and Pacific Lodge, Dallas, Texas
|
1932-1956 |
|
Scope and Contents
1932-Dec. 31, 1956.
|
|||
|
Sub-Series 235-20. Local Lodges
|
|||
| Box 118 | Folder 13 |
Lodge No. 20, Union Station Lodge, St. Louis, Missouri
|
1921-1956 |
|
Scope and Contents
1921-Dec. 31, 1956.
|
|||
|
Sub-Series 235-21. Local Lodges
|
|||
| Box 118 | Folder 14 |
Lodge No. 21, Danbury Lodge, Danbury, Connecticut
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodge No. 14 effective April 1, 1962
|
|||
|
Sub-Series 235-22. Local Lodges
|
|||
| Box 118 | Folder 15 |
Lodge No. 22, Knoxville Lodge, Knoxville, Tennessee
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
|
Sub-Series 235-24. Local Lodges
|
|||
| Box 118 | Folder 16 |
Lodge No. 24, Lookout Lodge, Chattanooga, Tennessee
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
|
Sub-Series 235-25. Local Lodges
|
|||
| Box 118 | Folder 17 |
Lodge No. 25, Pontoosuc Lodge, Pittsfield, Massachusetts
|
1932-1941 |
|
Scope and Contents
Consolidated with Lodge No. 273 effective Aug. 22, 1941
|
|||
|
Sub-Series 235-26. Local Lodges
|
|||
| Box 118 | Folder 18 |
Lodge No. 26, Fort Wayne, Indiana
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodges 464 and 1627 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-28. Local Lodges
|
|||
| Box 118 | Folder 19 |
Lodge No. 28, Houston, Texas
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-29. Local Lodges
|
|||
| Box 118 | Folder 20 |
Lodge No. 29, Benton Harbor Lodge, Benton Harbor, Michigan
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodge No. 810 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-30. Local Lodges
|
|||
| Box 118 | Folder 21 |
Lodge No. 30, Southern California Lodge, Los Angeles, California
|
1954-1960 |
|
Scope and Contents
1954-Dec. 31, 1960.
|
|||
| Box 118 | Folder 22 |
Lodge No. 30, Southern California Lodge, Los Angeles, California
|
1948-1953 |
|
Scope and Contents
June 1948-53.
|
|||
| Box 118 | Folder 23 |
Lodge No. 30, Southern California Lodge, Los Angeles, California
|
1922-1948 |
|
Scope and Contents
1922-May 1948.
|
|||
|
Sub-Series 235-36. Local Lodges
|
|||
| Box 118 | Folder 24 |
Lodge No. 36, Harmony Lodge, Detroit, Michigan
|
1933-1960 |
|
Scope and Contents
1933-Dec. 31, 1960.
|
|||
|
Sub-Series 235-37. Local Lodges
|
|||
| Box 119 | Folder 1 |
Lodge No. 37, Beacon Lodge, Nashua, New Hampshire
|
1949-1961 |
|
Scope and Contents
Consolidated with Lodge No. 27 effective April 1, 1961
|
|||
|
Sub-Series 235-39. Local Lodges
|
|||
| Box 119 | Folder 2 |
Lodge No. 39, Cincinnati Lodge, Cincinnati, Ohio
|
1922-1925 |
|
Scope and Contents
Disbanded in 1925
|
|||
|
Sub-Series 235-42. Local Lodges
|
|||
| Box 119 | Folder 3 |
Lodge No. 42, Egypt Lodge, Cairo, Illinois
|
1922-1959 |
|
Scope and Contents
Consolidated with Lodges 2055, 1175, 752, 642 and 65 effective Jan. 1, 1960
|
|||
|
Sub-Series 235-44. Local Lodges
|
|||
| Box 119 | Folder 4 |
Lodge No. 44, Frisco Lodge, St. Louis, Missouri
|
1922-1958 |
|
Scope and Contents
1922-Dec. 31, 1958.
|
|||
| Box 119 | Folder 5 |
Lodge No. 44, Frisco Lodge, St. Louis, Missouri
|
1959-1962 |
|
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
|
|||
|
Sub-Series 235-45. Local Lodges
|
|||
| Box 119 | Folder 6 |
Lodge No. 45, San Joaquin Division Lodge, Bakersfield, California
|
1925-1958 |
|
Scope and Contents
1925-Dec. 31, 1958.
|
|||
|
Sub-Series 235-46. Local Lodges
|
|||
| Box 119 | Folder 7 |
Lodge No. 46, Progress Lodge, Vancouver, British Columbia, Canada
|
1926-1966 |
|
Scope and Contents
Disbanded effective Aug. 17, 1966
|
|||
|
Sub-Series 235-47. Local Lodges
|
|||
| Box 119 | Folder 8 |
Lodge No. 47, Fort Harrison Lodge, Terre Haute, Indiana
|
1922-1957 |
|
Scope and Contents
Consolidated with Lodge No. 675 effective Jan. 1, 1957
|
|||
|
Sub-Series 235-48. Local Lodges
|
|||
| Box 119 | Folder 9 |
Lodge No. 48, Missouri Pacific Service Lodge, St. Louis, Missouri
|
1922-1963 |
|
Scope and Contents
Consolidated with Lodge No. 25 effective July 1, 1963
|
|||
|
Sub-Series 235-51. Local Lodges
|
|||
| Box 119 | Folder 10 |
Lodge No. 51, Somerville Lodge, Somerville, Massachusetts
|
1922-1929 |
|
Scope and Contents
Consolidated with Lodge No. 119, effective 1929?
|
|||
|
Sub-Series 235-53. Local Lodges
|
|||
| Box 119 | Folder 11 |
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
|
1961-1969 |
|
Scope and Contents
Jan. 1, 1961-69. Transferred to Lodges 1175 and 84 effective May 1, 1969
|
|||
| Box 119 | Folder 12 |
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
|
1931-1960 |
|
Scope and Contents
1931-Dec. 31, 1960.
|
|||
| Box 119 | Folder 13 |
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
|
1921-1930 |
|
Sub-Series 235-56. Local Lodges
|
|||
| Box 119 | Folder 14 |
Lodge No. 56, Chelsea Lodge, New York City, New York
|
1932-1959 |
|
Scope and Contents
1932-Dec. 31, 1959.
|
|||
|
Sub-Series 235-60. Local Lodges
|
|||
| Box 119 | Folder 15 |
Lodge No. 60, Piasa Lodge, Alton, Illinois
|
1922-1966 |
|
Scope and Contents
Consolidated with Lodges 642, 1024, and 2083 effective April 1, 1966
|
|||
|
Sub-Series 235-62. Local Lodges
|
|||
| Box 119 | Folder 16 |
Lodge No. 62, Wheeling and Lake Erie Lodge, Cleveland, Ohio
|
1924-1960 |
|
Scope and Contents
Consolidated with Lodge No. 1106 effective Sept. 1, 1960
|
|||
|
Sub-Series 235-63. Local Lodges
|
|||
| Box 119 | Folder 23 |
Lodge No. 63, Knickerbocker Lodge, Jersey City, New Jersey
|
1934-1939 |
|
Scope and Contents
Consolidated with various lodges effective March 23, 1939
|
|||
|
Sub-Series 235-66. Local Lodges
|
|||
| Box 119 | Folder 21 |
Lodge No. 66, Northampton Lodge, Northampton, Massachusetts
|
1943 |
|
Sub-Series 235-68. Local Lodges
|
|||
| Box 119 | Folder 17 |
Lodge No. 68, Chicago, Illinois
|
1961-1969 |
|
Scope and Contents
Consolidated with Lodge No. 333 effective Jan. 1, 1969
|
|||
| Box 119 | Folder 22 |
Lodge No. 68, New Bedford, Massachusetts
|
1931-1960 |
|
Scope and Contents
Consolidated with Lodge No. 143 effective Sept. 1, 1960
|
|||
|
Sub-Series 235-69. Local Lodges
|
|||
| Box 119 | Folder 18 |
Lodge No. 69, Southern Lodge, Richmond, Virginia
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-70 (Section 1). Local Lodges
|
|||
| Box 119 | Folder 19 |
Lodge No. 70, New Haven Lodge, New York City, New York
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-71. Local Lodges
|
|||
| Box 119 | Folder 20 |
Lodge No. 71, General Office Lodge, Boston, Massachusetts
|
1923-1958 |
|
Scope and Contents
1923-Dec. 31, 1958.
|
|||
|
Sub-Series 235-75. Local Lodges
|
|||
| Box 119 | Folder 24 |
Lodge No. 75, Fort Worth Lodge, Fort Worth, Texas
|
1958-1962 |
|
Scope and Contents
Jan. 1, 1958-Dec. 31, 1962.
|
|||
| Box 119 | Folder 25 |
Lodge No. 75, Fort Worth Lodge, Fort Worth, Texas
|
1929-1957 |
|
Scope and Contents
1929-Dec. 31, 1957.
|
|||
|
Sub-Series 235-77. Local Lodges
|
|||
| Box 120 | Folder 1 |
Lodge No. 77, New River Lodge, Radford, Virginia
|
1938-1961 |
|
Scope and Contents
Consolidated with Lodge No. 711 effective July 1, 1961
|
|||
|
Sub-Series 235-80. Local Lodges
|
|||
| Box 120 | Folder 2 |
Lodge No. 80, Seminole Lodge, Birmingham, Alabama
|
1945-1958 |
|
Scope and Contents
Consolidated with Lodge No. 1043 effective July 1, 1959
|
|||
| Box 120 | Folder 3 |
Lodge No. 80, Central Building Lodge, New York City, New York
|
1921-1959 |
|
Scope and Contents
Consolidated with Lodge No. 1043 effective July 1, 1959
|
|||
|
Sub-Series 235-82. Local Lodges
|
|||
| Box 120 | Folder 4 |
Lodge No. 82, Danville Lodge, Danville, Illinois
|
1923-1956 |
|
Scope and Contents
1923-Dec. 31, 1956.
|
|||
|
Sub-Series 235-83. Local Lodges
|
|||
| Box 120 | Folder 5 |
Lodge No. 83, Erie Lodge, Kent, Ohio
|
1935-1964 |
|
Scope and Contents
Consolidated with Lodge No. 238 effective April 1, 1964
|
|||
|
Sub-Series 235-84. Local Lodges
|
|||
| Box 120 | Folder 6 |
Lodge No. 84, San Jacinto Lodge, Houston, Texas
|
1922-1950 |
|
Sub-Series 235-88. Local Lodges
|
|||
| Box 120 | Folder 7 |
Lodge No. 88, Manchester Lodge, Manchester, New Hampshire
|
1931-1961 |
|
Scope and Contents
Consolidated with Lodge No. 27 effective Feb. 1, 1961
|
|||
|
Sub-Series 235-90. Local Lodges
|
|||
| Box 120 | Folder 8 |
Lodge No. 90, Sunrise Lodge, North Bellmore, New York
|
1921-1961 |
|
Scope and Contents
1921-Dec. 31, 1961.
|
|||
|
Sub-Series 235-94. Local Lodges
|
|||
| Box 120 | Folder 9 |
Lodge No. 94, Progressive Lodge, Atlanta, Georgia
|
1944-1969 |
|
Scope and Contents
Transferred members to Lodge No. 943 effective June 1, 1969
|
|||
| Box 120 | Folder 10 |
Lodge No. 94, Hiawatha Lodge, Mason City, Iowa
|
1922-1958 |
|
Scope and Contents
Consolidated with Lodge No. 675 effective April 1, 1958
|
|||
|
Sub-Series 235-95. Local Lodges
|
|||
| Box 120 | Folder 11 |
Lodge No. 95, East Toledo Lodge, Toledo, Ohio
|
1934-1957 |
|
Scope and Contents
1934-Dec. 31, 1957.
|
|||
|
Sub-Series 235-97. Local Lodges
|
|||
| Box 120 | Folder 12 |
Lodge No. 97, Missouri-Kansas-Texas Lodge, St. Louis, Illinois
|
1930-1960 |
|
Scope and Contents
1930-Dec. 31, 1960.
|
|||
|
Sub-Series 235-102. Local Lodges
|
|||
| Box 120 | Folder 13 |
Lodge No. 102, Georgia Lodge, Atlanta, Georgia
|
1924-1962 |
|
Scope and Contents
1924-Dec. 31, 1962.
|
|||
|
Sub-Series 235-103. Local Lodges
|
|||
| Box 120 | Folder 14 |
Lodge No. 103, Providence Lodge, Providence, Rhode Island
|
1926-1957 |
|
Scope and Contents
1926-Dec. 31, 1957.
|
|||
|
Sub-Series 235-104. Local Lodges
|
|||
| Box 120 | Folder 15 |
Lodge No. 104, Jacksonville Lodge, Jacksonville, Florida
|
1943-1961 |
|
Scope and Contents
1943-Dec. 31, 1961.
|
|||
|
Sub-Series 235-105. Local Lodges
|
|||
| Box 120 | Folder 16 |
Lodge No. 105, Steadman Lodge, Toledo, Ohio
|
1926-1963 |
|
Scope and Contents
1926-Dec. 31, 1963.
|
|||
|
Sub-Series 235-107. Local Lodges
|
|||
| Box 120 | Folder 17 |
Lodge No. 107, Nutmeg State Lodge, New London, Connecticut
|
1922-1961 |
|
Scope and Contents
Consolidated with Lodge No. 1095 effective March 31, 1961
|
|||
|
Sub-Series 235-108. Local Lodges
|
|||
| Box 120 | Folder 18 |
Lodge No. 108, Spindle City Lodge, Lowell, Massachusetts
|
1929-1962 |
|
Scope and Contents
Consolidated with Lodge No. 462 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-109. Local Lodges
|
|||
| Box 120 | Folder 19 |
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri
|
1936-1954 |
|
Scope and Contents
1936-Dec. 31, 1954.
|
|||
| Box 120 | Folder 20 |
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri
|
1922-1935 |
|
Sub-Series 235-110. Local Lodges
|
|||
| Box 120 | Folder 21 |
Lodge No. 110, Niagara Lodge, Niagara Falls, New York
|
1935-1937 |
|
Scope and Contents
Transferred to Lodge No. 944 effective Sept. 22, 1937
|
|||
| Box 120 | Folder 21 |
Lodge No. 110, Santa Fe Trail Lodge, LaJunta, Colorado
|
1930 |
|
Sub-Series 235-116. Local Lodges
|
|||
| Box 120 | Folder 22 |
Lodge No. 116, Utica Lodge, Utica, New York
|
1922-1949 |
|
Sub-Series 235-120. Local Lodges
|
|||
| Box 121 | Folder 1 |
Lodge No. 120, Chicago and North Western General Office Lodge, Chicago, Illinois
|
1923-1959 |
|
Scope and Contents
1923-Dec. 31, 1959.
|
|||
|
Sub-Series 235-122. Local Lodges
|
|||
| Box 121 | Folder 2 |
Lodge No. 122, St. Lawrence Lodge, Montreal, Quebec, Canada
|
1956-1962 |
|
Scope and Contents
Disbanded Jan. 16, 1962
|
|||
| Box 121 | Folder 3 |
Lodge No. 122, Augusta, Georgia
|
1944-1955 |
|
Scope and Contents
Consolidated with Lodges 550 and 1027 effective July 1, 1955
|
|||
|
Sub-Series 235-123. Local Lodges
|
|||
| Box 121 | Folder 4 |
Lodge No. 123, Freight Handlers Lodge, St. Louis, Missouri
|
1922-1959 |
|
Scope and Contents
Consolidated with Lodge No. 44 effective July 1, 1959
|
|||
|
Sub-Series 235-124. Local Lodges
|
|||
| Box 121 | Folder 5 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Ruffin et al v. Lodge
# 124
|
1961-1962 |
|
Scope and Contents
Lawsuit
|
|||
| Box 121 | Folder 6 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-"$300.00 Lodge No. 124,
Special Working Fund"
|
1956-1957 |
| Box 121 | Folder 7 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Suit against officers
of this Lodge by Beward, Zawada, et al
|
1956-1957 |
| Box 121 | Folder 8 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Discipline against former
members of Lodges 100, 1352, 6294 and 6319
|
1956-1957 |
| Box 121 | Folder 9 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Discipline Cases
|
1956-1957 |
|
Scope and Contents
Date and numerical order
|
|||
| Box 121 | Folder 10 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Beward v. Uhland Case,
Exhibits
|
1956 |
| Box 121 | Folder 11 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Material left in desk
by H. B. Hassenger
|
1954-1957 |
|
Scope and Contents
Retired Oct. 1, 1957
|
|||
| Box 121 | Folder 12 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Mailing list of former
officers and members of the Local Protective Committees of defunct Lodge 100, 1352,
6294, and 6319 suspended from membership.
|
1956 |
| Box 121 | Folder 13 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Joseph F. McGovern,
Suit
|
1957-1958 |
|
Scope and Contents
June 1957-58.
|
|||
| Box 121 | Folder 14 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Joseph F. McGovern,
Suit
|
1956-1957 |
|
Scope and Contents
1956-May 1957.
|
|||
| Box 121 | Folder 15 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1964 |
|
Scope and Contents
Jan. 1, 1964-Dec. 31, 1964.
|
|||
| Box 121 | Folder 16 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1963 |
|
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
|
|||
| Box 121 | Folder 17 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1960-1962 |
|
Scope and Contents
June 1, 1960-Dec. 31, 1962.
|
|||
| Box 122 | Folder 1 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1958-1960 |
|
Scope and Contents
Sept. 1958-May 31, 1960.
|
|||
| Box 122 | Folder 2 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1958 |
|
Scope and Contents
Feb. 1958-Aug. 1958.
|
|||
| Box 122 | Folder 3 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1957-1958 |
|
Scope and Contents
July 1957-Jan. 1958.
|
|||
| Box 122 | Folder 4 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1957 |
|
Scope and Contents
Feb. 1957-June 1957.
|
|||
| Box 122 | Folder 5 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1956-1957 |
|
Scope and Contents
Dec. 1956-Jan. 1957.
|
|||
| Box 122 | Folder 6 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1956 |
|
Scope and Contents
Sept. 12, 1956-Nov. 1956.
|
|||
| Box 122 | Folder 7 |
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
|
1954-1956 |
|
Scope and Contents
1954-Sept. 11, 1956.
|
|||
| Box 122 | Folder 8 |
Lodge No. 124, Rotterdam Junction Lodge, Mechanicville, New York
|
1930-1949 |
|
Scope and Contents
Consolidated with Lodge No. 12 effective July 1, 1949
|
|||
|
Sub-Series 235-125. Local Lodges
|
|||
| Box 122 | Folder 9 |
Lodge No. 125, Chicago Tunnel Lodge, Chicago, Illinois
|
1922-1959 |
|
Scope and Contents
Consolidated with Lodge No. 342 effective April 1, 1959
|
|||
|
Sub-Series 235-127. Local Lodges
|
|||
| Box 122 | Folder 10 |
Lodge No. 127, Agency Lodge, Chicago, Illinois
|
1940-1968 |
|
Scope and Contents
Consolidated with Lodges 113, 339, 468, 679, 903, and 1240 effective April 1, 1968
|
|||
| Box 122 | Folder 11 |
Lodge No. 127, Queen City Lodge, Toronto, Ontario, Canada
|
1930-1939 |
|
Scope and Contents
Suspended Oct. 4, 1939
|
|||
| Box 122 | Folder 12 |
Lodge No. 127, Augusta Lodge, Augusta, Georgia
|
1923 |
|
Scope and Contents
Consolidated ?
|
|||
|
Sub-Series 235-131. Local Lodges
|
|||
| Box 122 | Folder 13 |
Lodge No. 131, Wynne Lodge, Wynne, Arkansas
|
1922-1953 |
|
Scope and Contents
Consolidated with Lodge No. 730 effective Oct. 1, 1953
|
|||
|
Sub-Series 235-132. Local Lodges
|
|||
| Box 122 | Folder 14 |
Lodge No. 132, Clear Lake Lodge, Springfield, Illinois
|
1921-1961 |
|
Scope and Contents
Consolidated with Lodge No. 283 effective July 1, 1961
|
|||
|
Sub-Series 235-133. Local Lodges
|
|||
| Box 122 | Folder 15 |
Lodge No. 133, Winnipeg, Manitoba, Canada
|
1931-1937 |
|
Scope and Contents
Suspended 1937
|
|||
|
Sub-Series 235-135. Local Lodges
|
|||
| Box 122 | Folder 16 |
Lodge No. 135, Monroe Lodge (changed from Charlotte Lodge), Monroe, North Carolina
|
1927-1956 |
|
Scope and Contents
Consolidated with Lodge No. 16 effective July 1, 1956 / New Lodge No. 135, Canada
effective 1960
|
|||
|
Sub-Series 235-137. Local Lodges
|
|||
| Box 122 | Folder 17 |
Lodge No. 137, Des Moines Lodge, Des Moines, Iowa
|
1921-1957 |
|
Scope and Contents
1921-Dec. 31, 1957.
|
|||
|
Sub-Series 235-142. Local Lodges
|
|||
| Box 122 | Folder 18 |
Lodge No. 142, Texas and Pacific Lodge, Dallas, Texas
|
1926-1964 |
|
Scope and Contents
Consolidated with Lodges 19, 57, 75, 356, 465, 769, 1260, and 1722 effective April
1, 1964
|
|||
|
Sub-Series 235-143. Local Lodges
|
|||
| Box 122 | Folder 19 |
Lodge No. 143, Old Colony Lodge, Boston, Massachusetts
|
1921-1961 |
|
Scope and Contents
1921-Dec. 31, 1961.
|
|||
|
Sub-Series 235-148. Local Lodges
|
|||
| Box 123 | Folder 6 |
Lodge No. 148, Twin City Lodge, Texarkana, Texas
|
1921-1929 |
|
Scope and Contents
Disbanded
|
|||
|
Sub-Series 235-153. Local Lodges
|
|||
| Box 123 | Folder 7 |
Lodge No. 153, Edmonton, Alberta, Canada
|
1938 |
|
Scope and Contents
Disbanded Dec. 27, 1938
|
|||
| Box 123 | Folder 7 |
Lodge No. 153, Hearne, Texas
|
1925 |
|
Sub-Series 235-154. Local Lodges
|
|||
| Box 122 | Folder 20 |
Lodge No. 154, Onward Lodge, Trenton, New Jersey
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-157. Local Lodges
|
|||
| Box 122 | Folder 21 |
Lodge No. 157, Nebraska Lodge, Lincoln, Nebraska
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959.
|
|||
|
Sub-Series 235-159. Local Lodges
|
|||
| Box 123 | Folder 8 |
Lodge No. 159, Boomer Lodge, Stillwater, Oklahoma
|
1921 |
|
Sub-Series 235-161. Local Lodges
|
|||
| Box 122 | Folder 22 |
Lodge No. 161, Baltimore and Ohio Chicago Terminal (B. & O. C. T. ) Lodge, Chicago,
Illinois
|
1933-1961 |
|
Scope and Contents
1933-Dec. 31, 1961.
|
|||
|
Sub-Series 235-162. Local Lodges
|
|||
| Box 122 | Folder 23 |
Lodge No. 162, Dearborn Lodge, Chicago, Illinois
|
1922-1965 |
|
Scope and Contents
Consolidated with Lodge No. 204 effective April 1, 1965
|
|||
|
Sub-Series 235-163. Local Lodges
|
|||
| Box 122 | Folder 24 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1954-1955 |
|
Scope and Contents
Subject: Willie M. Fisher
|
|||
| Box 123 | Folder 1 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1954-1957 |
|
Scope and Contents
Subject: Shortage, M.P. McMahon
|
|||
| Box 123 | Folder 2 |
235-163 (Section 3). Supervision of Local Lodge No. 163, Baggage Employees Lodge,
New York, New York
|
1953-1958 |
|
Scope and Contents
Oct. 1953-58.
|
|||
| Box 123 | Folder 3 |
235-163 (Section 2). Supervision of Local Lodge No. 163, Baggage Employees Lodge,
New York, New York
|
1953 |
|
Scope and Contents
May 1953-Sept 1953.
|
|||
| Box 123 | Folder 4 |
235-163 (Section 1). Supervision of Local Lodge No. 163, Baggage Employees Lodge,
New York, New York
|
1952-1953 |
|
Scope and Contents
1952-April 1953.
|
|||
| Box 123 | Folder 5 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1955-1959 |
|
Scope and Contents
Dec. 1955-Dec. 31, 1959.
|
|||
| Box 123 | Folder 9 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1954-1955 |
|
Scope and Contents
June 16, 1954-Nov. 1955.
|
|||
| Box 123 | Folder 10 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1953-1954 |
|
Scope and Contents
Nov. 1953-June 15, 1954.
|
|||
| Box 123 | Folder 11 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1952-1953 |
|
Scope and Contents
April 1952-Oct. 1953.
|
|||
| Box 123 | Folder 12 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1951-1952 |
|
Scope and Contents
1951-March 1952.
|
|||
| Box 123 | Folder 13 |
Lodge No. 163, Baggage Employees Lodge, New York, New York
|
1929-1950 |
|
Sub-Series 235-164. Local Lodges
|
|||
| Box 123 | Folder 14 |
Lodge No. 164, Pennsylvania Terminal Lodge, New York City, New York
|
1923-1959 |
|
Scope and Contents
1923-Dec. 31, 1959.
|
|||
|
Sub-Series 235-167. Local Lodges
|
|||
| Box 123 | Folder 15 |
Lodge No. 167, Illinois Lodge, Springfield, Illinois
|
1921-1955 |
|
Scope and Contents
1921-Dec. 31, 1955.
|
|||
|
Sub-Series 235-168. Local Lodges
|
|||
| Box 123 | Folder 16 |
Lodge No. 168, Milwaukee Junction Lodge, Detroit, Michigan
|
1936-1960 |
|
Scope and Contents
1936-Dec. 31, 1960.
|
|||
|
Sub-Series 235-173. Local Lodges
|
|||
| Box 123 | Folder 17 |
Lodge No. 173, Palisade Lodge, Weehawken, New Jersey
|
1960-1962 |
|
Scope and Contents
April 1, 1960-Dec. 31, 1962.
|
|||
|
Sub-Series 235-175. Local Lodges
|
|||
| Box 123 | Folder 18 |
Lodge No. 175, Stroudsburg Lodge, Stroudsburg, Pennsylvania
|
1921-1961 |
|
Scope and Contents
Consolidated with Lodges 949 and 2023 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-176. Local Lodges
|
|||
| Box 123 | Folder 19 |
Lodge No. 176, Yadkin Lodge, Salisbury, North Carolina
|
1921-1957 |
|
Sub-Series 235-177. Local Lodges
|
|||
| Box 123 | Folder 20 |
Lodge No. 177, Long Island Lodge, Jamaica, New York
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
|
Sub-Series 235-178. Local Lodges
|
|||
| Box 123 | Folder 21 |
Lodge No. 178, George E. Evans Lodge, Louisville, Kentucky
|
1921-1955 |
|
Scope and Contents
1921-Dec. 31, 1955.
|
|||
|
Sub-Series 235-180. Local Lodges
|
|||
| Box 123 | Folder 22 |
Lodge No. 180, Golden Rod Lodge, Illmo, Missouri
|
1922-1961 |
|
Scope and Contents
Consolidated with Lodge No. 1366 effective July 1, 1961
|
|||
|
Sub-Series 235-181. Local Lodges
|
|||
| Box 124 | Folder 1 |
Lodge No. 181, High Springs Lodge, High Springs, California
|
1941-1969 |
|
Scope and Contents
Consolidated with Lodges 1220, 1523, 1420 effective April 1, 1969
|
|||
| Box 124 | Folder 2 |
Lodge No. 181, Toronto, Ontario, Canada
|
1938-1939 |
|
Scope and Contents
Suspended Jan. 10, 1941
|
|||
| Box 124 | Folder 2 |
Lodge No. 181, Cadillac Lodge, Cadillac, Michigan
|
1929-1934 |
|
Sub-Series 235-182. Local Lodges
|
|||
| Box 124 | Folder 3 |
Lodge No. 182, Colton Lodge, Colton, California
|
1938-1967 |
|
Scope and Contents
Consolidated with Lodge No. 1376 effective July 1, 1967
|
|||
|
Sub-Series 235-183. Local Lodges
|
|||
| Box 124 | Folder 4 |
Lodge No. 183, Garden City Lodge, Chicago, Illinois
|
1921-1958 |
|
Scope and Contents
Consolidated with Lodge No. 216 effective July 1, 1958
|
|||
|
Sub-Series 235-184. Local Lodges
|
|||
| Box 124 | Folder 5 |
Lodge No. 184, Santa Fe Lodge, Dodge City, Kansas
|
1923-1964 |
|
Scope and Contents
Consolidated with Lodge No. 179 effective July 1, 1964
|
|||
|
Sub-Series 235-187. Local Lodges
|
|||
| Box 124 | Folder 6 |
Lodge No. 187, Marquette Lodge, Marquette, Michigan
|
1921-1958 |
|
Scope and Contents
1921-Dec. 31, 1958.
|
|||
|
Sub-Series 235-188. Local Lodges
|
|||
| Box 124 | Folder 7 |
Lodge No. 188, Chicago and Eastern Illinois Railway Lodge, Chicago, Illinois
|
1933-1959 |
|
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
|
|||
|
Sub-Series 235-189. Local Lodges
|
|||
| Box 124 | Folder 10 |
Lodge No. 189, Benjamin Franklin Lodge, New York City, New York
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-191. Local Lodges
|
|||
| Box 124 | Folder 11 |
Lodge No. 191, Montreal Harbour Lodge, Montreal, Quebec, Canada
|
1940-1965 |
|
Scope and Contents
Disbanded effective Oct. 1, 1964
|
|||
|
Sub-Series 235-192. Local Lodges
|
|||
| Box 124 | Folder 12 |
Lodge No. 192, Gibraltar Lodge, Irvine, Kentucky
|
1922-1968 |
|
Scope and Contents
Consolidated with Lodge No. 1037 effective July 1, 1968
|
|||
|
Sub-Series 235-193. Local Lodges
|
|||
| Box 124 | Folder 13 |
Lodge No. 193, Unity Lodge, Springfield, Massachusetts
|
1922-1931 |
|
Scope and Contents
Disbanded ?
|
|||
|
Sub-Series 235-194. Local Lodges
|
|||
| Box 124 | Folder 8 |
Lodge No. 194, Framingham Lodge, Framingham, Massachusetts
|
1945-1962 |
|
Scope and Contents
Consolidated with Lodges 117 and 143 effective April 1, 1962
|
|||
|
Sub-Series 235-195. Local Lodges
|
|||
| Box 124 | Folder 9 |
Lodge No. 195, Phoebe Snow Lodge, Buffalo, New York
|
1921-1965 |
|
Scope and Contents
Consolidated with Lodge No. 491 effective Oct. 1, 1965
|
|||
|
Sub-Series 235-197. Local Lodges
|
|||
| Box 124 | Folder 14 |
Lodge No. 197, Mitchell, South Dakota
|
1938-1943 |
|
Scope and Contents
1938 and 1943. Consolidated with Lodge No. 675 effective Jan. 1, 1943
|
|||
|
Sub-Series 235-200. Local Lodges
|
|||
| Box 124 | Folder 15 |
Lodge No. 200, Hudson River Lodge, New York City, New York
|
1929-1955 |
|
Scope and Contents
1929-June 30, 1955.
|
|||
| Box 124 | Folder 16 |
Lodge No. 200, Hudson River Lodge, New York City, New York
|
1953 |
|
Sub-Series 235-201. Local Lodges
|
|||
| Box 124 | Folder 17 |
Lodge No. 201, Smithville Lodge, Smithville, Texas
|
1930-1962 |
|
Scope and Contents
Consolidated with Lodge No. 170 effective April 1, 1962
|
|||
|
Sub-Series 235-204. Local Lodges
|
|||
| Box 124 | Folder 18 |
Lodge No. 204, Polk Lodge, Chicago, Illinois
|
1938-1960 |
|
Scope and Contents
1938-60 .
|
|||
| Box 124 | Folder 18 |
Lodge No. 204, Cleveland Warehousemens Union Lodge, Cleveland, Ohio
|
1933-1938 |
| Box 124 | Folder 18 |
Lodge No. 204, Manly Lodge, Waterloo, Iowa
|
1923 |
|
Sub-Series 235-207. Local Lodges
|
|||
| Box 124 | Folder 19 |
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
|
1955 |
|
Scope and Contents
A. E. Larson, Supervisor effective June 6, 1955
|
|||
| Box 124 | Folder 20 |
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
|
1955-1958 |
|
Scope and Contents
1955-July 31, 1958.
|
|||
| Box 124 | Folder 21 |
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
|
1934-1954 |
| Box 124 | Folder 22 |
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
|
|
|
Scope and Contents
A. E. Larson, Supervisor extra copies, etc.
|
|||
|
Sub-Series 235-210. Local Lodges
|
|||
| Box 124 | Folder 23 |
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada
|
1929-1952 |
| Box 124 | Folder 24 |
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada
|
1954-1968 |
|
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1968
|
|||
|
Sub-Series 235-212. Local Lodges
|
|||
| Box 124 | Folder 25 |
Lodge No. 212, Bellows Falls Lodge, Bellows Falls, Vermont
|
1947-1958 |
|
Scope and Contents
Consolidated with Lodge No. 33 effective Oct. 1, 1958
|
|||
|
Sub-Series 235-213. Local Lodges
|
|||
| Box 124 | Folder 26 |
Lodge No. 213, Iron City Lodge, Ashland, Kentucky
|
1935-1960 |
| Box 124 | Folder 26 |
Lodge No. 213, Coal Belt Lodge, Hurst, Illinois
|
1922-1932 |
|
Sub-Series 235-217. Local Lodges
|
|||
| Box 124 | Folder 27 |
Lodge No. 217, Rocky Mount Lodge, Rocky Mount, North Carolina
|
1960 |
|
Scope and Contents
Appeal H. C. Rogister protesting the election of Local Chairman of Lodge No. 217 held
in May 1960
|
|||
|
Sub-Series 235-218. Local Lodges
|
|||
| Box 124 | Folder 28 |
Lodge No. 218, The Cumberland Lodge, Somerset, Kentucky
|
1935-1954 |
| Box 124 | Folder 28 |
Lodge No. 218, Ore Handlers Lodge, Two Harbors, Minnesota
|
1928-1929 |
|
Sub-Series 235-224. Local Lodges
|
|||
| Box 124 | Folder 29 |
Lodge No. 224, New Haven Lodge, New Haven, Connecticut
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-227. Local Lodges
|
|||
| Box 125 | Folder 1 |
Lodge No. 227, Elm City Lodge, New Haven, Connecticut
|
1940-1955 |
|
Scope and Contents
1940-April 30, 1955.
|
|||
|
Sub-Series 235-228. Local Lodges
|
|||
| Box 125 | Folder 2 |
Lodge No. 228, Old Hickory Lodge, Nashville, Tennessee
|
1929-1961 |
|
Scope and Contents
1929-Dec. 31, 1961.
|
|||
|
Sub-Series 235-229. Local Lodges
|
|||
| Box 125 | Folder 3 |
Lodge No. 229, Commonwealth Lodge, Worcester, Massachusetts
|
1941-1960 |
|
Scope and Contents
Consolidated with Lodge No. 271 effective July 1, 1960
|
|||
|
Sub-Series 235-232. Local Lodges
|
|||
| Box 125 | Folder 4 |
Lodge No. 232, Loch Lomond Lodge, Fort William, Ontario, Canada
|
1927-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1446 effective April 1, 1962
|
|||
|
Sub-Series 235-233. Local Lodges
|
|||
| Box 125 | Folder 5 |
Lodge No. 233, Panama Lodge, Chicago, Illinois
|
1944-1958 |
| Box 125 | Folder 5 |
Lodge No. 233, Jonesboro Lodge, Jonesboro, Arkansas
|
1921-1922 |
| Box 125 | Folder 6 |
Lodge No. 233, Panama Lodge, Chicago, Illinois-Postcards protesting the raising of
union dues
|
1954 |
|
Sub-Series 235-236. Local Lodges
|
|||
| Box 125 | Folder 7 |
Lodge No. 236, Overland Terminal Lodge, Chicago, Illinois
|
1921-1965 |
|
Scope and Contents
Consolidated with Lodge No. 120 effective April 1, 1965
|
|||
|
Sub-Series 235-240. Local Lodges
|
|||
| Box 125 | Folder 8 |
Lodge No. 240, San Antonio Lodge, San Antonio, Texas
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-241. Local Lodges
|
|||
| Box 125 | Folder 9 |
Lodge No. 241, Chicago Carloading Lodge, Chicago, Illinois
|
1933-1955 |
|
Scope and Contents
1933-Dec. 31, 1955.
|
|||
|
Sub-Series 235-242. Local Lodges
|
|||
| Box 125 | Folder 10 |
Lodge No. 242, Salem Lodge, Salem, Illinois
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodge No. 140 effective April 1, 1962
|
|||
|
Sub-Series 235-246. Local Lodges
|
|||
| Box 125 | Folder 11 |
Lodge No. 246, New Deal Lodge, Atlanta, Georgia
|
1921-1960 |
|
Scope and Contents
Consolidated with Lodges 1295 and 1420 effective Jan. 1, 1960
|
|||
|
Sub-Series 235-248. Local Lodges
|
|||
| Box 125 | Folder 12 |
Lodge No. 248, Feather River Lodge, San Francisco, California
|
1922-1963 |
|
Scope and Contents
1922-Dec. 31, 1963.
|
|||
|
Sub-Series 235-250. Local Lodges
|
|||
| Box 125 | Folder 13 |
Lodge No. 250, Hampton Roads Lodge, Portsmouth, Virginia
|
1929-1967 |
|
Scope and Contents
Consolidated with Lodge No. 69 effective Jan. 1, 1967
|
|||
|
Sub-Series 235-252. Local Lodges
|
|||
| Box 125 | Folder 14 |
Lodge No. 252, Onondaga Lodge, Syracuse, New York
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-255. Local Lodges
|
|||
| Box 125 | Folder 15 |
Lodge No. 255, Accounting Lodge, Utica, New York
|
1922-1964 |
|
Scope and Contents
Consolidated with Lodges 36, 116 and 1043 effective July 1, 1964 and Aug. 1, 1964
|
|||
|
Sub-Series 235-257. Local Lodges
|
|||
| Box 125 | Folder 16 |
Lodge No. 257, Union Depot Employees Lodge, St. Paul, Minnesota
|
1922-1959 |
|
Scope and Contents
1922-May 3, 1959.
|
|||
|
Sub-Series 235-258. Local Lodges
|
|||
| Box 125 | Folder 17 |
Lodge No. 258, LaClede Lodge, Memphis, Tennessee
|
1957-1960 |
|
Scope and Contents
Jan. 1, 1957-Dec. 31, 1960.
|
|||
| Box 125 | Folder 18 |
Lodge No. 258, LaClede Lodge, Memphis, Tennessee
|
1922-1956 |
|
Scope and Contents
1922-Dec. 31, 1956.
|
|||
|
Sub-Series 235-259. Local Lodges
|
|||
| Box 125 | Folder 19 |
Lodge No. 259, Carthage, New York
|
1935-1955 |
|
Scope and Contents
Consolidated with Lodge No. 714 effective April 1, 1955
|
|||
|
Sub-Series 235-262. Local Lodges
|
|||
| Box 125 | Folder 20 |
Lodge No. 262, Columbia, South Carolina
|
1950-1954 |
|
Scope and Contents
Consolidated with Lodge No. 550 effective July 1, 1954
|
|||
|
Sub-Series 235-263. Local Lodges
|
|||
| Box 125 | Folder 21 |
Lodge No. 263, Greenville, South Carolina
|
1936-1942 |
|
Scope and Contents
Disbanded April 23, 1942
|
|||
|
Sub-Series 235-264. Local Lodges
|
|||
| Box 125 | Folder 22 |
Lodge No. 264, Clifton Forge Lodge (?) Atlanta, Georgia (?)
|
1921-1942 |
|
Scope and Contents
Consolidated with Lodge No. 102 effective Oct. 14, 1942
|
|||
|
Sub-Series 235-267. Local Lodges
|
|||
| Box 125 | Folder 23 |
Lodge No. 267, Enid Lodge, Enid, Oklahoma
|
1922-1959 |
|
Scope and Contents
Consolidated with Lodge No. 185 effective Jan. 1, 1960
|
|||
|
Sub-Series 235-269. Local Lodges
|
|||
| Box 125 | Folder 24 |
Lodge No. 269, State Line Lodge, Marinette, Wisconsin
|
1939-1962 |
|
Scope and Contents
Consolidated with Lodge No. 231 effective April 1, 1962
|
|||
|
Sub-Series 235-270. Local Lodges
|
|||
| Box 125 | Folder 25 |
Lodge No. 270, Denver Union Depot Lodge, Denver, Colorado
|
1923-1959 |
|
Scope and Contents
1923-Dec. 31, 1959.
|
|||
|
Sub-Series 235-274. Local Lodges
|
|||
| Box 125 | Folder 26 |
Lodge No. 274, Capital City Lodge, Columbus, Ohio
|
1922-1955 |
|
Scope and Contents
Consolidated with Lodge No. 341, Columbus, Ohio effective Jan. 26, 1953
|
|||
|
Sub-Series 235-275. Local Lodges
|
|||
| Box 126 | Folder 1 |
Lodge No. 275, St. James Lodge, Knoxville, Tennessee
|
1953-1966 |
|
Sub-Series 235-276. Local Lodges
|
|||
| Box 126 | Folder 2 |
Lodge No. 276, Lafayette Lodge, Princeton, Indiana
|
1924-1953 |
|
Sub-Series 235-279. Local Lodges
|
|||
| Box 126 | Folder 3 |
Lodge No. 279, Batavia, New York
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1215 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-280. Local Lodges
|
|||
| Box 126 | Folder 4 |
Lodge No. 280, Sunset Lodge, St. Louis, Missouri
|
1957-1962 |
|
Scope and Contents
May 31, 1957-Dec. 31, 1962.
|
|||
| Box 126 | Folder 5 |
Lodge No. 280, Sunset Lodge, St. Louis, Missouri
|
1921-1957 |
|
Scope and Contents
1921-May 30, 1957.
|
|||
|
Sub-Series 235-282. Local Lodges
|
|||
| Box 126 | Folder 6 |
Lodge No. 282, Andy Reed Lodge, Ludlow, Kentucky
|
1923 |
|
Scope and Contents
Consolidated with Lodge No. 562 effective July 1, 1960
|
|||
|
Sub-Series 235-284. Local Lodges
|
|||
| Box 126 | Folder 7 |
Lodge No. 284, Missouri Pacific Lodge, Kansas City, Kansas
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-286. Local Lodges
|
|||
| Box 126 | Folder 8 |
Lodge No. 286, Oklahoma City Lodge, Norman, Oklahoma
|
1923-1959 |
|
Scope and Contents
1923-Dec. 31, 1959.
|
|||
|
Sub-Series 235-288. Local Lodges
|
|||
| Box 126 | Folder 9 |
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas
|
1940-1958 |
|
Scope and Contents
1940-Dec. 31, 1958.
|
|||
| Box 126 | Folder 10 |
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas
|
1923-1939 |
| Box 126 | Folder 11 |
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book"
|
1926 |
|
Scope and Contents
Bound volume
|
|||
| Box 126 | Folder 12 |
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book"
|
1926 |
|
Scope and Contents
Bound volume
|
|||
|
Sub-Series 235-293. Local Lodges
|
|||
| Box 126 | Folder 13 |
Lodge No. 293, Red Stick Lodge, Baton Rouge, Louisiana
|
1923-1955 |
|
Scope and Contents
1923-Dec. 31, 1955.
|
|||
|
Sub-Series 235-295. Local Lodges
|
|||
| Box 126 | Folder 14 |
Lodge No. 295, Pilgrim Lodge, Boston, Massachusetts
|
1936 |
|
Scope and Contents
Consolidated with Lodge No. 230 March 31, 1936
|
|||
|
Sub-Series 235-299. Local Lodges
|
|||
| Box 126 | Folder 15 |
Lodge No. 299, Gem City Lodge, Dayton, Ohio
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959.
|
|||
|
Sub-Series 235-301. Local Lodges
|
|||
| Box 126 | Folder 16 |
Lodge No. 301, I Will Lodge, Chicago, Illinois
|
1931-1961 |
|
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
|
|||
|
Sub-Series 235-305. Local Lodges
|
|||
| Box 126 | Folder 17 |
Lodge No. 305, Lewis and Clark Lodge, Miles City, Montana
|
1923-1932 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-307. Local Lodges
|
|||
| Box 126 | Folder 18 |
Lodge No. 307, Dallas Lodge, Dallas, Texas
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
|
Sub-Series 235-308. Local Lodges
|
|||
| Box 126 | Folder 19 |
Lodge No. 308, We-Will Lodge, Huntington, West Virginia
|
1923-1960 |
|
Scope and Contents
1923-Dec. 31, 1960.
|
|||
|
Sub-Series 235-309. Local Lodges
|
|||
| Box 126 | Folder 20 |
Lodge No. 309, Toronto, Ontario, Canada
|
1922-1939 |
|
Scope and Contents
Surrendered charter Feb. 10, 1939
|
|||
|
Sub-Series 235-310. Local Lodges
|
|||
| Box 126 | Folder 21 |
Lodge No. 310, Brattleboro Lodge, Brattleboro, Vermont
|
1942-1960 |
|
Scope and Contents
Consolidated with Lodge No. 1095 effective Jan. 1, 1960
|
|||
| Box 126 | Folder 21 |
Lodge No. 310, Kansas City, Missouri
|
1941 |
|
Scope and Contents
Dec. 1941. Consolidated with Lodge No. 1254 effective Jan. 6, 1942
|
|||
|
Sub-Series 235-313. Local Lodges
|
|||
| Box 126 | Folder 22 |
Lodge No. 313, Asheville Lodge, Asheville, North Carolina
|
1923-1961 |
|
Scope and Contents
1923-Dec. 31, 1961.
|
|||
|
Sub-Series 235-314. Local Lodges
|
|||
| Box 126 | Folder 23 |
Lodge No. 314, West Texas Lodge, Big Spring, Texas
|
1929-1930 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-315. Local Lodges
|
|||
| Box 126 | Folder 24 |
Lodge No. 315, White Oak Lodge, Hinton, West Virginia
|
1934-1962 |
|
Scope and Contents
1934-Dec. 31, 1962.
|
|||
| Box 126 | Folder 24 |
Lodge No. 315, McKinney, Texas
|
1921-1925 |
|
Sub-Series 235-316. Local Lodges
|
|||
| Box 126 | Folder 25 |
Lodge No. 316, Pass City Lodge, El Paso, Texas
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-317. Local Lodges
|
|||
| Box 126 | Folder 26 |
Lodge No. 317, Lock City Lodge, Sault Ste. Marie, Michigan
|
1922-1930 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-319. Local Lodges
|
|||
| Box 126 | Folder 27 |
Lodge No. 319, Midway Lodge, St. Paul, Minnesota
|
1921-1939 |
|
Scope and Contents
Consolidated with Lodge No. 869 effective March 2, 1939
|
|||
|
Sub-Series 235-320. Local Lodges
|
|||
| Box 126 | Folder 28 |
Lodge No. 320, General Office Lodge, Richmond, Virginia
|
1934-1956 |
|
Scope and Contents
1934-Dec. 31, 1956.
|
|||
| Box 126 | Folder 28 |
Lodge No. 320, Jersey Shore Lodge, Jersey Shore, Pennsylvania
|
1922-1933 |
|
Sub-Series 235-324. Local Lodges
|
|||
| Box 126 | Folder 29 |
Lodge No. 324, Hoosac Lodge, North Adams, Massachusetts
|
1931-1957 |
|
Scope and Contents
Consolidated with Lodge No. 33 effective July 1, 1957
|
|||
|
Sub-Series 235-326. Local Lodges
|
|||
| Box 126 | Folder 30 |
Lodge No. 326, New York Division Lodge, Paterson, New Jersey
|
1935-1940 |
|
Scope and Contents
Suspended Sept. 5, 1939
|
|||
|
Sub-Series 235-327. Local Lodges
|
|||
| Box 126 | Folder 31 |
Lodge No. 327, Lussco Lodge, Elmhurst, New York
|
1938-1942 |
|
Scope and Contents
Disbanded? 1942
|
|||
| Box 126 | Folder 31 |
Lodge No. 327, Easton, Pennsylvania
|
1922-1924 |
|
Sub-Series 235-328. Local Lodges
|
|||
| Box 126 | Folder 32 |
Lodge No. 328, Bando Lodge, Chicago, Illinois
|
1922-1968 |
|
Scope and Contents
Consolidated with Lodge No. 161 effective Oct. 1, 1968
|
|||
|
Sub-Series 235-329. Local Lodges
|
|||
| Box 126 | Folder 33 |
Lodge No. 329, Vermillion Lodge, Danville, Illinois
|
1942-1961 |
|
Scope and Contents
Consolidated with Lodge No. 406 effective Jan. 1, 1961
|
|||
|
Sub-Series 235-332. Local Lodges
|
|||
| Box 127 | Folder 1 |
Lodge No. 332, Princeton Lodge, Princeton, Indiana
|
1934-1954 |
|
Scope and Contents
Consolidated with Lodge No. 708 effective Oct. 1, 1953
|
|||
| Box 127 | Folder 1 |
Lodge No. 332, Columbia Lodge, Vancouver, Washington
|
1922 |
|
Sub-Series 235-335. Local Lodges
|
|||
| Box 127 | Folder 2 |
Lodge No. 335, Steamliner Lodge, Omaha, Nebraska
|
1933-1955 |
| Box 127 | Folder 2 |
Lodge No. 335, Hammond Lodge, Hammond, Indiana
|
1921-1933 |
| Box 127 | Folder 3 |
Lodge No. 335, Steamliner Lodge, Omaha, Nebraska
|
1956-1962 |
|
Scope and Contents
1956-Dec. 31, 1962.
|
|||
|
Sub-Series 235-337. Local Lodges
|
|||
| Box 127 | Folder 4 |
Lodge No. 337, Queen City Lodge, Oklahoma City, Oklahoma
|
1940-1958 |
|
Scope and Contents
Consolidated with Lodge No. 941 effective April 1, 1958
|
|||
| Box 127 | Folder 4 |
Lodge No. 337, Priscilla Lodge, New York, New York
|
1922-1926 |
|
Sub-Series 235-343. Local Lodges
|
|||
| Box 127 | Folder 5 |
Lodge No. 343, Progressive Lodge, Saginaw, Michigan
|
1923-1959 |
|
Scope and Contents
Consolidated with Lodge No. 292 effective Oct. 1, 1959
|
|||
| Box 127 | Folder 5 |
Lodge No. 343, Cape Charles Lodge, Cape Charles, Virginia
|
1921 |
|
Sub-Series 235-344. Local Lodges
|
|||
| Box 127 | Folder 6 |
Lodge No. 344, Junction Lodge, Watsonville, California
|
1921-1935 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-349. Local Lodges
|
|||
| Box 127 | Folder 7 |
Lodge No. 349, Lechmere (or Traffic) Lodge, Boston, Massachusetts
|
1925-1957 |
|
Scope and Contents
Consolidated with Lodge No. 71 effective July 1, 1957
|
|||
|
Sub-Series 235-350. Local Lodges
|
|||
| Box 127 | Folder 8 |
Lodge No. 350, Pere Marquette General Office Lodge, Detroit, Michigan
|
1933-1962 |
|
Scope and Contents
1933-Dec. 31, 1962.
|
|||
| Box 127 | Folder 8 |
Lodge No. 350, Neches Lodge, Beaumont, Texas
|
1922-1932 |
|
Sub-Series 235-351. Local Lodges
|
|||
| Box 127 | Folder 9 |
Lodge No. 351, Power City Lodge, Hazleton, Pennsylvania
|
1951-1962 |
|
Scope and Contents
Consolidated with Lodge No. 61 effective April 1, 1962
|
|||
|
Sub-Series 235-352. Local Lodges
|
|||
| Box 127 | Folder 10 |
Lodge No. 352, Susquehanna Lodge, East Paterson, New Jersey
|
1940-1957 |
|
Scope and Contents
1940-Dec. 31, 1957.
|
|||
| Box 127 | Folder 10 |
Lodge No. 352, Chicago and Northwestern (C. and N. W.) Freight Handlers Lodge, Chicago,
Illinois
|
1921-1930 |
|
Sub-Series 235-353. Local Lodges
|
|||
| Box 127 | Folder 11 |
Lodge No. 353, Stone Mountain Lodge, Atlanta, Georgia
|
1940-1966 |
|
Scope and Contents
Consolidated with Lodge No. 323 effective April 1, 1966
|
|||
| Box 127 | Folder 11 |
Lodge No. 353, Silsbee Lodge, Silsbee, Texas
|
1921-1922 |
|
Sub-Series 235-355. Local Lodges
|
|||
| Box 127 | Folder 12 |
Lodge No. 355, Anthracite Lodge, Ashley, Pennsylvania
|
1938-1962 |
|
Scope and Contents
Consolidated with Lodge No. 265 effective July 1, 1962
|
|||
| Box 127 | Folder 12 |
Lodge No. 355, Rock City Lodge, Wabash, Indiana
|
1925 |
|
Sub-Series 235-359. Local Lodges
|
|||
| Box 127 | Folder 13 |
Lodge No. 359, Springfield, Massachusetts
|
1923 |
|
Scope and Contents
Suspended
|
|||
|
Sub-Series 235-362. Local Lodges
|
|||
| Box 127 | Folder 14 |
Lodge No. 362, Springfield, Massachusetts
|
1930 |
|
Scope and Contents
Suspended
|
|||
|
Sub-Series 235-363. Local Lodges
|
|||
| Box 127 | Folder 15 |
Lodge No. 363, Eagle Lodge, Tracy, Minnesota
|
1943-1961 |
|
Scope and Contents
Consolidated with Lodge No. 809 effective April 1, 1961
|
|||
|
Sub-Series 235-365. Local Lodges
|
|||
| Box 127 | Folder 16 |
Lodge No. 365, Hub City Lodge, Saskatoon, Saskatchewan
|
1947-1955 |
|
Scope and Contents
Consolidated with Lodge No. 1180 effective Jan. 1, 1955
|
|||
| Box 127 | Folder 16 |
Lodge No. 365 Dodge City Lodge, Dodge City, Kansas
|
1922-1930 |
|
Sub-Series 235-366. Local Lodges
|
|||
| Box 127 | Folder 17 |
Lodge No. 366, Terre Haute Lodge, Terre Haute, Indiana
|
1925-1962 |
|
Scope and Contents
Consolidated with Lodge No. 155 effective April 1, 1962
|
|||
|
Sub-Series 235-371. Local Lodges
|
|||
| Box 127 | Folder 18 |
Lodge No. 371, Erie Lodge, Erie, Pennsylvania
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959.
|
|||
|
Sub-Series 235-376. Local Lodges
|
|||
| Box 127 | Folder 19 |
Lodge No. 376, Chilhowee Lodge, Etowah, Tennessee
|
1931-1952 |
|
Sub-Series 235-383. Local Lodges
|
|||
| Box 127 | Folder 20 |
Lodge No. 383, Blue Eagle Lodge, Cumberland, Maryland
|
1924-1945 |
|
Scope and Contents
Suspended Dec. 27, 1945
|
|||
|
Sub-Series 235-384. Local Lodges
|
|||
| Box 127 | Folder 21 |
Lodge No. 384, Liberty City Lodge, Iowa City, Iowa
|
1921-1961 |
|
Scope and Contents
Consolidated with Lodges 2073 and 954 effective Jan. 1, 1960
|
|||
|
Sub-Series 235-385. Local Lodges
|
|||
| Box 127 | Folder 22 |
Lodge No. 385, Fort McHenry Lodge, Baltimore, Maryland
|
1945-1958 |
|
Scope and Contents
1945-Dec. 31, 1958.
|
|||
| Box 127 | Folder 22 |
Lodge No. 385, Queen City Lodge, Dickinson, North Dakota
|
1929-1944 |
|
Sub-Series 235-388. Local Lodges
|
|||
| Box 127 | Folder 23 |
Lodge No. 388, Kanawha-Fayette Lodge, Handley, West Virginia
|
1934-1952 |
|
Scope and Contents
Consolidated with Lodge No. 308 effective July 24, 1952
|
|||
|
Sub-Series 235-391. Local Lodges
|
|||
| Box 127 | Folder 24 |
Lodge No. 391, Purity Lodge, Calgary, Alberta, Canada
|
1945-1964 |
|
Scope and Contents
Disbanded Feb. 20, 1964
|
|||
| Box 127 | Folder 24 |
Lodge No. 391, Kansas City Lodge, Kansas City, Missouri
|
1928-1945 |
|
Sub-Series 235-398. Local Lodges
|
|||
| Box 127 | Folder 25 |
Lodge No. 398, New York and Long Branch Lodge, Long Branch, New Jersey
|
1938-1963 |
|
Scope and Contents
Consolidated with Lodge No. 993 effective April 1, 1963
|
|||
| Box 127 | Folder 25 |
Lodge No. 398, Orient Heights Lodge, Revere, Massachusetts
|
1921-1922 |
|
Sub-Series 235-399. Local Lodges
|
|||
| Box 127 | Folder 26 |
Lodge No. 399, Taylor, Texas
|
1921-1961 |
|
Scope and Contents
Consolidated with Lodge No. 1357 effective Oct. 1, 1961
|
|||
|
Sub-Series 235-403. Local Lodges
|
|||
| Box 127 | Folder 27 |
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
| Box 127 | Folder 28 |
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland-Eligibility of L. A. Hewitt,
nominated for Chairman of Protective Committee
|
1961-1963 |
|
Sub-Series 235-404. Local Lodges
|
|||
| Box 127 | Folder 29 |
Lodge No. 404, Manhattan Lodge, Brooklyn, New York
|
1922-1946 |
|
Scope and Contents
Consolidated with Lodge No. 70 effective Dec. 17, 1946
|
|||
|
Sub-Series 235-405. Local Lodges
|
|||
| Box 127 | Folder 30 |
Lodge No. 405, Northwester
|
1944-1953 |
|
Scope and Contents
Lodge, Escanaba, Michigan
|
|||
|
Sub-Series 235-408. Local Lodges
|
|||
| Box 127 | Folder 31 |
Lodge No. 408, Twin City Lodge, Fort William, Ontario, Canada
|
1922-1923 |
|
Scope and Contents
Consolidated with Lodges 408 and 418, to make Lodge No. 21, effective July 1, 1963
-1934-Sept. 23, 1963 / Lodge No. 408, Chicago, Illinois
|
|||
|
Sub-Series 235-410. Local Lodges
|
|||
| Box 127 | Folder 32 |
Lodge No. 410, Jersey City Lodge, Staten Island, New York
|
1936-1960 |
|
Scope and Contents
1936-Dec. 31, 1960.
|
|||
| Box 127 | Folder 32 |
Lodge No. 410 Scranton Lodge, Scranton, Pennsylvania
|
1921-1922 |
|
Sub-Series 235-412. Local Lodges
|
|||
| Box 127 | Folder 33 |
Lodge No. 412, Missabe and Iron Range Lodge, Duluth, Minnesota
|
1935-1963 |
|
Scope and Contents
1935-Dec. 31, 1963.
|
|||
| Box 127 | Folder 33 |
Lodge No. 412, Tacoma Lodge, Tacoma, Washington
|
1922-1930 |
|
Sub-Series 235-418. Local Lodges
|
|||
| Box 127 | Folder 34 |
Lodge No. 418, Port Arthur (Twin City) Lodge, Port Arthur, Ontario, Canada
|
1954-1955 |
|
Scope and Contents
Appeal, John Hanson
|
|||
| Box 127 | Folder 35 |
Lodge No. 418, Port Arthur (Twin City) Lodge, Port Arthur, Ontario, Canada
|
1922-1963 |
|
Scope and Contents
1922-Sept. 17, 1963. Consolidated with Lodges 408 and 418 to form Lodge No. 21 effective
July 1, 1963
|
|||
|
Sub-Series 235-419. Local Lodges
|
|||
| Box 127 | Folder 36 |
Lodge No. 419, Pacific Coast Lodge, Portland, Oregon
|
1920-1962 |
|
Scope and Contents
1920-Dec. 31, 1962.
|
|||
|
Sub-Series 235-421. Local Lodges
|
|||
| Box 128 | Folder 1 |
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania
|
1957-1961 |
|
Scope and Contents
July 1957-Dec. 31, 1961.
|
|||
| Box 128 | Folder 2 |
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania
|
1934-1957 |
|
Scope and Contents
1934-June 1957.
|
|||
| Box 128 | Folder 2 |
Lodge No. 421, Chicago Lodge, Chicago, Illinois
|
1922-1924 |
| Box 128 | Folder 3 |
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania-A. F. Sparmblack vs. Lodge
No. 421
|
1957 |
|
Sub-Series 235-424. Local Lodges
|
|||
| Box 128 | Folder 4 |
Lodge No. 424, Wabash Lodge, Toledo, Ohio
|
1931-1968 |
|
Scope and Contents
Consolidated with Lodge No. 234 effective Jan. 1, 1968
|
|||
|
Sub-Series 235-425. Local Lodges
|
|||
| Box 128 | Folder 5 |
Lodge No. 425, Recovery Lodge, New York, New York-Appeal of E. M Hoffman to the Grand
Executive Council
|
1960-1961 |
| Box 128 | Folder 6 |
Lodge No. 425, Recovery Lodge, New York, New York
|
1922-1959 |
|
Scope and Contents
1922-Dec. 31, 1959.
|
|||
|
Sub-Series 235-427. Local Lodges
|
|||
| Box 128 | Folder 7 |
Lodge No. 427, Santa Fe General Office Lodge, Topeka, Kansas
|
1935-1961 |
|
Scope and Contents
1935-Dec. 31, 1961.
|
|||
|
Sub-Series 235-428. Local Lodges
|
|||
| Box 128 | Folder 8 |
Lodge No. 428, Twin City of Washington Lodge, Centralia, Washington
|
1952-1961 |
|
Scope and Contents
Consolidated with Lodges 1359, 1185, 392, 426 effective Jan. 1, 1961
|
|||
|
Sub-Series 235-430. Local Lodges
|
|||
| Box 128 | Folder 9 |
Lodge No. 430, Van Buren Lodge, Chicago, Illinois
|
1940-1967 |
|
Scope and Contents
Consolidated with Lodge No. 1399 effective July 1, 1967
|
|||
|
Sub-Series 235-434. Local Lodges
|
|||
| Box 128 | Folder 10 |
Lodge No. 434, St. Cloud Lodge, North St. Cloud, Minnesota
|
1927-1959 |
|
Scope and Contents
1927-Dec. 31, 1959.
|
|||
|
Sub-Series 235-436. Local Lodges
|
|||
| Box 128 | Folder 11 |
Lodge No. 436, St. Paul, Minnesota
|
1936-1942 |
|
Scope and Contents
Consolidated with Lodge No. 1310, effective Jan. 29, 1941
|
|||
|
Sub-Series 235-437. Local Lodges
|
|||
| Box 128 | Folder 12 |
Lodge No. 437, Motor Coach Lodge, Homewood, Illinois
|
1939-1961 |
|
Scope and Contents
1939-Dec. 31, 1961.
|
|||
| Box 128 | Folder 12 |
Lodge No. 437, Twin Six Lodge, Pittsburgh, Pennsylvania
|
1927-1939 |
|
Scope and Contents
Suspended effective Aug. 14, 1939
|
|||
|
Sub-Series 235-438. Local Lodges
|
|||
| Box 128 | Folder 13 |
Lodge No. 438, Ivanhoe Lodge, Independence, Missouri
|
1922-1961 |
|
Scope and Contents
1922- Dec. 31, 1961.
|
|||
|
Sub-Series 235-440. Local Lodges
|
|||
| Box 128 | Folder 14 |
Lodge No. 440, Aberdeen Lodge, Aberdeen, Washington
|
1922 |
|
Scope and Contents
Suspended?
|
|||
|
Sub-Series 235-441. Local Lodges
|
|||
| Box 128 | Folder 15 |
Lodge No. 441, Richmond (from Portsmouth) Lodge, Richmond (from Portsmouth), Virginia
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
|
Sub-Series 235-444. Local Lodges
|
|||
| Box 128 | Folder 16 |
Lodge No. 444, Dan Kenny Lodge, Springfield, Massachusetts
|
1933-1959 |
|
Scope and Contents
1933-Dec. 31, 1959.
|
|||
|
Sub-Series 235-446. Local Lodges
|
|||
| Box 128 | Folder 17 |
Lodge No. 446, East St. Louis Lodge, East St. Louis, Illinois
|
1920-1961 |
|
Scope and Contents
1920-Dec. 31, 1961.
|
|||
|
Sub-Series 235-448. Local Lodges
|
|||
| Box 128 | Folder 18 |
Lodge No. 448, Chicago, Illinois
|
1923 |
|
Scope and Contents
1923 May 9. Suspended?
|
|||
|
Sub-Series 235-449. Local Lodges
|
|||
| Box 128 | Folder 19 |
Lodge No. 449, Sunshine Lodge, St. Louis, Missouri
|
1928-1961 |
|
Scope and Contents
1928-Dec. 31, 1961.
|
|||
|
Sub-Series 235-450. Local Lodges
|
|||
| Box 128 | Folder 20 |
Lodge No. 450, Signal Mountain Lodge, Chattanooga, Tennessee
|
1922-1961 |
|
Scope and Contents
1922-Dec. 31, 1961.
|
|||
|
Sub-Series 235-451. Local Lodges
|
|||
| Box 128 | Folder 21 |
Lodge No. 451, West Detroit Lodge, Detroit, Michigan
|
1921-1928 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-452. Local Lodges
|
|||
| Box 128 | Folder 22 |
Lodge No. 452, Wheeling and Lake Erie (W. & L. E.) General Office Lodge, Cleveland,
Ohio
|
1921-1951 |
|
Sub-Series 235-456. Local Lodges
|
|||
| Box 128 | Folder 23 |
Lodge No. 456, Iron Ore Handlers Lodge, Escanaba, Michigan
|
1922-1938 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-457. Local Lodges
|
|||
| Box 128 | Folder 24 |
Lodge No. 457, Ft. Wayne Lodge, Ft. Wayne, Indiana
|
1948-1951 |
|
Sub-Series 235-458. Local Lodges
|
|||
| Box 128 | Folder 25 |
Lodge No. 458, Danville, Kentucky
|
1925-1956 |
|
Sub-Series 235-460. Local Lodges
|
|||
| Box 128 | Folder 26 |
Lodge No. 460, Memorial Lodge, Springfield, Massachusetts
|
1939-1963 |
|
Scope and Contents
Consolidated with Lodge No. 336 effective Jan. 1, 1963
|
|||
|
Sub-Series 235-464. Local Lodges
|
|||
| Box 128 | Folder 27 |
Lodge No. 464, Elkhart Lodge, Elkhart, Indiana
|
1922-1961 |
|
Scope and Contents
1922-Dec. 31, 1961.
|
|||
|
Sub-Series 235-465. Local Lodges
|
|||
| Box 128 | Folder 28 |
Lodge No. 465, Everett Lodge, Everett, Washington
|
1922-1946 |
|
Scope and Contents
Consolidated with Lodge No. 1380 effective Jan. 1, 1946
|
|||
|
Sub-Series 235-467. Local Lodges
|
|||
| Box 128 | Folder 29 |
Lodge No. 467, Hickory Lodge, Hickory, North Carolina
|
1923-1961 |
|
Scope and Contents
Consolidated with Lodges 313 and 445 effective Oct. 1, 1961
|
|||
|
Sub-Series 235-469. Local Lodges
|
|||
| Box 128 | Folder 30 |
Lodge No. 469, Durham Lodge, Durham, North Carolina
|
1929-1961 |
|
Scope and Contents
Consolidated with Lodge No. 220 effective March 31, 1961
|
|||
|
Sub-Series 235-471. Local Lodges
|
|||
| Box 128 | Folder 31 |
Lodge No. 471, Athens, Georgia
|
1922-1930 |
|
Scope and Contents
Disbanded
|
|||
|
Sub-Series 235-472. Local Lodges
|
|||
| Box 128 | Folder 32 |
Lodge No. 472, Prosperity Lodge, Huntington, West Virginia
|
1935-1958 |
|
Scope and Contents
1935-Dec. 31, 1958.
|
|||
| Box 128 | Folder 32 |
Lodge No. 472, Zanesville Lodge, Zanesville, Ohio
|
1928-1932 |
|
Sub-Series 235-474. Local Lodges
|
|||
| Box 128 | Folder 33 |
Lodge No. 474, Canada Malting Lodge, Ft. William, Ontario, Canada
|
1947-1952 |
|
Scope and Contents
Suspended effective Dec. 1, 1952
|
|||
| Box 128 | Folder 33 |
Lodge No. 474, Victory Lodge, Moose Jaw, Saskatchewan, Canada
|
1943-1946 |
|
Scope and Contents
Disbanded effective Sept. 5, 1947
|
|||
| Box 128 | Folder 33 |
Lodge No. 474, New York District Lodge, Jamaica, New York
|
1935 |
|
Scope and Contents
May 1935-June 1935.
|
|||
| Box 128 | Folder 33 |
Lodge No. 474, St. Louis, Missouri
|
1940 |
|
Scope and Contents
1940 May 22. Consolidated with Lodge No. 280 effective Oct. 14, 1942
|
|||
| Box 128 | Folder 33 |
Lodge No. 474, Akron Lodge, Akron, Ohio
|
1921-1923 |
|
Sub-Series 235-475. Local Lodges
|
|||
| Box 129 | Folder 1 |
Lodge No. 475, Grand Trunk Western Lodge, Muskagon, Michigan
|
1944-1962 |
|
Scope and Contents
Consolidated with Lodge No. 950 effective Jan. 1, 1962
|
|||
| Box 129 | Folder 1 |
Lodge No. 475, Grand Ronde Lodge, LaGrande, Oregon
|
1923-1924 |
|
Sub-Series 235-476. Local Lodges
|
|||
| Box 129 | Folder 2 |
Lodge No. 476, Union Station Lodge, Texarkana, Texas
|
1959-1969 |
|
Scope and Contents
Jan. 1, 1959-69. Consolidated with Lodge No. 839 effective July 1, 1969
|
|||
| Box 129 | Folder 3 |
Lodge No. 476, Union Station Lodge, Texarkana, Texas
|
1935-1958 |
|
Scope and Contents
1935-Dec. 31, 1958.
|
|||
| Box 129 | Folder 4 |
Lodge No. 476, Hermitage Lodge, Nashville, Tennessee
|
1921-1924 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-477. Local Lodges
|
|||
| Box 129 | Folder 5 |
Lodge No. 477, Fort Garry Lodge, Winnipeg, Manitoba, Canada
|
1935-1960 |
|
Scope and Contents
Consolidated with Lodges 2066 and 2072 effective July 1, 1960
|
|||
|
Sub-Series 235-480. Local Lodges
|
|||
| Box 129 | Folder 6 |
Lodge No. 480, Seaboard Lodge, Jersey City, New Jersey
|
1922-1950 |
|
Scope and Contents
Consolidated with Lodge No. 876 effective Oct. 1, 1950
|
|||
|
Sub-Series 235-481. Local Lodges
|
|||
| Box 129 | Folder 7 |
Lodge No. 481, Erie Lodge, Jamestown, New York
|
1935-1938 |
|
Scope and Contents
Suspended effective July 15, 1938
|
|||
|
Sub-Series 235-485. Local Lodges
|
|||
| Box 129 | Folder 8 |
Lodge No. 485, Jersey City, New Jersey
|
1935-1937 |
|
Scope and Contents
Suspended Aug. 17, 1937
|
|||
|
Sub-Series 235-486. Local Lodges
|
|||
| Box 129 | Folder 9 |
Lodge No. 486, Electric City Lodge, Scranton, Pennsylvania
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962. Changed from Lodge No. 486, Hornell Accounting Bureau Lodge, Hornell,
New York effective Nov. 28, 1961
|
|||
|
Sub-Series 235-490. Local Lodges
|
|||
| Box 129 | Folder 10 |
Lodge No. 490, Erie Lodge, Chicago, Illinois
|
1943-1958 |
|
Scope and Contents
1943-Dec. 31, 1958.
|
|||
| Box 129 | Folder 10 |
Lodge No. 490, Mt. Vernon Lodge, Alexandria, Virginia
|
1921-1927 |
|
Sub-Series 235-491. Local Lodges
|
|||
| Box 129 | Folder 11 |
Lodge No. 491, Premier Lodge, Buffalo, New York
|
1939-1963 |
|
Scope and Contents
1939-Dec. 31, 1963.
|
|||
|
Sub-Series 235-492. Local Lodges
|
|||
| Box 129 | Folder 12 |
Lodge No. 492, Danville Lodge, Danville, Virginia
|
1946-1969 |
|
Scope and Contents
Consolidated with Lodge No. 220 effective April 1, 1969
|
|||
|
Sub-Series 235-493. Local Lodges
|
|||
| Box 129 | Folder 13 |
Lodge No. 493, Detroit, Toledo and Ironton (D. T. & I.) Lodge, Dearborn, Michigan
|
1939-1959 |
|
Scope and Contents
1939-Dec. 31, 1959.
|
|||
| Box 129 | Folder 13 |
Lodge No. 493, Capital City Lodge, Springfield, Illinois
|
1935-1937 |
| Box 129 | Folder 13 |
Lodge No. 493, Toronto Lodge, Toronto, Ontario, Canada
|
1921-1922 |
|
Sub-Series 235-497. Local Lodges
|
|||
| Box 129 | Folder 14 |
Lodge No. 497, Hornell Accounting Bureau, Lodge, Hornell, New York
|
1923-1951 |
|
Scope and Contents
Changed from "Maple City" Lodge
|
|||
|
Sub-Series 235-499. Local Lodges
|
|||
| Box 129 | Folder 15 |
Lodge No. 499, Hamilton, Ontario, Canada
|
1948-1950 |
|
Scope and Contents
Disbanded June 12, 1950
|
|||
| Box 129 | Folder 15 |
Lodge No. 499, Black Diamond Lodge, Peach Creek, West Virginia
|
1945 |
|
Scope and Contents
Dec. 13, 1945.
|
|||
| Box 129 | Folder 15 |
Lodge No. 499, Iron Ore Handlers Lodge, Marquette, Michigan
|
1921 |
|
Sub-Series 235-501. Local Lodges
|
|||
| Box 129 | Folder 16 |
Lodge No. 501, James River Lodge, Lynchburg, Virginia
|
1938-1960 |
|
Scope and Contents
Consolidated with Lodge No. 221 effective July 1, 1960
|
|||
|
Sub-Series 235-502. Local Lodges
|
|||
| Box 129 | Folder 17 |
Lodge No. 502, Newark Lodge, Newark, Ohio
|
1926-1958 |
|
Scope and Contents
1926-Dec. 31, 1958.
|
|||
|
Sub-Series 235-503. Local Lodges
|
|||
| Box 129 | Folder 18 |
Lodge No. 503, Blue Grass Lodge, Danville, Kentucky
|
1929-1966 |
|
Scope and Contents
Consolidated with Lodge No. 1083 effective July 1, 1966
|
|||
|
Sub-Series 235-504. Local Lodges
|
|||
| Box 129 | Folder 19 |
Lodge No. 504, Pacific Fruit Express General Office Lodge, San Francisco, California
|
1930-1962 |
|
Scope and Contents
1930-Dec. 31, 1962.
|
|||
|
Sub-Series 235-506. Local Lodges
|
|||
| Box 129 | Folder 20 |
Lodge No. 506, Rivanna Lodge, Charlottesville, Virginia
|
1945-1967 |
|
Scope and Contents
Consolidated with Lodge No. 508 effective July 1, 1967
|
|||
|
Sub-Series 235-507. Local Lodges
|
|||
| Box 129 | Folder 21 |
Lodge No. 507, Bluff City Lodge, Memphis, Tennessee
|
1921-1960 |
|
Scope and Contents
1921-Dec. 31, 1960.
|
|||
|
Sub-Series 235-511. Local Lodges
|
|||
| Box 129 | Folder 22 |
Lodge No. 511, Royal Blue Lodge, Lansdowne, Maryland
|
1921-1961 |
|
Scope and Contents
1921-Dec. 31, 1961.
|
|||
|
Sub-Series 235-512. Local Lodges
|
|||
| Box 129 | Folder 23 |
Lodge No. 512, Dupo Lodge, Dupo, Illinois
|
1921-1960 |
|
Scope and Contents
1921-Dec. 31, 1960.
|
|||
|
Sub-Series 235-513. Local Lodges
|
|||
| Box 129 | Folder 24 |
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa
|
1950-1961 |
|
Scope and Contents
1950-Dec. 31, 1961.
|
|||
| Box 129 | Folder 25 |
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa
|
1921-1949 |
|
Sub-Series 235-514. Local Lodges
|
|||
| Box 129 | Folder 26 |
Lodge No. 514, Brigham Lodge, Baltimore, Maryland
|
1921-1961 |
|
Scope and Contents
1921-Dec. 31, 1961.
|
|||
|
Sub-Series 235-515. Local Lodges
|
|||
| Box 129 | Folder 27 |
Lodge No. 515, Montreal, Quebec, Canada
|
1922 |
|
Scope and Contents
Disbanded
|
|||
|
Sub-Series 235-518. Local Lodges
|
|||
| Box 129 | Folder 28 |
Lodge No. 518, William Penn Lodge, Philadelphia, Pennsylvania
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959.
|
|||
|
Sub-Series 235-519. Local Lodges
|
|||
| Box 129 | Folder 29 |
Lodge No. 519, Wheeling Lodge, Wheeling, West Virginia
|
1921-1956 |
|
Scope and Contents
1921-Dec. 31, 1956.
|
|||
|
Sub-Series 235-520. Local Lodges
|
|||
| Box 129 | Folder 30 |
Lodge No. 520, Terminal Lodge, Hoboken, New Jersey
|
1939-1966 |
|
Scope and Contents
Consolidated with Lodge No. 6 effective Oct. 1, 1965
|
|||
|
Sub-Series 235-521. Local Lodges
|
|||
| Box 129 | Folder 31 |
Lodge No. 521, St. Clair Lodge, St. Louis, Missouri
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-524. Local Lodges
|
|||
| Box 129 | Folder 32 |
Lodge No. 524, Mound City Lodge, St. Louis, Missouri
|
1921-1953 |
|
Scope and Contents
1921-Dec. 31, 1953.
|
|||
|
Sub-Series 235-525. Local Lodges
|
|||
| Box 130 | Folder 1 |
Lodge No. 525, Lakewood Lodge, Montreal, Quebec, Canada
|
1946-1949 |
|
Scope and Contents
Consolidated with Lodge No. 1142 effective March 1, 1955
|
|||
| Box 130 | Folder 1 |
Lodge No. 525, Westmary Lodge, Baltimore, Maryland
|
1945-1946 |
|
Scope and Contents
Consolidated with Lodge No. 385 effective Jan. 1, 1946
|
|||
| Box 130 | Folder 1 |
Lodge No. 525, Rainbow Lodge, New York, New York
|
1944-1945 |
| Box 130 | Folder 1 |
Lodge No. 525, McDowell Lodge, Welch, West Virginia
|
1941 |
|
Scope and Contents
Consolidated with Lodge No. 619 effective Jan. 10, 1944
|
|||
| Box 130 | Folder 1 |
Lodge No. 525, Jefferson Lodge, Charlottesville, Virginia
|
1921-1939 |
|
Scope and Contents
Consolidated with Lodges Nos. 584 and 923 effective Aug. 7, 1939
|
|||
|
Sub-Series 235-526. Local Lodges
|
|||
| Box 130 | Folder 2 |
Lodge No. 526, Princess Lodge, Vancouver, British Columbia, Canada
|
1939-1959 |
|
Scope and Contents
1939-Dec. 31, 1959.
|
|||
|
Sub-Series 235-527. Local Lodges
|
|||
| Box 130 | Folder 3 |
Lodge No. 527, Nickel Plate Lodge, Muncie, Indiana
|
1922-1956 |
|
Scope and Contents
1922-Dec. 31, 1956.
|
|||
|
Sub-Series 235-528. Local Lodges
|
|||
| Box 130 | Folder 4 |
Lodge No. 528, Great Falls Lodge, Great Falls, Montana
|
1922-1959 |
|
Scope and Contents
1922-Dec. 31, 1959.
|
|||
|
Sub-Series 235-530. Local Lodges
|
|||
| Box 130 | Folder 5 |
Lodge No. 530, Hermitage Lodge, Nashville, Tennessee
|
1945-1960 |
|
Scope and Contents
Consolidated with Lodges 297, 553, 450, and 228 effective Oct. 1, 1960
|
|||
| Box 130 | Folder 5 |
Lodge No. 530, Lakeview Lodge, Chicago, Illinois
|
1922-1945 |
|
Sub-Series 235-531. Local Lodges
|
|||
| Box 130 | Folder 6 |
Lodge No. 531, Hope Lodge, Huntington, West Virginia
|
1946-1962 |
|
Scope and Contents
Consolidated with Lodge No. 560 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-533. Local Lodges
|
|||
| Box 130 | Folder 7 |
Lodge No. 533, Sanford (from Palatka), Florida
|
1960 |
|
Scope and Contents
Oct. 1, 1960. Consolidated with Lodge No. 1523 effective Oct. 1, 1960
|
|||
| Box 130 | Folder 7 |
Lodge No. 533, Quincy Lodge, Quincy, Illinois
|
1937-1939 |
|
Scope and Contents
Consolidated with Lodge No. 439 effective April 5, 1939
|
|||
|
Sub-Series 235-537. Local Lodges
|
|||
| Box 130 | Folder 8 |
Lodge No. 537, Cavalier Lodge, Roanoke, Virginia
|
1923-1959 |
|
Scope and Contents
1923-Dec. 31, 1959.
|
|||
|
Sub-Series 235-541. Local Lodges
|
|||
| Box 130 | Folder 9 |
Lodge No. 541, Mansfield, Ohio
|
1921-1923 |
|
Scope and Contents
Disbanded
|
|||
|
Sub-Series 235-545. Local Lodges
|
|||
| Box 130 | Folder 10 |
Lodge No. 545, Wayne Lodge, Fort Wayne, Indiana
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-546. Local Lodges
|
|||
| Box 130 | Folder 11 |
Lodge No. 546, Sandusky, Ohio
|
1923-1962 |
|
Scope and Contents
Consolidated with Lodges 502 and 1189 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-549. Local Lodges
|
|||
| Box 130 | Folder 12 |
Lodge No. 549, Galewood Lodge, Chicago, Illinois-Expulsion, Harry King
|
1947-1953 |
| Box 130 | Folder 13 |
Lodge No. 549, Galewood Lodge, Chicago, Illinois
|
1950-1959 |
|
Scope and Contents
1950-Dec. 31, 1959.
|
|||
| Box 130 | Folder 14 |
Lodge No. 549, Galewood Lodge, Chicago, Illinois
|
1945-1949 |
| Box 130 | Folder 15 |
Lodge No. 549, Galewood Lodge, Chicago, Illinois
|
1929-1944 |
|
Sub-Series 235-554. Local Lodges
|
|||
| Box 130 | Folder 16 |
Lodge No. 554, Victory Lodge, St. Louis, Missouri-Warren M. Barnett
|
1960-1962 |
| Box 130 | Folder 17 |
Lodge No. 554, Victory Lodge, St. Louis, Missouri
|
1958-1962 |
|
Scope and Contents
Jan. 1, 1958-Dec. 31, 1962.
|
|||
| Box 130 | Folder 18 |
Lodge No. 554, Victory Lodge, St. Louis, Missouri
|
1953-1957 |
|
Scope and Contents
April 1953-Dec. 31, 1957.
|
|||
| Box 130 | Folder 19 |
Lodge No. 554, Victory Lodge, St. Louis, Missouri
|
1947-1953 |
|
Scope and Contents
1947-March 1953.
|
|||
| Box 130 | Folder 20 |
Lodge No. 554, Victory Lodge, St. Louis, Missouri
|
1921-1946 |
|
Sub-Series 235-555. Local Lodges
|
|||
| Box 130 | Folder 21 |
Lodge No. 555, Brunswick Lodge, Brunswick, Georgia
|
1923-1942 |
|
Scope and Contents
Disbanded effective Sept. 21, 1942
|
|||
|
Sub-Series 235-558. Local Lodges
|
|||
| Box 130 | Folder 22 |
Lodge No. 558, Weston Lodge, Weston, West Virginia
|
1922-1957 |
|
Sub-Series 235-559. Local Lodges
|
|||
| Box 130 | Folder 23 |
Lodge No. 559, Clinchfield Lodge, Johnson City, Tennessee
|
1936-1960 |
|
Scope and Contents
1936-Dec. 31, 1960. From Erwin, Tennessee
|
|||
|
Sub-Series 235-566. Local Lodges
|
|||
| Box 130 | Folder 24 |
Lodge No. 566, Montreal, Quebec, Canada
|
1951 |
|
Scope and Contents
Consolidated with Lodges 932 and 948 effective Oct. 22, 1951
|
|||
| Box 130 | Folder 24 |
Lodge No. 566, Anniston Lodge, Anniston, Alabama
|
1925-1930 |
|
Sub-Series 235-567. Local Lodges
|
|||
| Box 130 | Folder 25 |
Lodge No. 567, Monumental Lodge, Baltimore, Maryland-"Monumental Monthly Review"
|
1924-1927 |
|
Scope and Contents
June 1924-June 1927.
|
|||
| Box 130 | Folder 26 |
Lodge No. 567, Monumental Lodge, Baltimore, Maryland
|
1921-1952 |
|
Scope and Contents
1921-Dec. 31, 1952.
|
|||
|
Sub-Series 235-568. Local Lodges
|
|||
| Box 131 | Folder 1 |
Lodge No. 568, Windsor, Ontario, Canada
|
1936-1943 |
|
Sub-Series 235-572. Local Lodges
|
|||
| Box 131 | Folder 2 |
Lodge No. 572, Tri-State Lodge, Elkhart, Indiana
|
1937-1958 |
|
Scope and Contents
Consolidated with Lodge No. 464 effective July 1, 1957
|
|||
| Box 131 | Folder 2 |
Lodge No. 572, Richmond Lodge, Richmond, Virginia
|
1921-1923 |
|
Sub-Series 235-581. Local Lodges
|
|||
| Box 131 | Folder 3 |
Lodge No. 581, Fidelity Lodge, Decatur, Alabama
|
1928-1964 |
|
Scope and Contents
Consolidated with Lodge No. 691 effective July 1, 1964
|
|||
|
Sub-Series 235-583. Local Lodges
|
|||
| Box 131 | Folder 4 |
Lodge No. 583, Crampton Lodge, Cincinnati, Ohio
|
1922-1963 |
|
Scope and Contents
Consolidated with Lodge No. 562 effective April 1, 1963
|
|||
|
Sub-Series 235-584. Local Lodges
|
|||
| Box 131 | Folder 5 |
Lodge No. 584, Diamond State Lodge, Wilmington, Delaware
|
1922-1962 |
|
Scope and Contents
1922-Dec. 31, 1962.
|
|||
|
Sub-Series 235-585. Local Lodges
|
|||
| Box 131 | Folder 6 |
Lodge No. 585, Waukesha, Wisconsin
|
1925 |
|
Scope and Contents
Aug. 8, 1925. Disbanded?
|
|||
|
Sub-Series 235-587. Local Lodges
|
|||
| Box 131 | Folder 7 |
Lodge No. 587, Quaker City Lodge, Philadelphia, Pennsylvania
|
1923-1962 |
|
Scope and Contents
1923-Dec. 31, 1962.
|
|||
|
Sub-Series 235-590. Local Lodges
|
|||
| Box 131 | Folder 8 |
Lodge No. 590, Keystone Lodge, Philadelphia, Pennsylvania
|
1923-1962 |
|
Scope and Contents
1923-Dec. 31, 1962.
|
|||
|
Sub-Series 235-591. Local Lodges
|
|||
| Box 131 | Folder 9 |
Lodge No. 591, Steel City Lodge, Pittsburgh, Pennsylvania
|
1921-1960 |
|
Scope and Contents
1921-Dec. 31, 1960.
|
|||
|
Sub-Series 235-593. Local Lodges
|
|||
| Box 131 | Folder 10 |
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota
|
1928-1962 |
|
Scope and Contents
1928-Dec. 31, 1962.
|
|||
| Box 131 | Folder 11 |
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota
|
1922-1927 |
|
Sub-Series 235-594. Local Lodges
|
|||
| Box 131 | Folder 12 |
Lodge No. 594, Progressive Lodge, Durham, North Carolina
|
1924-1960 |
|
Scope and Contents
Consolidated with Lodge No. 302 effective Oct. 1, 1960
|
|||
|
Sub-Series 235-595. Local Lodges
|
|||
| Box 131 | Folder 13 |
Lodge No. 595, Daniel Gusweiler Lodge, Cincinnati, Ohio
|
1947-1955 |
|
Scope and Contents
July 1947-Dec. 31, 1955. Changed from General Pershing Lodge
|
|||
| Box 131 | Folder 14 |
Lodge No. 595, General Pershing Lodge, Cincinnati, Ohio
|
1922-1927 |
|
Scope and Contents
1922-June 1927.
|
|||
|
Sub-Series 235-596. Local Lodges
|
|||
| Box 131 | Folder 15 |
Lodge No. 596, South Water Lodge, Chicago, Illinois
|
1925-1968 |
|
Scope and Contents
Consolidated with Lodges 318, 695, and 774 effective Jan. 1, 1968
|
|||
|
Sub-Series 235-599. Local Lodges
|
|||
| Box 131 | Folder 16 |
Lodge No. 599, Ramsey (changed from Hennepin) Lodge, St. Paul, Minnesota
|
1921-1964 |
|
Scope and Contents
Consolidated with Lodge No. 838 effective Jan. 1, 1965
|
|||
|
Sub-Series 235-602. Local Lodges
|
|||
| Box 131 | Folder 17 |
Lodge No. 602, Los Angeles Lodge, Los Angeles, California
|
1921-1960 |
|
Scope and Contents
1921-Dec. 31, 1960.
|
|||
|
Sub-Series 235-603. Local Lodges
|
|||
| Box 131 | Folder 18 |
Lodge No. 603, Justice Lodge, Pitcairn, Pennsylvania
|
1922-1952 |
|
Scope and Contents
Consolidated with Lodge No. 1282 effective April 1, 1952
|
|||
|
Sub-Series 235-604. Local Lodges
|
|||
| Box 131 | Folder 19 |
Lodge No. 604, Harbor Lodge, Chicago, Illinois
|
1923-1956 |
|
Scope and Contents
1923-Dec. 31, 1956.
|
|||
|
Sub-Series 235-606. Local Lodges
|
|||
| Box 131 | Folder 20 |
Lodge No. 606, Renovo Lodge, Renovo, Pennsylvania
|
1921-1922 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-607. Local Lodges
|
|||
| Box 131 | Folder 21 |
Lodge No. 607, Reading Freight Handlers Lodge, Reading, Pennsylvania
|
1925-1956 |
|
Sub-Series 235-608. Local Lodges
|
|||
| Box 131 | Folder 22 |
Lodge No. 608, Pittsburgh Freight Handlers Lodge, Pittsburgh, Pennsylvania
|
1922-1960 |
|
Scope and Contents
1922-Dec. 31, 1960.
|
|||
|
Sub-Series 235-609. Local Lodges
|
|||
| Box 131 | Folder 23 |
Lodge No. 609, Columbus Lodge, Columbus, Ohio
|
1922-1929 |
|
Scope and Contents
Consolidated with Lodge No. 610
|
|||
|
Sub-Series 235-610. Local Lodges
|
|||
| Box 131 | Folder 24 |
Lodge No. 610, Arch City Lodge, Columbus, Ohio
|
1922-1956 |
|
Scope and Contents
1922-April 30, 1956.
|
|||
|
Sub-Series 235-614. Local Lodges
|
|||
| Box 131 | Folder 25 |
Lodge No. 614, Garfield Lodge, Chicago, Illinois
|
1924-1961 |
|
Scope and Contents
1924-Dec. 31, 1961.
|
|||
|
Sub-Series 235-615. Local Lodges
|
|||
| Box 132 | Folder 1 |
Lodge No. 615, Missouri Lodge, St. Louis, Missouri
|
1922-1957 |
|
Scope and Contents
1922-June 31, 1957.
|
|||
| Box 132 | Folder 2 |
Lodge No. 615, Missouri Lodge, St. Louis, Missouri-Appeal in case of Grady Jackson
|
1956 |
|
Sub-Series 235-618. Local Lodges
|
|||
| Box 132 | Folder 3 |
Lodge No. 618, Sante Fe Chicago Lodge, Chicago, Illinois
|
1939-1963 |
|
Scope and Contents
1939-Dec. 31, 1963.
|
|||
|
Sub-Series 235-620. Local Lodges
|
|||
| Box 132 | Folder 4 |
Lodge No. 620, Garret W. Daly Lodge, Cincinnati, Ohio
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959. Changed from Old Glory Lodge
|
|||
|
Sub-Series 235-624. Local Lodges
|
|||
| Box 132 | Folder 5 |
Lodge No. 624, Summit Lodge, Akron, Ohio
|
1939-1966 |
|
Scope and Contents
Consolidated with Lodge No. 238 effective April 1, 1966
|
|||
| Box 132 | Folder 5 |
Lodge No. 624, Hawkeye Lodge, Carrol, Iowa
|
1921-1929 |
|
Sub-Series 235-626. Local Lodges
|
|||
| Box 132 | Folder 6 |
Lodge No. 626, Vancouver Lodge, Vancouver, British Columbia, Canada
|
1947-1950 |
|
Sub-Series 235-630. Local Lodges
|
|||
| Box 132 | Folder 7 |
Lodge No. 630, Pacific Lodge, Vancouver, British Columbia, Canada
|
1922-1959 |
|
Scope and Contents
1922-Dec. 31, 1959.
|
|||
|
Sub-Series 235-636. Local Lodges
|
|||
| Box 132 | Folder 8 |
Lodge No. 636, Entente Lodge, Trenton, Missouri
|
1927-1966 |
|
Scope and Contents
Consolidated with Lodges 767 and 2024 effective Jan. 1, 1966
|
|||
|
Sub-Series 235-640. Local Lodges
|
|||
| Box 132 | Folder 9 |
Lodge No. 640, Penn Harris Lodge, Harrisburg, Pennsylvania
|
1922-1946 |
|
Scope and Contents
Consolidated with Lodge No. 421 effective April 1, 1946
|
|||
|
Sub-Series 235-641. Local Lodges
|
|||
| Box 132 | Folder 10 |
Lodge No. 641, Ogden Lodge, Ogden, Utah
|
1948-1962 |
|
Scope and Contents
1948-Dec. 31, 1962.
|
|||
| Box 132 | Folder 11 |
Lodge No. 641, Ogden Lodge, Ogden, Utah
|
1923-1948 |
|
Sub-Series 235-643. Local Lodges
|
|||
| Box 132 | Folder 12 |
Lodge No. 643, Pere Marquette Lodge, Chicago, Illinois
|
1923-1955 |
|
Scope and Contents
Consolidated with Lodges 8 and 523 effective April 1, 1955
|
|||
|
Sub-Series 235-647. Local Lodges
|
|||
| Box 132 | Folder 13 |
Lodge No. 647, Chester W. Harrison Lodge, Detroit, Michigan
|
1935-1962 |
|
Scope and Contents
1935-Dec. 31, 1962. Changed from Cincinnatus Lodge
|
|||
|
Sub-Series 235-652. Local Lodges
|
|||
| Box 132 | Folder 14 |
Lodge No. 652, Fort William, Ontario, Canada
|
1936-1938 |
|
Scope and Contents
Suspended effective Sept. 28, 1938
|
|||
| Box 132 | Folder 15 |
Lodge No. 652, New York, New York
|
1939-1942 |
|
Scope and Contents
Disbanded effective July 27, 1942
|
|||
|
Sub-Series 235-653. Local Lodges
|
|||
| Box 132 | Folder 16 |
Lodge No. 653, Reading General Office Lodge, Philadelphia, Pennsylvania
|
1921-1959 |
|
Scope and Contents
1921-Dec. 31, 1959.
|
|||
|
Sub-Series 235-655. Local Lodges
|
|||
| Box 132 | Folder 17 |
Lodge No. 655, Southern Kansas Division Lodge, Chanute, Kansas
|
1944-1949 |
|
Scope and Contents
Consolidated with Lodges Nos. 174 and 208
|
|||
| Box 132 | Folder 17 |
Lodge No. 655, Fort Wayne, Indiana
|
1922 |
|
Sub-Series 235-657. Local Lodges
|
|||
| Box 132 | Folder 18 |
Lodge No. 657, General Office Lodge, Philadelphia, Pennsylvania
|
1921-1922 |
|
Sub-Series 235-658. Local Lodges
|
|||
| Box 132 | Folder 19 |
Lodge No. 658, Elmira Lodge, Elmira, New York
|
1921-1957 |
|
Scope and Contents
1921-Dec. 31, 1957.
|
|||
|
Sub-Series 235-659. Local Lodges
|
|||
| Box 132 | Folder 20 |
Lodge No. 659, Cupples Station Lodge, St. Louis, Missouri
|
1936 |
|
Scope and Contents
Consolidated with Lodge No. 449 in 1936
|
|||
|
Sub-Series 235-660. Local Lodges
|
|||
| Box 132 | Folder 21 |
Lodge No. 660, Stevens Point Lodge, Stevens Point, Wisconsin
|
1921-1958 |
|
Scope and Contents
1921-Dec. 31, 1958.
|
|||
|
Sub-Series 235-661. Local Lodges
|
|||
| Box 132 | Folder 22 |
Lodge No. 661, Ferdinand Foch Lodge, Sedalia, Missouri
|
1923-1959 |
|
Scope and Contents
Consolidated with Lodge No. 740 effective Jan. 1, 1959
|
|||
|
Sub-Series 235-662. Local Lodges
|
|||
| Box 132 | Folder 23 |
Lodge No. 662, Bridge City Lodge, Logansport, Indiana
|
1927 |
|
Scope and Contents
1927 July 25. Disbanded
|
|||
|
Sub-Series 235-665. Local Lodges
|
|||
| Box 132 | Folder 24 |
Lodge No. 665, Moose Jaw Lodge, Moose Jaw, Saskatchewan, Canada
|
1922-1959 |
|
Scope and Contents
1922-Dec. 31, 1959.
|
|||
|
Sub-Series 235-666. Local Lodges
|
|||
| Box 132 | Folder 25 |
Lodge No. 666, Royal Gorge Lodge, Pueblo, Colorado
|
1929-1958 |
|
Scope and Contents
1929-Dec. 31, 1958.
|
|||
|
Sub-Series 235-669. Local Lodges
|
|||
| Box 132 | Folder 26 |
Lodge No. 669, Chicago, Illinois
|
1923-1942 |
|
Scope and Contents
Consolidated with Lodge No. 1051 effective Nov. 5, 1942
|
|||
|
Sub-Series 235-670. Local Lodges
|
|||
| Box 132 | Folder 27 |
Lodge No. 670, Detroit Warehouse Lodge, Detroit, Michigan
|
1921-1968 |
|
Scope and Contents
Consolidated with Lodge No. 38 effective July 1, 1967
|
|||
|
Sub-Series 235-671. Local Lodges
|
|||
| Box 132 | Folder 28 |
Lodge No. 671, Glen Miller Lodge, Richmond, Indiana
|
1921-1935 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-672. Local Lodges
|
|||
| Box 132 | Folder 29 |
Lodge No. 672, Binghamton Lodge, Binghamton, New York
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodge No. 206 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-673. Local Lodges
|
|||
| Box 132 | Folder 30 |
Lodge No. 673, Alliance Lodge, Alliance, Ohio
|
1921-1930 |
|
Scope and Contents
Disbanded?
|
|||
| Box 132 | Folder 31 |
Lodge No. 673, Bridge City Lodge, Logansport, Indiana
|
1936-1957 |
|
Scope and Contents
1936-Dec. 31, 1957.
|
|||
|
Sub-Series 235-674. Local Lodges
|
|||
| Box 132 | Folder 32 |
Lodge No. 674, Virginian Lodge, Norfolk, Virginia
|
1939-1960 |
|
Scope and Contents
Consolidated with Lodges 302, 1090, 1385, and 500 effective Jan. 1, 1960
|
|||
| Box 132 | Folder 32 |
Lodge No. 674, Pacific Coast Lodge, Seattle, Washington
|
1932 |
|
Sub-Series 235-675. Local Lodges
|
|||
| Box 132 | Folder 33 |
Lodge No. 675, Rover Lodge, Milwaukee, Wisconsin
|
1926-1961 |
|
Scope and Contents
1926-Dec. 31, 1961. Transferred from Chicago, Illinois effective Sept. 8, 1952
|
|||
|
Sub-Series 235-679. Local Lodges
|
|||
| Box 132 | Folder 34 |
Lodge No. 679, Chicago and Northwestern Lodge, Chicago, Illinois-Consolidation Rosters
13 and 17, Appeal A. C. Hartung
|
1958-1959 |
| Box 132 | Folder 35 |
Lodge No. 679, Chicago and Northwestern Lodge, Chicago, Illinois
|
1921-1961 |
|
Scope and Contents
1921-Dec. 31, 1961.
|
|||
|
Sub-Series 235-682. Local Lodges
|
|||
| Box 132 | Folder 36 |
Lodge No. 682, Helen Hill Lodge, Lancaster, Ohio
|
1921-1951 |
|
Scope and Contents
Consolidated with various lodges effective Oct. 1, 1951
|
|||
|
Sub-Series 235-684. Local Lodges
|
|||
| Box 132 | Folder 37 |
Lodge No. 684, Trailways Lodge, Los Angeles, California
|
1942-1959 |
|
Scope and Contents
Consolidated with Lodge No. 602 effective Jan. 1, 1960
|
|||
| Box 132 | Folder 37 |
Lodge No. 684, Stilwell Lodge, Port Arthur, Texas
|
1921 |
|
Scope and Contents
Feb. 24, 1921. Consolidated with Lodge No. 901 effective Aug. 5, 1942
|
|||
|
Sub-Series 235-685. Local Lodges
|
|||
| Box 133 | Folder 1 |
Lodge No. 685, Reservation Bureau
|
1945-1959 |
|
Scope and Contents
1945-Dec. 31, 1959. Changed from Pullman Lodge, New York, New York
|
|||
|
Sub-Series 235-686. Local Lodges
|
|||
| Box 133 | Folder 2 |
Lodge No. 686, Muskagee Lodge, Muskagee, Oklahoma
|
1961-1969 |
|
Scope and Contents
Jan. 1, 1961-69. Dissolved effective April 1, 1969, members transferred to Lodges
19 and 740
|
|||
| Box 133 | Folder 3 |
Lodge No. 686, Muskagee Lodge, Muskagee, Oklahoma
|
1923-1960 |
|
Scope and Contents
1923-Dec. 31, 1960.
|
|||
|
Sub-Series 235-688. Local Lodges
|
|||
| Box 133 | Folder 4 |
Lodge No. 688, Acorn Lodge, Roanoke, Virginia
|
1939-1966 |
|
Scope and Contents
Consolidated with Lodge No. 537 effective April 1, 1966
|
|||
|
Sub-Series 235-691. Local Lodges
|
|||
| Box 133 | Folder 5 |
Lodge No. 691, Louisville and Nashville Lodge, Birmingham, Alabama
|
1921-1956 |
|
Scope and Contents
1921-Dec. 31, 1956.
|
|||
|
Sub-Series 235-692. Local Lodges
|
|||
| Box 133 | Folder 6 |
Lodge No. 692, Rainbow Lodge, Cedar Rapids, Iowa
|
1921-1958 |
|
Scope and Contents
1921-Dec. 31, 1958. Moved from Marion, Iowa
|
|||
|
Sub-Series 235-693. Local Lodges
|
|||
| Box 133 | Folder 7 |
Lodge No. 693, Pere Marquette Lodge, Saginaw, Michigan
|
1935-1964 |
|
Scope and Contents
1935-Dec. 31, 1964.
|
|||
|
Sub-Series 235-695. Local Lodges
|
|||
| Box 133 | Folder 8 |
Lodge No. 695, Burnside Lodge, Chicago, Illinois?
|
1954 |
|
Scope and Contents
1954 April 19
|
|||
|
Sub-Series 235-697. Local Lodges
|
|||
| Box 133 | Folder 9 |
Lodge No. 697, Roosevelt Lodge, Jacksonville, Florida
|
1941-1961 |
|
Scope and Contents
1941-Dec. 31, 1961. Moved from Wilmington, North Carolina
|
|||
|
Sub-Series 235-699. Local Lodges
|
|||
| Box 133 | Folder 10 |
Lodge No. 699, Wichita Falls Lodge, Wichita Falls, Texas
|
1921-1961 |
|
Scope and Contents
Consolidated with Lodge No. 582 effective Jan. 1, 1961
|
|||
|
Sub-Series 235-702. Local Lodges
|
|||
| Box 133 | Folder 11 |
Lodge No. 702, Seminole Lodge, Paris, Illinois
|
1921-1962 |
|
Scope and Contents
Consolidated with Lodge No. 752 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-703. Local Lodges
|
|||
| Box 133 | Folder 12 |
Lodge No. 703, Carter County Lodge, Ardmore, Oklahoma
|
1922-1923 |
|
Scope and Contents
Transferred to Lodge No. 685 effective 1923
|
|||
| Box 133 | Folder 12 |
Lodge No. 703, Poplar Bluff Lodge, Poplar Bluff, Missouri
|
1921 |
|
Sub-Series 235-705. Local Lodges
|
|||
| Box 133 | Folder 13 |
Lodge No. 705, Progressive Ticket Lodge, New York, New York
|
1952-1956 |
|
Scope and Contents
May 1952-Dec. 31, 1956.
|
|||
| Box 133 | Folder 14 |
Lodge No. 705, Progressive Ticket Lodge, New York, New York
|
1949-1952 |
|
Scope and Contents
1949-April 1952.
|
|||
| Box 133 | Folder 15 |
Lodge No. 705, Progressive Ticket Lodge, New York, New York
|
1921-1948 |
|
Sub-Series 235-706. Local Lodges
|
|||
| Box 133 | Folder 16 |
Lodge No. 706, Laurel Lodge, Scranton, Pennsylvania
|
1940-1960 |
|
Scope and Contents
Consolidated with Lodge No. 1073 effective Dec. 31, 1959
|
|||
| Box 133 | Folder 16 |
Lodge No. 706, Santa Fe Terminal Lodge, Dallas, Texas
|
1924 |
|
Scope and Contents
Jan. 1924.
|
|||
|
Sub-Series 235-707. Local Lodges
|
|||
| Box 133 | Folder 17 |
Lodge No. 707, Unity Lodge, Superior, Wisconsin
|
1923 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-711. Local Lodges
|
|||
| Box 133 | Folder 18 |
Lodge No. 711, Mount Royal Lodge, Montreal, Quebec, Canada
|
1940-1941 |
|
Scope and Contents
Disbanded Jan. 28, 1941
|
|||
| Box 133 | Folder 19 |
Lodge No. 711, Cherokee, Iowa
|
1933 |
|
Scope and Contents
1933 April 15. Suspended?
|
|||
|
Sub-Series 235-712. Local Lodges
|
|||
| Box 133 | Folder 20 |
Lodge No. 712, Penn Lodge, Detroit, Michigan
|
1921-1963 |
|
Scope and Contents
Consolidated with Lodge No. 754 effective July 1, 1963
|
|||
| Box 133 | Folder 20 |
Lodge No. 712, Montrose Lodge, Montrose, Colorado
|
1922 |
|
Sub-Series 235-715. Local Lodges
|
|||
| Box 133 | Folder 21 |
Lodge No. 715, Old Pueblo Lodge, Tucson, Arizona
|
1921-1961 |
|
Scope and Contents
1921-Dec. 31, 1961.
|
|||
|
Sub-Series 235-716. Local Lodges
|
|||
| Box 133 | Folder 22 |
Lodge No. 716, Douglas Lodge, Douglas, Arizona
|
1923-1951 |
|
Scope and Contents
Consolidated with Lodge No. 1135 effective July 1, 1951
|
|||
|
Sub-Series 235-718. Local Lodges
|
|||
| Box 133 | Folder 23 |
Lodge No. 718, Zone Lodge, New York, New York
|
1946-1955 |
|
Scope and Contents
1946-Dec. 31, 1955.
|
|||
| Box 133 | Folder 23 |
Lodge No. 718, Missabe Lodge, Duluth, Minnesota
|
1920-1922 |
|
Sub-Series 235-720. Local Lodges
|
|||
| Box 133 | Folder 24 |
Lodge No. 720, Pere Marquette (P.M.-A.A.) Lodge, Toledo, Ohio
|
1922-1961 |
|
Scope and Contents
Consolidated with Lodges 105, 160, 296, 638, and 693 effective July 1, 1961
|
|||
|
Sub-Series 235-721. Local Lodges
|
|||
| Box 133 | Folder 25 |
Lodge No. 721, Liberty Lodge, Streator, Illinois
|
1924-1952 |
|
Sub-Series 235-722. Local Lodges
|
|||
| Box 133 | Folder 26 |
Lodge No. 722, Sam Davis Lodge, Nashville, Tennessee
|
1942-1958 |
|
Scope and Contents
1942-58 . Consolidated with Lodge No. 530 effective Feb. 1, 1958
|
|||
| Box 133 | Folder 26 |
Lodge No. 722, Trimount Lodge, Boston, Massachusetts
|
1924-1938 |
|
Sub-Series 235-724. Local Lodges
|
|||
| Box 133 | Folder 27 |
Lodge No. 724, McAlester Lodge, McAlester, Oklahoma
|
1922-1959 |
|
Scope and Contents
Consolidated with Lodges 582, 222, 1150, 2206, and 2207 effective Jan. 1, 1960
|
|||
|
Sub-Series 235-726. Local Lodges
|
|||
| Box 133 | Folder 28 |
Lodge No. 726, Penco Lodge, Pittsburgh, Pennsylvania
|
1942-1959 |
|
Scope and Contents
1942-Dec. 31, 1959.
|
|||
|
Sub-Series 235-737. Local Lodges
|
|||
| Box 133 | Folder 29 |
Lodge No. 737, Overland Lodge, Omaha, Nebraska
|
1924-1959 |
|
Scope and Contents
1924-Dec. 31, 1959.
|
|||
|
Sub-Series 235-739. Local Lodges
|
|||
| Box 133 | Folder 30 |
Lodge No. 739, Chicago, Illinois
|
1923 |
|
Scope and Contents
Dissolved
|
|||
|
Sub-Series 235-740. Local Lodges
|
|||
| Box 133 | Folder 31 |
Lodge No. 740, Alamo Lodge, Parsons, Kansas
|
1921-1962 |
|
Scope and Contents
1921-Dec. 31, 1962.
|
|||
|
Sub-Series 235-742. Local Lodges
|
|||
| Box 133 | Folder 32 |
Lodge No. 742, Galion, Ohio
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodge No. 341 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-743. Local Lodges
|
|||
| Box 133 | Folder 33 |
Lodge No. 743, Lift Lock Lodge, Petersboro, Ontario
|
1927-1963 |
|
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1963
|
|||
|
Sub-Series 235-746. Local Lodges
|
|||
| Box 134 | Folder 1 |
Lodge No. 746, New York Central Joint Lodge, South Bend, Indiana
|
1922-1964 |
|
Scope and Contents
Consolidated with Lodges 464 and 1627 effective July 1, 1964
|
|||
|
Sub-Series 235-749. Local Lodges
|
|||
| Box 134 | Folder 2 |
Lodge No. 749, Miami Valley Lodge, Dayton, Ohio
|
1947-1962 |
|
Scope and Contents
Consolidated with Lodge No. 610 effective Jan. 1, 1962
|
|||
| Box 134 | Folder 2 |
Lodge No. 749, Lordsburg Lodge, Lordsburg, New Mexico
|
|
|
Sub-Series 235-754. Local Lodges
|
|||
| Box 134 | Folder 3 |
Lodge No. 754, Keystone Lodge, Toledo, Ohio
|
1936-1960 |
|
Scope and Contents
1936-Dec. 31, 1960 .
|
|||
| Box 134 | Folder 3 |
Lodge No. 754, Abe Lincoln Lodge, Springfield, Illinois
|
1923-1925 |
|
Sub-Series 235-755. Local Lodges
|
|||
| Box 134 | Folder 4 |
Lodge No. 755, Raritan Lodge, New Brunswick, New Jersey
|
1936-1937 |
|
Scope and Contents
Rescinded June 16, 1937
|
|||
| Box 134 | Folder 4 |
Lodge No. 755, Chicago, Illinois
|
1929 |
| Box 134 | Folder 4 |
Lodge No. 755, Durant, Oklahoma
|
1921 |
|
Sub-Series 235-756. Local Lodges
|
|||
| Box 134 | Folder 5 |
Lodge No. 756, Hillsdale Lodge, Hillsdale, Michigan
|
1951-1962 |
|
Scope and Contents
Consolidated with Lodges 1189 and 2075 effective Jan. 1, 1962
|
|||
|
Sub-Series 235-759. Local Lodges
|
|||
| Box 134 | Folder 6 |
Lodge No. 759, Evansville Lodge, Evansville, Indiana
|
1930-1952 |
|
Sub-Series 235-760. Local Lodges
|
|||
| Box 134 | Folder 7 |
Lodge No. 760, Hoboken Lodge, Jersey City, New Jersey
|
1921-1923 |
|
Scope and Contents
Disbanded?
|
|||
|
Sub-Series 235-761. Local Lodges
|
|||
| Box 134 | Folder 8 |
Lodge No. 761, Esther Lodge, Shelbyville, Indiana
|
1926-1964 |
|
Scope and Contents
Consolidated with Lodge No. 92 effective Jan. 1, 1965
|
|||
|
Sub-Series 235-762. Local Lodges
|
|||
| Box 134 | Folder 9 |
Lodge No. 762, Montreal, Quebec, Canada
|
1945-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1004 effective July 1, 1962
|
|||
|
Sub-Series 235-766. Local Lodges
|
|||
| Box 134 | Folder 10 |
Lodge No. 766, Union Inland Lodge, New York City, New York
|
1940-1961 |
|
Scope and Contents
Consolidated with Lodge No. 773 effective Jan. 1, 1961
|
|||
|
Sub-Series 235-771. Local Lodges
|
|||
| Box 134 | Folder 11 |
Lodge No. 771, Joint (changed from Champlain) Lodge, Burlington, Vermont
|
1921-1960 |
|
Scope and Contents
Consolidated with Lodges 717 and 789 effective Jan. 1, 1960
|
|||
|
Sub-Series 235-774. Local Lodges
|
|||
| Box 134 | Folder 12 |
Lodge No. 774, Woodlawn Lodge, Chicago, Illinois
|
1929-1959 |
|
Scope and Contents
1929-Dec. 31, 1959.
|
|||
|
Sub-Series 235-778. Local Lodges
|
|||
| Box 134 | Folder 13 |
Lodge No. 778, Fairbury Lodge, Lincoln, Nebraska
|
1928-1969 |
|
Scope and Contents
Consolidated with Lodges 767 and 136 effective April 1, 1969
|
|||
|
Sub-Series 235-779. Local Lodges
|
|||
| Box 134 | Folder 14 |
Lodge No. 779, Pennsylvania and West Virginia Lodge, Pittsburgh, Pennsylvania
|
1923-1957 |
|
Scope and Contents
1923-Dec. 31, 1957.
|
|||
|
Sub-Series 235-780. Local Lodges
|
|||
| Box 134 | Folder 15 |
Lodge No. 780, Opportunity Lodge, Philadelphia, Pennsylvania
|
1947-1961 |
|
Scope and Contents
1947-Dec. 31, 1961.
|
|||
|
Sub-Series 235-782. Local Lodges
|
|||
| Box 134 | Folder 16 |
Lodge No. 782, Ocean Steamship Lodge, Savannah, Georgia
|
1937-1950 |
| Box 134 | Folder 16 |
Lodge No. 782, New York, New York
|
1921 |
|
Sub-Series 235-783. Local Lodges
|
|||
| Box 134 | Folder 17 |
Lodge No. 783, Harrison Lodge, Jersey City, New Jersey
|
1927-1962 |
|
Scope and Contents
January 25, 1927-November 29, 1962. Moved from Bronx, New York, and earlier from Staten
Island, New York
|
|||
|
Sub-Series 235-789. Local Lodges
|
|||
| Box 134 | Folder 18 |
Lodge No. 789, Marble City Lodge, Rutland, Vermont
|
1936-1964 |
|
Scope and Contents
Consolidated with Lodge 1244, effective January 1, 1964
|
|||
|
Sub-Series 235-790. Local Lodges
|
|||
| Box 134 | Folder 19 |
Lodge No. 790, North Terminal Lodge, Portland, Maine
|
1921-1952 |
|
Scope and Contents
1921-December 31, 1952.
|
|||
|
Sub-Series 235-795. Local Lodges
|
|||
| Box 134 | Folder 20 |
Lodge No. 795, Mattoon Lodge, Mattoon, Illinois
|
1922-1960 |
|
Scope and Contents
1922-December 31, 1960.
|
|||
| Box 134 | Folder 21 |
Lodge No. 795, Mattoon Lodge, Mattoon, Illinois
|
1961-1968 |
|
Scope and Contents
January 1, 1961-68. Consolidated with Lodge 752, effective July 1, 1968
|
|||
|
Sub-Series 235-798. Local Lodges
|
|||
| Box 134 | Folder 22 |
Lodge No. 798, Tucumcari Lodge, Tucumcari, New Mexico
|
1929-1967 |
|
Scope and Contents
November 25, 1929-August 16, 1967. Consolidated with Lodges Nos. 316 and 1135, effective
July 1, 1967
|
|||
|
Sub-Series 235-802. Local Lodges
|
|||
| Box 134 | Folder 23 |
Lodge No. 802, Oakland Lodge, Oakland, California
|
1922-1959 |
|
Scope and Contents
Jan. 27, 1922-December 31, 1959.
|
|||
| Box 134 | Folder 24 |
Lodge No. 802, Oakland Lodge, Western Division, Stockton, California
|
1938-1939 |
|
Scope and Contents
April 30, 1938-September 15, 1939. Subject: Consolidation of Rosters 5 and 7, Western
Division
|
|||
|
Sub-Series 235-804. Local Lodges
|
|||
| Box 134 | Folder 25 |
Lodge No. 804, International Lodge, Spokane, Washington
|
1940-1961 |
|
Scope and Contents
January 2, 1940-May 19, 1961. Consolidated with Lodge 831, effective April 1, 1961
|
|||
| Box 134 | Folder 25 |
Lodge No. 804, Winterport Lodge, West St. John, New Brunswick, Canada
|
1924 |
|
Scope and Contents
1924 March 20
|
|||
|
Sub-Series 235-805. Local Lodges
|
|||
| Box 134 | Folder 26 |
Lodge No. 805, Bluebonnet Lodge, Fort Worth, Texas
|
1947-1959 |
|
Scope and Contents
February 18, 1947-January 20, 1959 . Consolidated with Lodge No. 882 to form Harrison
Lodge, Fort Worth, Texas, Lodge No. 131, effective October 12, 1956
|
|||
| Box 134 | Folder 26 |
Lodge No. 805, Port Huron Freight Handlers Lodge, Port Huron, Michigan
|
1941-1948 |
|
Scope and Contents
April 24, 1941-October 1, 1948 . Consolidated with Lodge No. 211, effective October
1, 1946
|
|||
| Box 134 | Folder 26 |
Lodge No. 805, St. John, New Brunswick, Canada
|
1939-1940 |
|
Scope and Contents
September 22, 1939-March 1, 1940. Suspended, effective September 29, 1939
|
|||
| Box 134 | Folder 26 |
Lodge No. 805, Clintonia Lodge, Clinton, Illinois
|
1921-1924 |
|
Scope and Contents
August 11, 1921-January 29, 1924. Transferred to Chicago, Illinois, effective January
29, 1924
|
|||
|
Sub-Series 235-812. Local Lodges
|
|||
| Box 134 | Folder 27 |
Lodge No. 812, Memphis Lodge, Memphis, Tennessee
|
1942-1953 |
|
Scope and Contents
September 24, 1942-March 9, 1953. Consolidated with Lodge No. 774, effective March
1, 1953
|
|||
| Box 134 | Folder 27 |
Lodge No. 812, Albuquerque, New Mexico
|
1923 |
|
Scope and Contents
May 16, 1923-July 21, 1923.
|
|||
|
Sub-Series 253-814. Local Lodges
|
|||
| Box 134 | Folder 28 |
Lodge No. 814, Power City Lodge, Keokuk, Iowa
|
1923-1962 |
|
Scope and Contents
February 12, 1923-April 13, 1962. Consolidated with Lodges Nos. 713 and 767, effective
April 1, 1962
|
|||
|
Sub-Series 253-815. Local Lodges
|
|||
| Box 134 | Folder 29 |
Lodge No. 815, Auburn Lodge, Auburn, New York
|
1951-1959 |
|
Scope and Contents
April 15, 1951-August 25, 1959. Consolidated with Lodge No. 988, effective July 1,
1959
|
|||
|
Sub-Series 253-816. Local Lodges
|
|||
| Box 134 | Folder 30 |
Lodge No. 816, Forest City Lodge, Cleveland, Ohio
|
1925-1963 |
|
Scope and Contents
September 9, 1925-December 11, 1963. Consolidated with Lodge No. 725, effective, October
1, 1963
|
|||
|
Sub-Series 253-818. Local Lodges
|
|||
| Box 135 | Folder 1 |
Lodge No. 818, Juniata Lodge, Altoona, Pennsylvania
|
1937-1940 |
|
Scope and Contents
April 20, 1937-February 14, 1940. Consolidated with Lodges Nos. 821 and 963, effective
February 14, 1940
|
|||
| Box 135 | Folder 2 |
Lodge No. 818, Waterloo Lodge, Waterloo, Iowa
|
1922-1923 |
|
Scope and Contents
February 28, 1922-July 9, 1923 . Suspended, effective December 31, 1922
|
|||
| Box 135 | Folder 2 |
Lodge No. 818, Oskaloosa Lodge, Oskaloosa, Iowa
|
1921 |
|
Scope and Contents
Feb. 1, 1921-Feb. 25, 1921.
|
|||
|
Sub-Series 235-819. Local Lodges
|
|||
| Box 135 | Folder 3 |
Lodge No. 819, Ann Arbor Lodge, Toledo, Ohio
|
1927-1965 |
|
Scope and Contents
October 18, 1927-April 1, 1965. Consolidated with Lodges 826 and 234, effective January
1, 1965
|
|||
|
Sub-Series 235-820. Local Lodges
|
|||
| Box 135 | Folder 4 |
Lodge No. 820, Stockton Lodge, Stockton, California
|
1921-1960 |
|
Scope and Contents
August 13, 1921-March 2, 1960.
|
|||
|
Sub-Series 235-822. Local Lodges
|
|||
| Box 135 | Folder 5 |
Lodge No. 822, Bradford Lodge, Bradford, Pennsylvania
|
1949-1955 |
|
Scope and Contents
June 9, 1949-March 16, 1955.
|
|||
| Box 135 | Folder 5 |
Iroquois Lodge, Salamanca, New York
|
1955-1964 |
|
Scope and Contents
March 16, 1955-April 15, 1964. Consolidated with Lodge 972, Rochester, New York effective
April 1, 1964
|
|||
|
Sub-Series 235-826. Local Lodges
|
|||
| Box 135 | Folder 6 |
Lodge No. 826, Owosso Lodge, Owosso, Michigan
|
1937-1969 |
|
Scope and Contents
April 19, 1937-April 11, 1969. Consolidated with Lodge 493, Detroit, Michigan effective
April 1, 1969
|
|||
|
Sub-Series 235-828. Local Lodges
|
|||
| Box 135 | Folder 7 |
Lodge No. 828, Milton D. Fagley Lodge, Easton, Pennsylvania
|
1921-1965 |
|
Scope and Contents
December 31, 1921-April 12, 1965. Suspended September 15, 1951, reinstated October
5, 1951, consolidated with Lodge 1109, Bethlehem, Pennsylvania effective April 1,
1965 / Lodge No. 828, San Pedro, California
|
|||
|
Sub-Series 235-832. Local Lodges
|
|||
| Box 135 | Folder 8 |
Lodge No. 832, Norwood Lodge, Norwood, New York
|
1935-1962 |
|
Scope and Contents
February 15, 1935-January 22, 1962. Consolidated with Lodge 714, Watertown, New York
effective January 1, 1961
|
|||
|
Sub-Series 235-840. Local Lodges
|
|||
| Box 135 | Folder 9 |
Lodge No. 840, Terminal Lodge, Boston, Massachusetts / Lodge No. 840, Kenova, West
Virginia
|
1922-1958 |
|
Scope and Contents
August 2, 1922-November 25, 1958.
|
|||
|
Sub-Series 235-841. Local Lodges
|
|||
| Box 135 | Folder 10 |
Lodge No. 841, Flagler Lodge, Jacksonville, Florida
|
1921-1967 |
|
Scope and Contents
November 26, 1921-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida
effective January 1, 1967 / Lodge No. 841, Columbus, Ohio
|
|||
|
Sub-Series 235-842. Local Lodges
|
|||
| Box 135 | Folder 11 |
Lodge No. 842, Wapello Lodge, Ottumwa, Iowa
|
1922-1962 |
|
Scope and Contents
March 15, 1922-January 22, 1962. Consolidated with Lodge 675, Milwaukee, Wisconsin
and Lodge 1074, Des Moines, Iowa effective January 1, 1962
|
|||
|
Sub-Series 235-843. Local Lodges
|
|||
| Box 135 | Folder 12 |
Lodge No. 843, Java Lodge, Coffeyville, Kansas
|
1925-1958 |
|
Scope and Contents
February 13, 1925-July 9, 1958. Membership transferred to Lodge 25, Sedalia, Missouri,
Lodge 203, Osawatomie, Kansas, Lodge 284, Kansas City, Missouri, and Lodge 888, Wichita,
Kansas effective July 1, 1958
|
|||
|
Sub-Series 235-845. Local Lodges
|
|||
| Box 135 | Folder 13 |
Lodge No. 845, Perth Amboy Lodge, Perth Amboy, New Jersey
|
1925-1967 |
|
Scope and Contents
April 6, 1925-March 16, 1967. Consolidated with Lodge 64, Jersey City, New Jersey
effective January 1, 1967
|
|||
|
Sub-Series 235-846. Local Lodges
|
|||
| Box 135 | Folder 14 |
Lodge No. 846, D & C Lodge, Detroit, Michigan
|
1941-1952 |
|
Scope and Contents
June 6, 1941-June 18, 1952. Disbanded effective July 5, 1951
|
|||
|
Sub-Series 235-847. Local Lodges
|
|||
| Box 135 | Folder 15 |
Lodge No. 847, Black Diamond Lodge, Newark, New Jersey
|
1922-1964 |
|
Scope and Contents
January 23, 1922-February 13, 1964. Consolidated with Lodge 64, Jersey City, New Jersey
effective January 1, 1964
|
|||
|
Sub-Series 235-848. Local Lodges
|
|||
| Box 135 | Folder 16 |
Lodge No. 848, Ponce de Leon Lodge, St. Augustine, Florida
|
1940-1962 |
|
Scope and Contents
August 20, 1940-December 31, 1962.
|
|||
| Box 135 | Folder 16 |
Lodge No. 848, Canton Lodge, Canton, Ohio
|
1922-1923 |
|
Scope and Contents
March 4, 1922-March 5, 1923.
|
|||
|
Sub-Series 235-852. Local Lodges
|
|||
| Box 135 | Folder 17 |
Lodge No. 852, Franklin D. Roosevelt Lodge, Atlanta, Georgia
|
1944-1969 |
|
Scope and Contents
October 18, 1944-July 11, 1969. Consolidated with Lodge No. 943, Atlanta, Georgia,
effective June 1, 1969
|
|||
|
Sub-Series 253-853. Local Lodges
|
|||
| Box 135 | Folder 18 |
Lodge No. 853, Carbondale Lodge, Carbondale, Pennsylvania
|
1969-1964 |
|
Scope and Contents
August 30, 1969-October 22, 1964. Consolidated with Lodge No. 1058, Wilkes-Barre,
Pennsylvania, effective October 1, 1964
|
|||
| Box 135 | Folder 18 |
Lodge No. 853, Auburn, New York
|
1939 |
|
Scope and Contents
1939 March 3. Consolidated with Lodge No. 578, Sayre, Pennsylvania, effective March
2, 1939
|
|||
| Box 135 | Folder 18 |
Lodge No. 853, Fitzgerald, Georgia
|
1921-1923 |
|
Scope and Contents
December 12, 1921-July 26, 1923.
|
|||
|
Sub-Series 253-854. Local Lodges
|
|||
| Box 135 | Folder 19 |
Lodge No. 854, San Francisco Lodge, San Francisco, California
|
1920-1963 |
|
Scope and Contents
February 8, 1920-September 13, 1963.
|
|||
|
Sub-Series 253-855. Local Lodges
|
|||
| Box 135 | Folder 20 |
Lodge No. 855, United Terminal Lodge, Chicago, Illinois
|
1940-1961 |
|
Scope and Contents
April 2, 1940-July 17, 1961. Consolidated with Lodge No. 964, Chicago, Illinois, effective
July 1, 1961
|
|||
| Box 135 | Folder 20 |
Lodge No. 855, Washington, Iowa
|
1926 |
|
Scope and Contents
March 13, 1926-July 27, 1926.
|
|||
|
Sub-Series 253-856. Local Lodges
|
|||
| Box 135 | Folder 21 |
Lodge No.856, Coastwise Lodge, New York, New York
|
1937-1942 |
|
Scope and Contents
June 18, 1937-October 12, 1942. Consolidated with Lodge No. 2125, New York, New York,
effective October 12, 1942
|
|||
| Box 135 | Folder 22 |
Lodge No. 856, St. Claire Lodge, Sarnia, Ontario, Canada
|
1945 |
|
Scope and Contents
January 1-9, 1945. Disbanded
|
|||
|
Sub-Series 235-858. Local Lodges
|
|||
| Box 135 | Folder 23 |
Lodge No. 858, Scranton Lodge, Scranton, Pennsylvania
|
1953-1964 |
|
Scope and Contents
June 20, 1953-October 22, 1964. Formerly James J. Mullen Lodge; consolidated with
Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
|
|||
| Box 135 | Folder 23 |
Lodge No. 858, Jamaica, New York
|
1937 |
|
Scope and Contents
1937 November 28
|
|||
| Box 135 | Folder 23 |
Lodge No. 858, Norfolk, Virginia
|
1921-1923 |
|
Scope and Contents
February 26, 1921-February 2, 1923.
|
|||
|
Sub-Series 235-861. Local Lodges
|
|||
| Box 135 | Folder 24 |
Lodge No. 861, Albany Lodge, Albany, New York
|
1923-1962 |
|
Scope and Contents
November 21, 1923-September 14, 1962.
|
|||
|
Sub-Series 235-862. Local Lodges
|
|||
| Box 135 | Folder 25 |
Lodge No. 862, Eagle Grove Lodge, Eagle Grove, Iowa
|
1943-1953 |
|
Scope and Contents
January 25, 1943-October 1, 1953. Consolidated with Lodge No. 369, Boone, Iowa, effective
June 30, 1953
|
|||
|
Sub-Series 235-863. Local Lodges
|
|||
| Box 135 | Folder 26 |
Lodge No. 863, Ravenswood Chicago Lodge, Chicago, Illinois
|
1922-1959 |
|
Scope and Contents
September 7, 1922-September 9, 1959. Formerly Ravenswood Lodge
|
|||
|
Sub-Series 235-864. Local Lodges
|
|||
| Box 135 | Folder 27 |
Lodge No. 864, Brookfield Lodge, Brookfield, Missouri
|
1921-1924 |
|
Scope and Contents
July 8, 1921-October 3, 1924. Disbanded?
|
|||
|
Sub-Series 235-865. Local Lodges
|
|||
| Box 135 | Folder 28 |
Lodge No. 865, Long Island City, New York
|
1938-1939 |
|
Scope and Contents
July 8, 1938-February 24, 1939. Suspended, effective July 26, 1938
|
|||
|
Sub-Series 235-866. Local Lodges
|
|||
| Box 135 | Folder 29 |
Lodge No. 866, Three Rivers Lodge, Breckenridge, Minnesota
|
1942-1961 |
|
Scope and Contents
June 23, 1942-January 19, 1961. Consolidated with Lodge No. 99, Minot, North Dakota,
effective January 1, 1961
|
|||
| Box 135 | Folder 29 |
Lodge No. 866, Detroit, Michigan
|
1941 |
|
Scope and Contents
August 17, 1941-October 15, 1941. Disbanded, effective September 15, 1941
|
|||
|
Sub-Series 235-868. Local Lodges
|
|||
| Box 135 | Folder 30 |
Lodge No. 868, Valley Lodge, Water Valley, Mississippi
|
1931-1953 |
|
Scope and Contents
December 8, 1931-August 11, 1953. Disbanded, effective August 1, 1953
|
|||
|
Sub-Series 235-869. Local Lodges
|
|||
| Box 135 | Folder 31 |
Lodge No. 869, Minnesota Transfer Lodge, St. Paul, Minnesota
|
1923-1959 |
|
Scope and Contents
August 17, 1923-December 2, 1959.
|
|||
|
Sub-Series 235-870. Local Lodges
|
|||
| Box 135 | Folder 32 |
Lodge No. 870, Spokane Union Station Lodge, Spokane, Washington
|
1925-1964 |
|
Scope and Contents
May 22, 1925-July 6, 1964. Consolidated with Lodge No. 831, Spokane, Washington, effective
July 1, 1964
|
|||
| Box 135 | Folder 32 |
Lodge No. 870, St. Thomas Lodge, St. Thomas, Ontario, Canada
|
1921 |
|
Scope and Contents
February 5, 1921-November 13, 1921.
|
|||
|
Sub-Series 235-872. Local Lodges
|
|||
| Box 135 | Folder 33 |
Lodge No. 872, Fred L. Tupper Lodge, Saratoga Springs, New York
|
1939-1968 |
|
Scope and Contents
September 7, 1939-December 18, 1968. Formerly Saratoga Spa Lodge; consolidated with
Lodge No. 874, Whitehall, New York, effective October 1, 1968
|
|||
| Box 135 | Folder 34 |
Lodge No. 872, Rochester, New York
|
1937 |
|
Scope and Contents
June 18, 1937-November 1, 1937. Consolidated with Lodge No. 578, Sayre, Pennsylvania,
Lodge No. 972, Rochester, New York, and Lodge No. 1005, Ithaca, New York, effective
September 30, 1937
|
|||
| Box 135 | Folder 35 |
Lodge No. 872, Barstow Lodge, Barstow, California
|
1921-1927 |
|
Scope and Contents
December 28, 1921-November 19, 1927. Disbanded
|
|||
|
Sub-Series 235-875. Local Lodges
|
|||
| Box 135 | Folder 36 |
Lodge No. 875, New York, New York
|
1938 |
|
Scope and Contents
April 29, 1938-July 15, 1938. Consolidated with Lodge No. 64, Jersey City, New Jersey,
effective July 15, 1938
|
|||
| Box 135 | Folder 36 |
Lodge No. 875, Cherry City Lodge, Portland, Oregon
|
1922 |
|
Scope and Contents
November 4-29, 1922.
|
|||
|
Sub-Series 235-876. Local Lodges
|
|||
| Box 135 | Folder 37 |
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
|
1946-1962 |
|
Scope and Contents
May 29, 1946-November 15, 1962.
|
|||
| Box 135 | Folder 38 |
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
|
1936-1948 |
|
Scope and Contents
June 25, 1936-November 17, 1948.
|
|||
| Box 136 | Folder 1 |
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
|
1921-1936 |
|
Scope and Contents
September 15, 1921-May 4, 1936.
|
|||
|
Sub-Series 235-878. Local Lodges
|
|||
| Box 136 | Folder 2 |
Lodge No. 878, Neuse Lodge, Kingston, North Carolina
|
1924-1960 |
|
Scope and Contents
November 28, 1924-November 8, 1960. Consolidated with Lodge 302, Norfolk, Virginia,
effective October 1, 1960
|
|||
| Box 136 | Folder 2 |
Lodge No. 878, Sea Gull Lodge, Jacksonville, Florida
|
1924-1960 |
|
Scope and Contents
November 28, 1924-November 8, 1960. Disbanded June 25, 1942
|
|||
|
Sub-Series 235-882. Local Lodges
|
|||
| Box 136 | Folder 3 |
Lodge No. 882, Frisco Lines Lodge, Fort Worth, Texas
|
1922-1959 |
|
Scope and Contents
November 30, 1922-January 20, 1959. Charter surrendered and membership transferred
to Lodge No. 131, effective October 1956 / Lodge No. 882, Service Lodge, Springfield,
Missouri
|
|||
|
Sub-Series 235-885. Local Lodges
|
|||
| Box 136 | Folder 4 |
Lodge No. 885, Pickwick Lodge, Cleveland, Ohio / Lodge No. 1203, Midland Lodge, Cleveland,
Ohio
|
1922-1959 |
|
Scope and Contents
May 15, 1922-April 30, 1959.
|
|||
|
Sub-Series 235-886. Local Lodges
|
|||
| Box 136 | Folder 5 |
Lodge No. 886, Iowa Falls Iowa Lodge, Iowa Falls, Iowa
|
1922-1960 |
|
Scope and Contents
December 24, 1922-February 16, 1960. Consolidated with Lodge 397, Waterloo, Iowa,
Lodge 954, Cedar Rapids, Iowa, Lodge 577, Omaha, Nebraska, effective January 1, 1960
|
|||
|
Sub-Series 235-887. Local Lodges
|
|||
| Box 136 | Folder 6 |
Lodge No. 887, Portland, Maine
|
1929-1957 |
|
Scope and Contents
March 5, 1929-July 24, 1957. Changed location to Boston, Massachusetts, effective
March 25, 1957; consolidated with Lodge 71, Boston, Massachusetts, effective July
1, 1957
|
|||
|
Sub-Series 235-890. Local Lodges
|
|||
| Box 136 | Folder 7 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1965 |
|
Scope and Contents
March 6, 1965-December 8, 1965.
|
|||
| Box 136 | Folder 8 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1956-1962 |
|
Scope and Contents
March 1, 1956-October 26, 1962.
|
|||
| Box 136 | Folder 9 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1952 |
|
Scope and Contents
March 17, 1952-June 24, 1952. "Case of Mart Moore"
|
|||
| Box 136 | Folder 10 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1949-1951 |
|
Scope and Contents
December 28, 1949-June 19, 1951. "Appeal H.C. Carrasco"
|
|||
| Box 136 | Folder 11 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1952-1956 |
|
Scope and Contents
February 18, 1952-May 17, 1956.
|
|||
| Box 136 | Folder 12 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1947-1952 |
|
Scope and Contents
June 5, 1947-January 1, 1952.
|
|||
| Box 136 | Folder 13 |
Lodge No. 890, General Office Lodge, San Francisco, California
|
1921-1947 |
|
Scope and Contents
October 31, 1921-May 8, 1947.
|
|||
|
Sub-Series 235-891. Local Lodges
|
|||
| Box 136 | Folder 14 |
Lodge No. 891, Mason City Lodge, Mason City, Iowa
|
1922-1959 |
|
Scope and Contents
January 21, 1922-April 7, 1959. Consolidated with Lodge No. 1480, Cedar Rapids, Iowa,
effective January 1, 1959
|
|||
|
Sub-Series 235-892. Local Lodges
|
|||
| Box 136 | Folder 15 |
Lodge No. 892, Charleston Lodge, Charleston, South Carolina
|
1937-1960 |
|
Scope and Contents
July 26, 1937-October 18, 1960 . Consolidated with Lodge No. 1046, Charleston, South
Carolina, effective July 1, 1960
|
|||
| Box 136 | Folder 15 |
Lodge No. 892, Stonewall Lodge, Trinidad, Colorado
|
1922-1923 |
|
Scope and Contents
February 8, 1922-April 11, 1923.
|
|||
|
Sub-Series 235-894. Local Lodges
|
|||
| Box 136 | Folder 16 |
Lodge No. 894, Britt, Ontario, Canada
|
1937-1958 |
|
Scope and Contents
August 10, 1937-March 24, 1958. Consolidated with Lodge No. 940, Little Current, Ontario,
Canada, effective January 1, 1958
|
|||
|
Sub-Series 235-895. Local Lodges
|
|||
| Box 136 | Folder 17 |
Lodge No. 895, Crookston Lodge, Crookston, Minnesota
|
1930-1961 |
|
Scope and Contents
April 14, 1930-February 1, 1961. Consolidated with Lodge No. 488, Grand Forks, North
Dakota, effective January 1, 1961
|
|||
|
Sub-Series 235-897. Local Lodges
|
|||
| Box 136 | Folder 18 |
Lodge No. 897, Jere Baxter Lodge, Nashville, Tennessee
|
1942-1969 |
|
Scope and Contents
August 27, 1942-June 27, 1969. Disbanded, effective July 1, 1969
|
|||
|
Sub-Series 235-899. Local Lodges
|
|||
| Box 136 | Folder 19 |
Lodge No. 899, Vineyard Lines Lodge, New Bedford, Massachusetts
|
1937-1946 |
|
Scope and Contents
August 7, 1937-May 29, 1946. Disbanded?
|
|||
|
Sub-Series 235-903. Local Lodges
|
|||
| Box 136 | Folder 20 |
Lodge No. 903, Carlin Lodge, Carlin, Nevada
|
1937-1939 |
|
Scope and Contents
August 6, 1937-August 31, 1939. Consolidated with Lodge No. 911, Sacramento, California,
effective August 21, 1939
|
|||
|
Sub-Series 235-906. Local Lodges
|
|||
| Box 136 | Folder 21 |
Lodge No. 906, Wabash Lodge, Chicago, Illinois
|
1921-1960 |
|
Scope and Contents
September 29, 1921-November 29, 1960.
|
|||
|
Sub-Series 235-910. Local Lodges
|
|||
| Box 136 | Folder 22 |
Lodge No. 910, R. S. Beatty Lodge, Buffalo, New York
|
1921-1959 |
|
Scope and Contents
September 30, 1921-November 6, 1959.
|
|||
|
Sub-Series 235-911. Local Lodges
|
|||
| Box 137 | Folder 1 |
Lodge No. 911, Central District Lodge, Roseville, California
|
1937-1963 |
|
Scope and Contents
August 12, 1937-November 22, 1963. Moved from Sacramento, California
|
|||
|
Sub-Series 235-913. Local Lodges
|
|||
| Box 137 | Folder 2 |
Lodge No. 913, John W. Walker Lodge, Victoria, Texas
|
1929-1959 |
|
Scope and Contents
July 31, 1929-April 3, 1959. Formerly Southern Pacific Lodge
|
|||
| Box 137 | Folder 2 |
Lodge No. 913, Ennis Lodge, Ennis, Texas
|
1924 |
|
Scope and Contents
September 15, 1924-October 1, 1924.
|
|||
|
Sub-Series 235-914. Local Lodges
|
|||
| Box 137 | Folder 3 |
Lodge No. 914, Oneida Lodge, Oneida, New York
|
1927-1957 |
|
Scope and Contents
February 26, 1927-October 3, 1957. Consolidated with Lodge No. 1067, Rome, New York,
effective July 1, 1957
|
|||
|
Sub-Series 235-915. Local Lodges
|
|||
| Box 137 | Folder 4 |
Lodge No. 915, Beardstown Lodge, Beardstown, Illinois
|
1926-1962 |
|
Scope and Contents
November 17, 1926-February 5, 1962. Consolidated with Lodge No. 159, Centralia, Illinois,
effective January 1, 1962
|
|||
|
Sub-Series 235-916. Local Lodges
|
|||
| Box 137 | Folder 5 |
Lodge No. 916, Collar City Lodge, Troy, New York
|
1949-1968 |
|
Scope and Contents
April, 1949-October 19, 1968. Consolidated with Lodge No. 861, Albany, New York, effective
October 1, 1968
|
|||
|
Sub-Series 235-917. Local Lodges
|
|||
| Box 137 | Folder 6 |
Lodge No. 917, Atlantic Lodge, Philadelphia, Pennsylvania
|
1938-1942 |
|
Scope and Contents
June 8, 1938-May 29, 1942 . Disbanded, effective May 29, 1942
|
|||
| Box 137 | Folder 6 |
Lodge No. 917, Shawnee Lodge, New York, New York
|
1937 |
|
Scope and Contents
August 12-13, 1937.
|
|||
| Box 137 | Folder 6 |
Lodge No. 917, Capitol City Lodge, Olympia, Washington
|
1923-1926 |
|
Scope and Contents
October 18, 1923-February 20, 1926.
|
|||
|
Sub-Series 235-918. Local Lodges
|
|||
| Box 137 | Folder 7 |
Lodge No. 918, Montreal, Quebec, Canada
|
1942-1943 |
|
Scope and Contents
August 24, 1942-July 28, 1943. Suspended, effective July 28, 1943
|
|||
| Box 137 | Folder 7 |
Lodge No. 918, Clyde Mallory Lodge, New York, New York
|
1939-1942 |
|
Scope and Contents
January 19, 1939-January 21, 1942. Formerly Shawnee Lodge; disbanded, effective January
21, 1942
|
|||
|
Sub-Series 235-918. Local Lodges
|
|||
| Box 137 | Folder 7 |
Lodge No. 918, Globe Lodge, Globe, Arizona
|
1922 |
|
Scope and Contents
February 20, 1922-March 30, 1922.
|
|||
|
Sub-Series 235-920. Local Lodges
|
|||
| Box 137 | Folder 8 |
Lodge No. 920, Cotton Belt General Office Lodge, St. Louis, Missouri
|
1922 |
|
Scope and Contents
July 5-7, 1922. Consolidated with Lodge No. 1299, Tyler, Texas, effective July 1,
1954 -August 17, 1937-April 30, 1956 / Lodge No. 920, Quinnipiac Lodge, New Haven,
Connecticut
|
|||
|
Sub-Series 235-922. Local Lodges
|
|||
| Box 137 | Folder 9 |
Lodge No. 922, Bison City Lodge, Buffalo, New York
|
1921-1956 |
|
Scope and Contents
December 29, 1921-November 12, 1956.
|
|||
| Box 137 | Folder 10 |
Lodge No. 922, Bison City Lodge, Buffalo, New York, Subject: "Special File on Controversy
in Lodge No. 922 resulting in removal of Brother George J. Hertel, President"
|
1953-1954 |
|
Scope and Contents
December 2, 1953-December 27, 1954.
|
|||
|
Sub-Series 235-924. Local Lodges
|
|||
| Box 137 | Folder 11 |
Lodge No. 924, Coral Lodge, Miami, Florida
|
1937-1938 |
|
Scope and Contents
August 26, 1937-September 28, 1938 . Suspended, effective September 28, 1938
|
|||
| Box 137 | Folder 11 |
Lodge No. 924, Riverside Lodge, Riverside, California
|
1930 |
|
Scope and Contents
May 4, 1930-August 15, 1930.
|
|||
|
Sub-Series 235-925. Local Lodges
|
|||
| Box 137 | Folder 12 |
Lodge No. 925, Rock Island Lodge, Muscatine, Iowa
|
1931-1960 |
|
Scope and Contents
December 24, 1931-April 18, 1960. Formerly Pearl City Lodge; consolidated with Lodge
No. 417, Rock Island, Illinois, effective January 1, 1960
|
|||
|
Sub-Series 235-926. Local Lodges
|
|||
| Box 137 | Folder 13 |
Lodge No. 926, Golden Spike Lodge, Ogden, Utah
|
1924-1962 |
|
Scope and Contents
April 4, 1924-December 31, 1962.
|
|||
|
Sub-Series 235-927. Local Lodges
|
|||
| Box 137 | Folder 14 |
Lodge No. 927, Capitol City Lodge, Oklahoma City, Oklahoma
|
1937-1959 |
|
Scope and Contents
August 26, 1937-July 16, 1959. Consolidated with Lodge No. 1125, Wichita, Kansas,
effective July 1, 1959
|
|||
| Box 137 | Folder 14 |
Lodge No. 927, Steamship Checkers' Lodge, Montreal, Quebec, Canada
|
1922-1923 |
|
Scope and Contents
June 22, 1922-June 10, 1923.
|
|||
|
Sub-Series 235-931. Local Lodges
|
|||
| Box 137 | Folder 15 |
Lodge No. 931, Champlain Lodge, Plattsburgh, New York
|
1939-1961 |
|
Scope and Contents
October 17, 1939-November 1, 1961. Consolidated with Lodge No. 764, Rouses Point,
New York, Lodge No. 872, Saratoga Springs, New York, and Lodge No. 874, Whitehall,
New York, effective October 1, 1961
|
|||
| Box 137 | Folder 15 |
Lodge No. 931, Susquehanna Lodge, Harrisburg, Pennsylvania
|
1937-1938 |
|
Scope and Contents
9/3/1937-7/7/1938.
|
|||
|
Sub-Series 235-934. Local Lodges
|
|||
| Box 137 | Folder 16 |
Lodge No. 934, Ludington Lodge, Ludington, Michigan
|
1928-1951 |
|
Scope and Contents
October 24, 1928-February 20, 1951. Consolidated with Lodge No. 810, Ludington, Michigan,
effective January 1, 1951
|
|||
|
Sub-Series 235-935. Local Lodges
|
|||
| Box 137 | Folder 17 |
Lodge No. 935, Niles Lodge, Niles, Michigan
|
1921-1962 |
|
Scope and Contents
1921-April 24, 1962. Consolidated with Lodge No. 338, Kalamazoo, Michigan, effective
April 1, 1962
|
|||
|
Sub-Series 235-936. Local Lodges
|
|||
| Box 137 | Folder 18 |
Lodge No. 936, Galveston General Office Lodge, Galveston, Texas
|
1937-1966 |
|
Scope and Contents
September 17, 1937-February 2, 1966. Consolidated with Lodge No. 193, Temple, Texas,
Lodge No. 427, Topeka, Kansas, and Lodge No. 1079, Amarillo, Texas, effective January
1, 1966
|
|||
| Box 137 | Folder 18 |
Lodge No. 936, Hocking Valley Lodge, Columbus, Ohio
|
1924 |
|
Scope and Contents
November 8, 1924-December 1, 1924.
|
|||
|
Sub-Series 235-937. Local Lodges
|
|||
| Box 137 | Folder 19 |
Lodge No. 937, Rock Island Lodge, Chicago, Illinois
|
1922-1958 |
|
Scope and Contents
September 14, 1922-May 15, 1958. Consolidated with Lodge No. 767, Kansas City, Missouri,
effective May 1, 1958
|
|||
|
Sub-Series 235-938. Local Lodges
|
|||
| Box 137 | Folder 20 |
Lodge No. 938, Montreal, Quebec, Canada
|
1942-1943 |
|
Scope and Contents
August 25, 1942-July 28, 1943. Disbanded, effective July 28, 1943
|
|||
| Box 137 | Folder 20 |
Lodge No. 938, Tri-Terminal Lodge, Brooklyn, New York
|
1937-1941 |
|
Scope and Contents
September 17, 1937-November 11, 1941. Consolidated with Lodge No. 773, Brooklyn, New
York, effective November 11, 1941
|
|||
|
Sub-Series 235-939. Local Lodges
|
|||
| Box 137 | Folder 21 |
Lodge No. 939, Richelieu Lodge, Quebec, Quebec, Canada
|
1939-1950 |
|
Scope and Contents
October 24, 1939-November 20, 1950.
|
|||
| Box 137 | Folder 21 |
Lodge No. 939, Lehigh Valley General Office Lodge, Philadelphia, Pennsylvania
|
1937-1938 |
|
Scope and Contents
September 17, 1937-February 4, 1938. Consolidated with Lodge No. 930, Philadelphia,
Pennsylvania, effective February 3, 1938
|
|||
| Box 137 | Folder 21 |
Lodge No. 939, Orange Lodge, Port Jervis, New York
|
1922 |
|
Scope and Contents
July 27, 1922-August 8, 1922.
|
|||
|
Sub-Series 235-940. Local Lodges
|
|||
| Box 137 | Folder 22 |
Lodge No. 940, Hudson Lodge, Cliffside Park, New Jersey
|
1937-1938 |
|
Scope and Contents
September 7, 1937-April 9, 1938. Surrendered charter, effective April 5, 1938
|
|||
| Box 137 | Folder 22 |
Lodge No. 940, Deerfield Lodge, Greenfield, Massachusetts
|
1931-1933 |
|
Scope and Contents
May 18, 1931-November 22, 1933.
|
|||
| Box 137 | Folder 22 |
Lodge No. 940, Penn Lodge, Williamsport, Pennsylvania
|
1921 |
|
Scope and Contents
August 13, 1921-October 3, 1921.
|
|||
|
Sub-Series 235-943. Local Lodges
|
|||
| Box 137 | Folder 23 |
Lodge No. 943, Washington Lodge, Atlanta, Georgia
|
1956-1962 |
|
Scope and Contents
November 28, 1956-December 17, 1962.
|
|||
| Box 137 | Folder 24 |
Lodge No. 943, Washington Lodge, Atlanta, Georgia
|
1947-1956 |
|
Scope and Contents
January 10, 1947-October 29, 1956.
|
|||
| Box 137 | Folder 25 |
235-943(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia(a). Lodge No. 943, Washington
Lodge, Atlanta, Georgia
|
1935-1946 |
|
Scope and Contents
February 16, 1935-December 6, 1946.
|
|||
| Box 137 | Folder 26 |
235-943(b). Lodge No. 943, Washington Lodge, Atlanta, Georgia
|
1930-1943 |
|
Scope and Contents
May 26, 1930-June 18, 1943.
|
|||
| Box 137 | Folder 26 |
235-943(b). Lodge No. 943, Washington Lodge, Washington, D.C.
|
1923-1928 |
|
Scope and Contents
March 2, 1923-September 12, 1928.
|
|||
|
Sub-Series 235-945. Local Lodges
|
|||
| Box 137 | Folder 27 |
Lodge No. 945, Jean Lafitte Lodge, Galveston, Texas
|
1937-1961 |
|
Scope and Contents
October 6, 1937-February 10, 1961. Consolidated with Lodge No. 873, Galveston, Texas,
effective January 1, 1961
|
|||
|
Sub-Series 235-946. Local Lodges
|
|||
| Box 137 | Folder 28 |
Lodge No. 946, Ft. William, Ontario, Canada
|
1943-1945 |
|
Scope and Contents
January 27, 1943-March 10, 1945. Disbanded?
|
|||
| Box 137 | Folder 29 |
Lodge No. 946, Coronation Lodge, Argentia, Newfoundland, Canada
|
1937-1942 |
|
Scope and Contents
October 6, 1937-September 23, 1942. Disbanded, effective September 23, 1942
|
|||
|
Sub-Series 235-948. Local Lodges
|
|||
| Box 137 | Folder 30 |
Lodge No. 948, Vincennes, Indiana
|
1931-1933 |
|
Scope and Contents
October 9, 1931-August 10, 1933. Suspended, effective September 30, 1932
|
|||
|
Sub-Series 235-953. Local Lodges
|
|||
| Box 137 | Folder 31 |
Lodge No. 953, Swift Current Lodge, Swift Current, Saskatchewan, Canada
|
1921-1966 |
|
Scope and Contents
November 17, 1921-September 29, 1966. Consolidated with Lodge No. 665, Moose Jaw,
Saskatchewan, effective July 1, 1966
|
|||
|
Sub-Series 235-955. Local Lodges
|
|||
| Box 137 | Folder 32 |
Lodge No. 955, General Putnam Lodge, Putnam, Connecticut
|
1941-1961 |
|
Scope and Contents
July 8, 1941-February 17, 1961. Consolidated with Lodge No. 186, Hartford, Connecticut,
and Lodge No. 2166, Hartford, Connecticut, effective January 1, 1961
|
|||
| Box 137 | Folder 32 |
Lodge No. 955, Frankfort Lodge, Frankfort, Indiana
|
1921-1923 |
|
Scope and Contents
December 14, 1921-March 3, 1923.
|
|||
|
Sub-Series 235-956. Local Lodges
|
|||
| Box 137 | Folder 33 |
Lodge No. 956, McAdoo Lodge, Atlanta, Georgia
|
1921-1966 |
|
Scope and Contents
January 14, 1921-September 6, 1966. Consolidated with Lodge No. 1020, Atlanta, Georgia,
effective July 1, 1966
|
|||
|
Sub-Series 235-958. Local Lodges
|
|||
| Box 137 | Folder 34 |
Lodge No. 958, Brookhattan Lodge, New York, New York
|
1937-1965 |
|
Scope and Contents
October 14, 1937-November 19, 1965. Consolidated with Lodge No. 657, Empire State
Lodge, New York, New York, effective October 1, 1965
|
|||
| Box 137 | Folder 34 |
Lodge No. 958, Breckenridge Lodge, Breckenridge, Minnesota
|
1922 |
|
Scope and Contents
February 24, 1922-March 2, 1922.
|
|||
|
Sub-Series 235-959 . Local Lodges
|
|||
| Box 137 | Folder 35 |
Lodge No. 959, Hillsboro Lodge, Hillsboro, Illinois
|
1922-1959 |
|
Scope and Contents
January 27, 1922-August 17, 1959. Consolidated with Lodge No. 795, Mattoon, Illinois,
effective July 1, 1959
|
|||
|
Sub-Series 235-960. Local Lodges
|
|||
| Box 137 | Folder 36 |
Lodge No. 960, Hill Billy Lodge, Newark, New Jersey
|
1932-1965 |
|
Scope and Contents
October 18, 1932-November 30, 1965. Formerly Orange Lodge; consolidated with Lodge
No. 967, Paterson, New Jersey, effective October 1, 1965
|
|||
| Box 137 | Folder 36 |
Lodge No. 960, Classic City Lodge, Stratford, Ontario, Canada
|
1923 |
|
Scope and Contents
February 21, 1923-March 30, 1923.
|
|||
|
Sub-Series 235-961. Local Lodges
|
|||
| Box 137 | Folder 37 |
Lodge No. 961, Harlan County Lodge, Loyall, Kentucky
|
1942-1960 |
|
Scope and Contents
September 3, 1942-May 13, 1960. Consolidated with Lodge No. 1367, Middlesboro, Kentucky,
effective April 1, 1960
|
|||
| Box 137 | Folder 37 |
Lodge No. 961, New Orleans, Louisiana
|
1937-1939 |
|
Scope and Contents
October 28, 1937-January 23, 1939.
|
|||
|
Sub-Series 235-964. Local Lodges
|
|||
| Box 137 | Folder 38 |
Lodge No. 964, Rock Island General Office Lodge, Chicago, Illinois
|
1929-1949 |
|
Scope and Contents
November 22, 1929-October 10, 1949.
|
|||
|
Sub-Series 235-965. Local Lodges
|
|||
| Box 138 | Folder 1 |
Lodge No. 965, Franklin D Lodge, Secaucus, New Jersey
|
1937-1965 |
|
Scope and Contents
November 3, 1937-December 2, 1965. Consolidated with Lodge No. 331, Hoboken, New Jersey,
effective October 1, 1965
|
|||
|
Sub-Series 235-966. Local Lodges
|
|||
| Box 138 | Folder 2 |
Lodge No. 966, Pana, Illinois
|
1923-1959 |
|
Scope and Contents
July 7, 1923-August 24, 1959. Consolidated with Lodge No. 167, Springfield, Illinois,
and Lodge No. 795, Mattoon, Illinois, effective July 1, 1959
|
|||
|
Sub-Series 235-968. Local Lodges
|
|||
| Box 138 | Folder 3 |
Lodge No. 968, Port Morris Lodge, Port Morris, New Jersey
|
1937-1962 |
|
Scope and Contents
November 3, 1937-February 27, 1962. Consolidated with Lodge No. 960, Newark, New Jersey,
effective January 1, 1962
|
|||
|
Sub-Series 235-971. Local Lodges
|
|||
| Box 138 | Folder 4 |
Lodge No. 971, Fort Schuyler Lodge, Utica, New York
|
1937-1962 |
|
Scope and Contents
November 3, 1937-February 27, 1962. Consolidated with Lodge No. 206, Binghamton, New
York, Lodge No. 974, Syracuse, New York, and Lodge No. 1610, Syracuse, New York, effective
January 1, 1962
|
|||
| Box 138 | Folder 4 |
Lodge No. 971, Peoria, Illinois
|
1923 |
|
Scope and Contents
1923 July 7
|
|||
|
Sub-Series 235-975. Local Lodges
|
|||
| Box 138 | Folder 5 |
Lodge No. 975, Boston Terminal Lodge, Boston, Massachusetts
|
1924-1942 |
|
Scope and Contents
May 20, 1924-October 30, 1942. Consolidated with Lodge No. 143, Boston, Massachusetts,
effective July 27, 1942
|
|||
|
Sub-Series 235-976. Local Lodges
|
|||
| Box 138 | Folder 6 |
Lodge No. 976, Sherman Lodge, Scranton, Pennsylvania
|
1937-1943 |
|
Scope and Contents
November 11, 1937-May 7, 1943. Disbanded?
|
|||
|
Sub-Series 235-978. Local Lodges
|
|||
| Box 138 | Folder 7 |
Lodge No. 978, Starved Rock Lodge, LaSalle, Illinois
|
1921-1966 |
|
Scope and Contents
August 19, 1921-January 18, 1966. Consolidated with Lodge No. 272, Joliet, Illinois,
Lodge No. 633, Aurora, Illinois, Lodge No. 767, Kansas City, Missouri, and Lodge No.
2033, Galesburg, Illinois, effective January 1, 1966
|
|||
|
Sub-Series 235-979. Local Lodges
|
|||
| Box 138 | Folder 8 |
Lodge No. 979, Rock River Lodge, Rockford, Illinois
|
1923-1968 |
|
Scope and Contents
November 28, 1923-November 25, 1968. Consolidated with Lodge No. 231, Green Bay, Wisconsin,
Lodge No. 633, Aurora, Illinois, Lodge No. 881, Freeport, Illinois, and Lodge No.
1312, Sterling, Illinois, effective October 1, 1968
|
|||
|
Sub-Series 235-980. Local Lodges
|
|||
| Box 138 | Folder 9 |
Lodge No. 980, Kingston, Pennsylvania
|
1937-1966 |
|
Scope and Contents
November 11, 1937-May 9, 1966. Consolidated with Lodge No. 949, Scranton, Pennsylvania,
effective April 1, 1966
|
|||
|
Sub-Series 235-981. Local Lodges
|
|||
| Box 138 | Folder 10 |
Lodge No. 981, Seattle, Washington
|
1937-1953 |
|
Scope and Contents
November 17, 1937-September 30, 1953. Disbanded, effective September 30, 1953
|
|||
| Box 138 | Folder 10 |
Lodge No. 981, Chickasha Subdivision Lodge, Lawton, Oklahoma
|
1925 |
|
Scope and Contents
September 7-29, 1925.
|
|||
|
Sub-Series 235-982. Local Lodges
|
|||
| Box 138 | Folder 11 |
Lodge No. 982, Norwich Lodge, Norwich, New York
|
1931-1958 |
|
Scope and Contents
April 6, 1931-January 23, 1958. Consolidated with Lodge No. 788, Oneonta, New York,
effective December 31, 1957
|
|||
|
Sub-Series 235-983. Local Lodges
|
|||
| Box 138 | Folder 12 |
Lodge No. 983, Western Weighing and Inspection Bureau Lodge, Chicago, Illinois
|
1939-1953 |
|
Scope and Contents
December 28, 1939-October 16, 1953. Formerly Fortieth Anniversary Lodge
|
|||
| Box 138 | Folder 13 |
Lodge No. 983, Unity Lodge, Cincinnati, Ohio
|
1937-1939 |
|
Scope and Contents
November 26, 1937-July 17, 1939. Consolidated with Lodge No. 1, Cincinnati, Ohio,
effective July 17, 1939
|
|||
|
Sub-Series 235-986. Local Lodges
|
|||
| Box 138 | Folder 14 |
Lodge No. 986, Hudson Harbor Lodge, New York, New York
|
1938-1959 |
|
Scope and Contents
January 20, 1938-April 23, 1959.
|
|||
| Box 138 | Folder 14 |
Lodge No. 986, Greenville, Mississippi
|
1930 |
|
Scope and Contents
December 8-16, 1930.
|
|||
|
Sub-Series 235-988. Local Lodges
|
|||
| Box 138 | Folder 15 |
Lodge No. 988, Lyons Lodge, Lyons, New York
|
1933-1965 |
|
Scope and Contents
April 15, 1933-March 30, 1965. Consolidated with Lodge No. 252, Syracuse, New York,
Lodge No. 1215, Rochester, New York, and Lodge No. 1373, East Rochester, New York,
effective January 1, 1965
|
|||
|
Sub-Series 235-989. Local Lodges
|
|||
| Box 138 | Folder 16 |
Lodge No. 989, Fort Pierce, Florida
|
1927 |
|
Scope and Contents
1927 October 12. Disbanded, effective October 12, 1927
|
|||
|
Sub-Series 235-991. Local Lodges
|
|||
| Box 138 | Folder 17 |
Lodge No. 991, Chicago, Milwaukee, St. Paul, and Pacific General Office Lodge, Chicago,
Illinois
|
1922-1957 |
|
Scope and Contents
January 13, 1922-June 11, 1957.
|
|||
|
Sub-Series 235-992. Local Lodges
|
|||
| Box 138 | Folder 18 |
Lodge No. 992, Progress Lodge, Woburn, Massachusetts
|
1928-1961 |
|
Scope and Contents
September 5, 1928-September 11, 1961.
|
|||
| Box 138 | Folder 18 |
Lodge No. 992, Mile High Lodge, Prescott, Arizona
|
1921-1922 |
|
Scope and Contents
October 5, 1921-February 18, 1922. Consolidated with Lodge No. 813, Winslow, Arizona,
effective February 18, 1922
|
|||
|
Sub-Series 235-997. Local Lodges
|
|||
| Box 138 | Folder 19 |
Lodge No. 997, DuQuoin Lodge, DuQuoin, Illinois
|
1921-1922 |
|
Scope and Contents
December 21, 1921-January 14, 1922?. Disbanded, effective January 14, 1922?
|
|||
|
Sub-Series 235-998. Local Lodges
|
|||
| Box 138 | Folder 20 |
Lodge No. 998, Baraboo Lodge, Baraboo, Wisconsin
|
1926-1954 |
|
Scope and Contents
June 11, 1926-February 26, 1954. Consolidated with Lodge No. 1163, Chicago, Illinois,
effective January 1, 1954
|
|||
|
Sub-Series 235-999. Local Lodges
|
|||
| Box 138 | Folder 21 |
Lodge No. 999, Hobson Lodge, Hobson, Ohio
|
1942-1961 |
|
Scope and Contents
June 23, 1942-January 16, 1961. Consolidated with Lodge No. 429, Charleston, West
Virginia, effective January 1, 1961
|
|||
| Box 138 | Folder 21 |
Lodge No. 999, Picton, Ontario, Canada
|
1938-1941 |
|
Scope and Contents
February 9, 1938-August 19, 1941. Suspended, effective August 19, 1941
|
|||
| Box 138 | Folder 21 |
Lodge No. 999, Clover Leaf Lodge, Toledo, Ohio
|
1922 |
|
Scope and Contents
January 1, 1922-November 12, 1922.
|
|||
|
Sub-Series 235-1001. Local Lodges
|
|||
| Box 138 | Folder 22 |
Lodge No. 1001, Lake City Lodge, Dunkirk, New York
|
1934-1962 |
|
Scope and Contents
January 23, 1934-January 26, 1962. Consolidated with Lodge No. 371, Erie, Pennsylvania,
and Lodge No. 678, Salamanca, New York, effective January 1, 1962
|
|||
|
Sub-Series 235-1003. Local Lodges
|
|||
| Box 138 | Folder 23 |
Lodge No. 1003, Miller-Dale Lodge, Cumberland, Maryland
|
1945-1961 |
|
Scope and Contents
December 18, 1945-December 21, 1961 .
|
|||
| Box 138 | Folder 24 |
Lodge No. 1003, American Lodge, Hornell, New York
|
1941-1943 |
|
Scope and Contents
July 24, 1941-August 10, 1943. Disbanded, effective July 23, 1943
|
|||
|
Sub-Series 235-1005. Local Lodges
|
|||
| Box 138 | Folder 25 |
Lodge No. 1005, Ithaca Lodge, Ithaca, New York
|
1923-1962 |
|
Scope and Contents
September 21, 1923-February 9, 1962. Consolidated with Lodge No. 578, Sayre, Pennsylvania,
and Lodge No. 2217, Binghamton, New York, effective January 1, 1962
|
|||
|
Sub-Series 235-1006. Local Lodges
|
|||
| Box 138 | Folder 26 |
Lodge No. 1006, Michigan Central Lodge, Chicago, Illinois
|
1933-1956 |
|
Scope and Contents
September 8, 1933-September 13, 1956. Consolidated with Lodge No. 935, Niles, Michigan,
and Lodge No. 1269, Chicago, Illinois, effective July 1, 1956
|
|||
|
Sub-Series 235-1008. Local Lodges
|
|||
| Box 138 | Folder 27 |
Lodge No. 1008, Rainbow Lodge, Columbus, Ohio
|
1922-1961 |
|
Scope and Contents
November 27, 1922-January 31, 1961. Suspended September 14, 1949, reinstated December
5, 1949, consolidated with Lodge 502, Newark, Ohio effective January 1, 1961
|
|||
|
Sub-Series 235-1011. Local Lodges
|
|||
| Box 138 | Folder 28 |
Lodge No. 1011, Salt Lake City, Utah
|
1941-1960 |
|
Scope and Contents
August 11, 1941-August 5, 1960. Consolidated with Lodge 641, Ogden, Utah effective
July 1, 1960 / Lodge No. 1011, Ogden, Utah
|
|||
|
Sub-Series 235-1012. Local Lodges
|
|||
| Box 138 | Folder 29 |
Lodge No. 1012, CB & Q Lodge, Wymore, Nebraska
|
1950-1960 |
|
Scope and Contents
May 3, 1950-March 28, 1960. Consolidated with Lodge 157, Lincoln, Nebraska effective
January 1, 1960
|
|||
|
Sub-Series 235-1013. Local Lodges
|
|||
| Box 138 | Folder 30 |
Lodge No. 1013, Hamline Lodge, St. Paul, Minnesota
|
1925-1969 |
|
Scope and Contents
November 10, 1925-April 9, 1969.
|
|||
|
Sub-Series 235-1015. Local Lodges
|
|||
| Box 138 | Folder 31 |
Lodge No. 1015, Bay Line Lodge, Baltimore, Maryland
|
1932-1951 |
|
Scope and Contents
June 28, 1932-February 21, 1951. Disbanded effective February 20, 1951
|
|||
|
Sub-Series 235-1018. Local Lodges
|
|||
| Box 138 | Folder 32 |
Lodge No. 1018, Chicago Great Western Railway Lodge, St. Paul, Minnesota
|
1960-1968 |
|
Scope and Contents
January 6, 1960-October 24, 1968. Consolidated with Lodge No. 129, Winona, Minnesota,
Lodge No. 369, Boone, Iowa, Lodge No. 339, Chicago, Illinois, Lodge No. 370, St. Paul,
Minnesota, Lodge No. 1163, Chicago, Illinois, Lodge No. 1296, Omaha, Nebraska, and
Lodge No. 1337, Minneapolis, Minnesota effective October 1, 1968
|
|||
| Box 138 | Folder 33 |
Lodge No. 1018, Chicago Great Western Lodge, St. Paul, Minnesota
|
1922-1959 |
|
Scope and Contents
March 22, 1922-October 31, 1959.
|
|||
|
Sub-Series 235-1023. Local Lodges
|
|||
| Box 138 | Folder 34 |
Lodge No. 1023, Chicago and Eastern Illinois Railway Lodge, Chicago, Illinois
|
1929-1968 |
|
Scope and Contents
December 11, 1929-August 29, 1968. Consolidated with Lodge 68, Chicago, Illinois,
Lodge 554, St. Louis, Missouri, Lodge 774, Chicago, Illinois, and Lodge 983, Chicago,
Illinois effective August 1, 1968
|
|||
|
Sub-Series 235-1025. Local Lodges
|
|||
| Box 138 | Folder 35 |
Lodge No. 1025, Chicago Great Western Lodge, Fort Dodge, Iowa
|
1941-1968 |
|
Scope and Contents
September 4, 1941-November 12, 1968. Consolidated with Lodge 369, Boone, Iowa effective
October 1, 1968 / Lodge No. 1025, Boone, Iowa / Lodge No. 1025, Des Moines, Iowa
|
|||
|
Sub-Series 235-1026. Local Lodges
|
|||
| Box 138 | Folder 36 |
Lodge No. 1026, Pioneer Northwest Lodge, Spokane, Washington
|
1927-1957 |
|
Scope and Contents
December 28, 1927-June 27, 1957.
|
|||
|
Sub-Series 235-1029. Local Lodges
|
|||
| Box 138 | Folder 37 |
Lodge No. 1029, Central Lodge, Chicago, Illinois
|
1941-1962 |
|
Scope and Contents
September 5, 1941-November 15, 1962.
|
|||
|
Sub-Series 235-1030. Local Lodges
|
|||
| Box 138 | Folder 38 |
Lodge No. 1030, Bailey Lodge, Buffalo, New York
|
1923-1961 |
|
Scope and Contents
April 3, 1923-February 17, 1961. Consolidated with Lodge 1053, Pittsburgh, Pennsylvania
effective January 1, 1961
|
|||
|
Sub-Series 235-1032. Local Lodges
|
|||
| Box 138 | Folder 39 |
Lodge No. 1032, Joint Lodge, Wausau, Wisconsin
|
1921-1961 |
|
Scope and Contents
December 20, 1921-July 17, 1961. Consolidated with Lodge 144, Antigo, Wisconsin effective
July 1, 1961
|
|||
|
Sub-Series 235-1033. Local Lodges
|
|||
| Box 138 | Folder 40 |
Lodge No. 1033, Hines/Middletown Lodge, Middletown, New York
|
1921-1958 |
|
Scope and Contents
September 16, 1921-January 2, 1958. Disbanded and members transferred to Lodge 1334,
Warwick, New York and Lodge 2142, Port Jervis, New York effective December 31, 1957
|
|||
|
Sub-Series 235-1035. Local Lodges
|
|||
| Box 139 | Folder 1 |
Lodge No. 1035, Fitzgerald Lodge, Fitzgerald, Georgia
|
1921-1957 |
|
Scope and Contents
Suspended and members transferred to Lodge 246 effective November 7, 1957
|
|||
|
Sub-Series 235-1039. Local Lodges
|
|||
| Box 139 | Folder 2 |
Lodge No. 1039, Bay Cities Lodge, San Francisco, California
|
1948-1959 |
|
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
|
|||
| Box 139 | Folder 3 |
Lodge No. 1039, Bay Cities Lodge, San Francisco, California
|
1948-1959 |
|
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
|
|||
|
Sub-Series 235-1040. Local Lodges
|
|||
| Box 139 | Folder 4 |
Lodge No. 1040, Neversink Lodge, Louisville, Kentucky
|
1922-1961 |
|
Scope and Contents
January 5, 1922-November 30, 1961.
|
|||
|
Sub-Series 235-1041. Local Lodges
|
|||
| Box 139 | Folder 5 |
Lodge No. 1041, Parmlee Lodge, Chicago, Illinois
|
1941-1950 |
|
Scope and Contents
October 7, 1941-June 1, 1950. Consolidated with Lodge No. 342, Chicago, Illinois,
effective January 1, 1956
|
|||
| Box 139 | Folder 5 |
Lodge No. 1041, Cicero, Illinois
|
1937-1940 |
|
Scope and Contents
November 4, 1937-January 2, 1940. Consolidated with Lodge No. 1518, Chicago, Illinois,
effective December 28, 1939
|
|||
|
Sub-Series 235-1043. Local Lodges
|
|||
| Box 139 | Folder 6 |
Lodge No. 1043, Grand Central Lodge, New York, New York
|
1921-1960 |
|
Scope and Contents
October 10, 1921-November 14, 1960.
|
|||
|
Sub-Series 235-1045. Local Lodges
|
|||
| Box 139 | Folder 7 |
Lodge No. 1045, Peake Lodge, Cleveland, Ohio
|
1941-1962 |
|
Scope and Contents
November 14, 1941-October 31, 1962.
|
|||
| Box 139 | Folder 7 |
Lodge No. 1045, Butler Lodge, Butler, Pennsylvania
|
1923-1930 |
|
Scope and Contents
October 29, 1923-April 1, 1930.
|
|||
|
Sub-Series 235-1046. Local Lodges
|
|||
| Box 139 | Folder 8 |
Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina
|
1929-1949 |
|
Scope and Contents
November 27, 1929-December 12, 1949.
|
|||
| Box 139 | Folder 9 |
235-1046(b). Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina
|
1940-1942 |
|
Scope and Contents
July 11, 1940-July 3, 1942. Subject: "Appeal D.M. Batten, et. al., reference seceding
from jurisdiction Atlantic Coast Line Board of Adjustment"
|
|||
|
Sub-Series 235-1047. Local Lodges
|
|||
| Box 139 | Folder 10 |
Lodge No. 1047, Jackson Lodge, Chicago, Illinois
|
1921-1962 |
|
Scope and Contents
December 31, 1921-November 2, 1962.
|
|||
|
Sub-Series 235-1048. Local Lodges
|
|||
| Box 139 | Folder 11 |
Lodge No. 1048, Manistee Lodge, Manistee, Michigan
|
1941-1960 |
|
Scope and Contents
November 14, 1941-November 1, 1960. Consolidated with Lodge No. 810, Ludington, Michigan,
effective October 1, 1960
|
|||
| Box 139 | Folder 11 |
Lodge No. 1048, East River Lodge, Westchester, New York
|
1921 |
|
Scope and Contents
August 13-, 1921.
|
|||
|
Sub-Series 235-1049. Local Lodges
|
|||
| Box 139 | Folder 12 |
Lodge No. 1049, Williston Lodge, Williston, North Dakota
|
1947-1961 |
|
Scope and Contents
December 8, 1947-February 9, 1961. Consolidated with Lodge No. 99, Minot, North Dakota,
effective January 1, 1961
|
|||
|
Sub-Series 235-1050. Local Lodges
|
|||
| Box 139 | Folder 13 |
Lodge No. 1050, Pine Tree Lodge, Portland, Maine
|
1944-1961 |
|
Scope and Contents
October 11, 1944-February 9, 1961. Consolidated with Lodge No. 1440, Island Pond,
Vermont, effective January 1, 1961
|
|||
| Box 139 | Folder 13 |
Lodge No. 1050, Lake Terminal Lodge, Lorain, Ohio
|
1941-1944 |
|
Scope and Contents
October 18, 1941-May 23, 1944. Suspended, effective May 22, 1944
|
|||
| Box 139 | Folder 13 |
Lodge No. 1050, Goldenrod Lodge, Hastings, Nebraska
|
1932 |
|
Scope and Contents
October 5, 1932-November 7, 1932. Consolidated with Lodge No. 3, Omaha, Nebraska?
|
|||
|
Sub-Series 235-1051. Local Lodges
|
|||
| Box 139 | Folder 14 |
Lodge No. 1051, C&EI System Lodge, Chicago, Illinois
|
1941-1964 |
|
Scope and Contents
December 6, 1941-November 9, 1964. Consolidated with Lodge No. 68, Chicago, Illinois,
effective September 1, 1964, October 1, 1964, November 1, 1964, and January 1, 1965;
Lodge No. 82, Danville, Illinois, effective October 1, 1964; Lodge No. 140, Mitchell,
Illinois, effective September 1, 1964, October 1, 1964, and January 1, 1965; Lodge
No. 333, Chicago, Illinois, effective September 1, 1964, October 1, 1964, November
1, 1964, January 1, 1965, and February 1, 1965; Lodge No. 1023, Chicago, Illinois,
effective October 1, 1964
|
|||
|
Sub-Series 235-1052. Local Lodges
|
|||
| Box 139 | Folder 15 |
Lodge No. 1052, Fruit Growers Express Lodge, Chicago, Illinois
|
1941-1954 |
|
Scope and Contents
December 2, 1941-April 30, 1954. Consolidated with Lodge No. 278, Chicago, Illinois,
effective January 1, 1954
|
|||
| Box 139 | Folder 15 |
Lodge No. 1052, Columbus, Ohio
|
1922 |
|
Scope and Contents
1922 September 29. Consolidated with Lodge No. 299, Dayton, Ohio
|
|||
|
Sub-Series 235-1055. Local Lodges
|
|||
| Box 139 | Folder 16 |
Lodge No. 1055, El Dorado Lodge, El Dorado, Kansas
|
1923 |
|
Scope and Contents
August 22, 1923-October 6, 1923. Consolidated with Lodge No. 571, Wichita, Kansas,
effective August 22, 1923
|
|||
|
Sub-Series 235-1058. Local Lodges
|
|||
| Box 139 | Folder 17 |
Lodge No. 1058, San Angelo, Texas
|
1929 |
|
Scope and Contents
1929 January 23. Suspended, effective January 23, 1929
|
|||
|
Sub-Series 235-1060. Local Lodges
|
|||
| Box 139 | Folder 18 |
Lodge No. 1060, Ashtabula Lodge, Ashtabula, Ohio
|
1921-1922 |
|
Scope and Contents
August 12, 1921-January 17, 1922. Disbanded, effective December 12, 1921
|
|||
|
Sub-Series 235-1061. Local Lodges
|
|||
| Box 139 | Folder 19 |
Lodge No. 1061, Quaker Oats Mills Lodge, Saskatoon, Saskatchewan, Canada
|
1947-1949 |
|
Scope and Contents
February 3, 1947-May 25, 1949. Disbanded, effective May 25, 1949
|
|||
| Box 139 | Folder 19 |
Lodge No. 1061, Jefferson Lodge, Jefferson City, Missouri
|
1923-1946 |
|
Scope and Contents
December 18, 1923-October 4, 1946. Consolidated with Lodge No. 25, Sedalia, Missouri,
effective October 4, 1946
|
|||
|
Sub-Series 235-1065. Local Lodges
|
|||
| Box 139 | Folder 20 |
Lodge No. 1065, Harmony Lodge, Columbus, Ohio
|
1946-1952 |
|
Scope and Contents
January 14, 1946-September 8, 1952. Consolidated with Lodge No. 610, Columbus, Ohio,
effective May 1, 1952
|
|||
| Box 139 | Folder 20 |
Lodge No. 1065, Georgia and Florida Lodge, Augusta, Georgia,
|
1942-1945 |
|
Scope and Contents
January 31, 1942-February 25, 1945. Suspended, effective February 20, 1945
|
|||
| Box 139 | Folder 20 |
Lodge No. 1065, Pontiac, Michigan
|
1922 |
|
Scope and Contents
1922 April 22
|
|||
|
Sub-Series 235-1066. Local Lodges
|
|||
| Box 139 | Folder 21 |
Lodge No. 1066, Milwaukee, Wisconsin
|
1941-1943 |
|
Scope and Contents
November 19, 1941-April 16, 1943. Consolidated with Lodge No. 354, Detroit, Michigan,
effective April 16, 1943
|
|||
|
Sub-Series 235-1067. Local Lodges
|
|||
| Box 139 | Folder 22 |
Lodge No. 1067, Rome Lodge, Rome, New York
|
1924-1962 |
|
Scope and Contents
January 2, 1924-April 18, 1962. Consolidated with Lodge No. 861, Albany, New York,
effective April 1, 1962
|
|||
|
Sub-Series 235-1069. Local Lodges
|
|||
| Box 139 | Folder 23 |
Lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
|
1922-1957 |
|
Scope and Contents
February 25, 1922-June 5, 1957.
|
|||
| Box 139 | Folder 24 |
lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
|
1955-1956 |
|
Scope and Contents
May 12, 1955-January 28, 1956. Subject: "Appeal Raymond Blydenburgh, George J. Kochmer,
et. al."
|
|||
| Box 139 | Folder 25 |
Lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
|
1955 |
|
Scope and Contents
1955 June 27. Subject: "Transcript of Hearing Held June 27, 1955; Lodge No. 1069,
cases of George Kochmer, Raymond Blydenburgh, Chester Krapf, William Terrell and Kenneth
White"
|
|||
|
Sub-Series 235-1070. Local Lodges
|
|||
| Box 139 | Folder 26 |
Lodge No. 1070, Chaffee Lodge, Chaffee, Missouri
|
1922-1965 |
|
Scope and Contents
August 22, 1922-July 13, 1965. Consolidated with Lodge No. 433, Memphis, Tennessee,
effective July 1, 1965
|
|||
|
Sub-Series 235-1071. Local Lodges
|
|||
| Box 139 | Folder 27 |
Lodge No. 1071, Poinciana Lodge, West Palm Beach, Florida
|
1944-1967 |
|
Scope and Contents
March 22, 1944-January 3, 1967. Consolidated with Lodge No. 751, Miami, Florida, effective
December 1, 1966
|
|||
| Box 139 | Folder 27 |
Lodge No. 1071, Pitcairn Lodge, Pitcairn, Pennsylvania
|
1942-1943 |
|
Scope and Contents
February 19, 1942-October 1, 1943. Consolidated with Lodge No. 729, Pittsburgh, Pennsylvania,
effective October 1, 1943
|
|||
|
Sub-Series 235-1072. Local Lodges
|
|||
| Box 139 | Folder 28 |
Lodge No. 1072, River Lodge, Chicago, Illinois
|
1942-1966 |
|
Scope and Contents
May 6, 1942-August 9, 1966. Consolidated with Lodge No. 604, effective July 1, 1966
|
|||
| Box 139 | Folder 28 |
Lodge No. 1072, Walton Lodge, Cadosia, New York
|
1923-1924 |
|
Scope and Contents
July 15, 1923-January 22, 1924. Consolidated with Lodge No. 1033, Middletown, New
York, effective January 22, 1923
|
|||
|
Sub-Series 235-1073. Local Lodges
|
|||
| Box 139 | Folder 29 |
Lodge No. 1073, Electric City Lodge, Scranton, Pennsylvania
|
1942-1962 |
|
Scope and Contents
March 6, 1942- February 14, 1962. Consolidated with Lodge No. 486, Scranton, Pennsylvania,
effective January 1, 1962
|
|||
| Box 139 | Folder 29 |
Lodge No. 1073, Deshler Lodge, Deshler, Ohio
|
1930 |
|
Scope and Contents
May 1, 1930-July 20, 1930. Consolidated with Lodge No. 138, Fostoria, Ohio
|
|||
|
Sub-Series 235-1075. Local Lodges
|
|||
| Box 139 | Folder 30 |
Lodge No. 1075, F.J.& G. Lodge, Gloversville, New York
|
1942-1965 |
|
Scope and Contents
March 15, 1942-January 27, 1965. Consolidated with Lodge No. 116, Utica, New York,
effective January 1, 1965
|
|||
| Box 139 | Folder 30 |
Lodge No. 1075, N.K.P. Lodge, Chicago, Illinois
|
1925-1930 |
|
Scope and Contents
December 12, 1925-October 17, 1930. Disbanded?
|
|||
| Box 139 | Folder 30 |
Lodge No. 1075, Lexington Lodge, Lexington, Kentucky
|
1922 |
|
Scope and Contents
January 5, 1922-December 28, 1922.
|
|||
|
Sub-Series 235-1076. Local Lodges
|
|||
| Box 139 | Folder 31 |
Lodge No. 1076, Red Cap Lodge, St. Louis, Missouri
|
1944-1959 |
|
Scope and Contents
April 15, 1944-December 14, 1959. Consolidated with Lodge No. 20, St. Louis, Missouri,
effective October 1, 1959
|
|||
| Box 139 | Folder 31 |
Lodge No. 1076, Warwick, New York
|
1942-1943 |
|
Scope and Contents
March 6, 1942-December 27, 1943. Disbanded, effective December 27, 1943
|
|||
|
Sub-Series 235-1077. Local Lodges
|
|||
| Box 139 | Folder 32 |
Lodge No. 1077, Pearlharbor Lodge, Rouses Point, New York
|
1922-1962 |
|
Scope and Contents
January 28, 1922-January 30, 1962. Consolidated with Lodge 1440, Island Point, Vermont
effective January 1, 1962 / Lodge No. 1077, Elizabethport Lodge, Elizabeth, New Jersey
|
|||
|
Sub-Series 235-1081. Local Lodges
|
|||
| Box 139 | Folder 33 |
Lodge No. 1081, Rocco Lodge, Mobile, Alabama
|
1922-1957 |
|
Scope and Contents
April 1, 1922-September 3, 1957.
|
|||
|
Sub-Series 235-1083. Local Lodges
|
|||
| Box 139 | Folder 34 |
Lodge No. 1083, Southern Lodge, Cincinnati, Ohio / Lodge No. 1083, Southern Railway
Lodge, Covington, Kentucky
|
1922-1956 |
|
Scope and Contents
March 17, 1922-August 16, 1956.
|
|||
| Box 139 | Folder 35 |
Lodge No. 1083, Southern Lodge, Cincinnati, Ohio
|
1957-1968 |
|
Scope and Contents
October 16, 1957-August 23, 1968. Consolidated with Lodge No. 562, Cincinnati, Ohio,
effective July 1, 1968
|
|||
|
Sub-Series 235-1084. Local Lodges
|
|||
| Box 140 | Folder 1 |
Lodge No. 1084, Progressive Lodge, Cincinnati, Ohio
|
1923-1963 |
|
Scope and Contents
December 7, 1923-June 17, 1963. Consolidated with Lodge 207, Cincinnati, Ohio effective
April 1, 1963
|
|||
|
Sub-Series 235-1085. Local Lodges
|
|||
| Box 140 | Folder 2 |
Lodge No. 1085, C. & N.W. Lodge, Chicago, Illinois
|
1927-1948 |
|
Scope and Contents
January 5, 1927-September 30, 1948.
|
|||
|
Sub-Series 235-1087. Local Lodges
|
|||
| Box 140 | Folder 3 |
Lodge No. 1087, Corning Lodge, Corning, New York
|
1935-1968 |
|
Scope and Contents
February 21, 1935-September 18, 1968. Consolidated with Lodge 1038, Williamsport,
Pennsylvania effective July 1, 1968
|
|||
|
Sub-Series 235-1089. Local Lodges
|
|||
| Box 140 | Folder 4 |
Lodge No. 1089, Terminal Lodge, Boston, Massachusetts
|
1921-1957 |
|
Scope and Contents
May 25, 1921-August 29, 1957.
|
|||
|
Sub-Series 235-1090. Local Lodges
|
|||
| Box 140 | Folder 5 |
Lodge No. 1090, MacArthur Lodge, Roanoke, Virginia
|
1942-1957 |
|
Scope and Contents
February 2, 1942-October 21, 1957.
|
|||
|
Sub-Series 235-1091. Local Lodges
|
|||
| Box 140 | Folder 6 |
Lodge No. 1091, Capitol City Lodge, Edmonton, Alberta, Canada
|
1946-1953 |
|
Scope and Contents
February 20, 1946-November 30, 1953. Disbanded, effective November 30, 1953
|
|||
| Box 140 | Folder 6 |
Lodge No. 1091, Queen City Lodge, Toronto, Ontario, Canada
|
1942-1945 |
|
Scope and Contents
May 4, 1942-May 18, 1945. Consolidated with Lodge No. 951, Toronto, Ontario, Canada
|
|||
| Box 140 | Folder 6 |
Lodge No. 1091, Iron Range Lodge, Virginia, Minnesota
|
1922-1923 |
|
Scope and Contents
April 25, 1922-August 21, 1923.
|
|||
|
Sub-Series 235-1094. Local Lodges
|
|||
| Box 140 | Folder 7 |
Lodge No. 1094, Dining Car Lodge, Long Island City, New York
|
1942-1960 |
|
Scope and Contents
May 12, 1942-December 10, 1960.
|
|||
| Box 140 | Folder 7 |
Lodge No. 1094, Gary Lodge, Gary, Indiana
|
1921-1928 |
|
Scope and Contents
October 11, 1921-March 30, 1928.
|
|||
|
Sub-Series 235-1099. Local Lodges
|
|||
| Box 140 | Folder 8 |
Lodge No. 1099, Montreal, Quebec, Canada
|
1943-1957 |
|
Scope and Contents
December 28, 1943-September 9, 1957. Disbanded, effective September 9, 1957
|
|||
| Box 140 | Folder 8 |
Lodge No. 1099, Bunker Hill Lodge, Boston, Massachusetts
|
1925-1943 |
|
Scope and Contents
January 15, 1925-September 30, 1943. Disbanded, effective September 30, 1943
|
|||
|
Sub-Series 235-1100. Local Lodges
|
|||
| Box 140 | Folder 9 |
Lodge No. 1100, C. & E. I. Stores Lodge, Danville, Illinois
|
1942-1955 |
|
Scope and Contents
September 9, 1942-September 12, 1955. Formerly Danville Lodge
|
|||
| Box 140 | Folder 9 |
Lodge No. 1100, Buffalo, New York
|
1922 |
|
Scope and Contents
November 24, 1922-December 28, 1922.
|
|||
|
Sub-Series 235-1101. Local Lodges
|
|||
| Box 140 | Folder 10 |
Lodge No. 1101, New York, New York
|
1942-1962 |
|
Scope and Contents
October 8, 1942-February 27, 1962. Consolidated with Lodge No. 164, New York, New
York, effective February 1, 1962
|
|||
| Box 140 | Folder 10 |
Lodge No. 1101, Harvard, Illinois
|
1930-1932 |
|
Scope and Contents
September 23, 1930-September 26, 1932.
|
|||
|
Sub-Series 235-1102. Local Lodges
|
|||
| Box 140 | Folder 11 |
Lodge No. 1102, Monon Lodge, Monessen, Pennsylvania
|
1943-1946 |
|
Scope and Contents
April 30, 1943-September 18, 1946. Suspended?
|
|||
| Box 140 | Folder 12 |
Lodge No. 1102, San Rafael Lodge, Sausalito, California
|
1923 |
|
Scope and Contents
1923 November 27. Suspended, effective November 27, 1923
|
|||
|
Sub-Series 235-1103. Local Lodges
|
|||
| Box 140 | Folder 13 |
Lodge No. 1103, System Lodge, Cleveland, Ohio
|
1925-1967 |
|
Scope and Contents
March 31, 1925-February 20, 1967. Formerly New York Central West Lodge; consolidated
with Lodge No. 263, Columbus, Ohio; Lodge No. 510, Cleveland, Ohio; Lodge No. 725,
Cleveland, Ohio; Lodge No. 836, Kankakee, Illinois; Lodge No. 1078, Cleveland, Ohio;
and Lodge No. 1189, Toledo, Ohio, effective January 1, 1967
|
|||
|
Sub-Series 235-1104. Local Lodges
|
|||
| Box 140 | Folder 14 |
Lodge No. 1104, Cleveland Union Terminal Lodge, Cleveland, Ohio
|
1943-1948 |
|
Scope and Contents
April 29, 1943-January 1, 1948. Consolidated with Lodge No. 1078, Cleveland, Ohio,
effective January 1, 1948
|
|||
| Box 140 | Folder 15 |
Lodge No. 1104, Montpelier Lodge, Salt Lake City, Utah
|
1924 |
|
Scope and Contents
January 30, 1924-February 5, 1924. Suspended, effective December 31, 1922
|
|||
|
Sub-Series 235-1105. Local Lodges
|
|||
| Box 140 | Folder 16 |
Lodge No. 1105, Trail Blazer Lodge, Chicago, Illinois
|
1943-1962 |
|
Scope and Contents
May 5, 1943- April 18, 1962. Consolidated with Lodge No. 614, effective April 1, 1962
|
|||
|
Sub-Series 235-1106. Local Lodges
|
|||
| Box 140 | Folder 17 |
Lodge No. 1106, Sixth City Lodge, Cleveland, Ohio
|
1924-1964 |
|
Scope and Contents
November 20, 1924-Decmeber 10, 1964.
|
|||
|
Sub-Series 235-1107. Local Lodges
|
|||
| Box 140 | Folder 18 |
Lodge No. 1107, Liberal Lodge, Liberal, Kansas
|
1948-1968 |
|
Scope and Contents
May 5, 1948-October 16, 1968. Consolidated with Lodge No. 1064, Amarillo, Texas, effective
September 30, 1968
|
|||
|
Sub-Series 235-1108. Local Lodges
|
|||
| Box 140 | Folder 19 |
Lodge No. 1108, Busy Bee Lodge, Spartanburg, South Carolina
|
1943-1952 |
|
Scope and Contents
May 7, 1943-March 6, 1952. Consolidated with Lodge No. 455, Spartanburg, South Carolina,
effective January 1, 1952
|
|||
| Box 140 | Folder 19 |
Lodge No. 1108, Allentown Lodge, Allentown, Pennsylvania
|
1922 |
|
Scope and Contents
July 17-20, 1922.
|
|||
|
Sub-Series 235-1109. Local Lodges
|
|||
| Box 140 | Folder 20 |
Lodge No. 1109, Bethlehem Lodge, Bethlehem, Pennsylvania
|
1943-1959 |
|
Scope and Contents
June 7, 1943-December 4, 1959.
|
|||
|
Sub-Series 235-1114. Local Lodges
|
|||
| Box 140 | Folder 21 |
Lodge No. 1114, Casper Lodge, Casper, Wyoming
|
1922-1952 |
|
Scope and Contents
March 1, 1922-July 30, 1952. Suspended, effective May 22, 1952
|
|||
|
Sub-Series 235-1116. Local Lodges
|
|||
| Box 140 | Folder 22 |
Lodge No. 1116, Oglethorpe Lodge, Savannah, Georgia
|
1943-1968 |
|
Scope and Contents
August 21, 1943-December 9, 1968. Consolidated with Lodge No. 775, Savannah, Georgia,
effective October 1, 1968
|
|||
| Box 140 | Folder 22 |
Lodge No. 1116, Newburgh, New York
|
1923-1933 |
|
Scope and Contents
January 27, 1923-January 18, 1933.
|
|||
|
Sub-Series 235-1118. Local Lodges
|
|||
| Box 140 | Folder 23 |
Lodge No. 1118, Mohawk Lodge, Schenectady, New York
|
1943-1960 |
|
Scope and Contents
September 29, 1943-November 22, 1960. Consolidated with Lodge No. 904, Albany, New
York, effective October 1, 1960
|
|||
|
Sub-Series 235-1119. Local Lodges
|
|||
| Box 140 | Folder 24 |
Lodge No. 1119, Van Wert Lodge, Van Wert, Ohio
|
1929 |
|
Scope and Contents
July 9, 1929-August 13, 1929. Suspended, effective July 9, 1929
|
|||
|
Sub-Series 235-1120. Local Lodges
|
|||
| Box 140 | Folder 25 |
Lodge No. 1120, Michigan Central Lodge, Grand Rapids, Michigan
|
1922-1959 |
|
Scope and Contents
January 6, 1922-December 30, 1959. Formerly Baldwin Lodge; consolidated with Lodge
No. 292, Bay City, Michigan, effective October 1, 1959
|
|||
|
Sub-Series 235-1121. Local Lodges
|
|||
| Box 140 | Folder 26 |
Lodge No. 1121, IGN-Gulf Coast Lodge, Houston, Texas
|
1925-1960 |
|
Scope and Contents
June 30, 1925-July 25, 1960. Formerly Perry Lodge, San Antonio, Texas and previously
Mart, Texas; consolidated with Lodge No. 11, Kingsville, Texas; Lodge No. 67, Palestine,
Texas; Lodge No. 84, Houston, Texas; Lodge No. 901, Beaumont, Texas; and Lodge No.
1353, Houston, Texas; effective December 1, 1959
|
|||
|
Sub-Series 235-1122. Local Lodges
|
|||
| Box 140 | Folder 27 |
Lodge No. 1122, Warehouse Lodge, Montreal, Quebec, Canada
|
1943-1965 |
|
Scope and Contents
October 9, 1943-January 18, 1965. Disbanded, effective October 1, 1964
|
|||
|
Sub-Series 235-1125. Local Lodges
|
|||
| Box 140 | Folder 28 |
Lodge No. 1125, Santa Fe Trail Lodge, Wichita, Kansas
|
1943-1953 |
|
Scope and Contents
October 25, 1943-August 18, 1953.
|
|||
| Box 140 | Folder 29 |
Lodge No. 1125, Santa Fe Trail Lodge, Wichita, Kansas
|
1954-1962 |
|
Scope and Contents
April 26, 1954-November 27, 1962.
|
|||
|
Sub-Series 235-1126. Local Lodges
|
|||
| Box 140 | Folder 30 |
Lodge No. 1126, Chicago Lodge, Chicago, Illinois
|
1943-1962 |
|
Scope and Contents
November 8, 1943-April 23, 1962. Consolidated with Lodge No. 614, Chicago, Illinois,
effective April 1, 1962
|
|||
|
Sub-Series 235-1127. Local Lodges
|
|||
| Box 140 | Folder 31 |
Lodge No. 1127, A. R. T. Lodge, St. Louis, Missouri
|
1926-1934 |
|
Scope and Contents
September 23, 1926-March 9, 1934. Consolidated with Lodge No. 280, St. Louis, Missouri
and Lodge No. 554, St. Louis, Missouri, effective October 1, 1963
|
|||
| Box 140 | Folder 31 |
Lodge No. 1127, Riverview Lodge, McGregor, Iowa
|
1926-1934 |
|
Scope and Contents
September 23, 1926-March 9, 1934. Suspended, effective June 30, 1933
|
|||
|
Sub-Series 235-1128. Local Lodges
|
|||
| Box 140 | Folder 32 |
Lodge No. 1128, North Vernon Lodge, North Vernon, Indiana
|
1921-1934 |
|
Scope and Contents
August 16, 1921-May 1, 1934. Suspended, effective 1934
|
|||
|
Sub-Series 235-1130. Local Lodges
|
|||
| Box 140 | Folder 33 |
Lodge No. 1130, Little Fort Lodge, Waukegan, Illinois
|
1944-1964 |
|
Scope and Contents
January 10, 1944-January 30, 1964. Consolidated with Lodge No. 1018, St. Paul, Minnesota,
effective January 1, 1964
|
|||
| Box 140 | Folder 33 |
Lodge No. 1130, Anthracite Lodge, Pottsville, Pennsylvania
|
1922 |
|
Scope and Contents
January 30, 1922-September 15, 1922.
|
|||
|
Sub-Series 235-1131. Local Lodges
|
|||
| Box 140 | Folder 34 |
Lodge No. 1131, Peach Lodge, Atlanta, Georgia
|
1947-1954 |
|
Scope and Contents
September 12, 1947-April 3, 1954. Consolidated with Lodge No. 1146, Jacksonville,
Florida, effective July 8, 1952
|
|||
| Box 140 | Folder 34 |
Lodge No. 1131, Ste. Anne Lodge, Quebec, Quebec, Canada
|
1944-1947 |
|
Scope and Contents
April 17, 1944-January 23, 1947 . Consolidated with Lodge No. 1481, Quebec, Quebec,
Canada, effective January 23, 1947
|
|||
| Box 140 | Folder 34 |
Lodge No. 1131, Pershing Square Lodge, New York, New York
|
1923 |
|
Scope and Contents
August 23, 1923-September 6, 1923.
|
|||
|
Sub-Series 235-1133. Local Lodges
|
|||
| Box 140 | Folder 35 |
Lodge No. 1133, McKeesport Lodge, McKeesport, Pennsylvania
|
1944-1945 |
|
Scope and Contents
May 10, 1944-July 13, 1945. Disbanded, effective July 7, 1945
|
|||
|
Sub-Series 235-1134. Local Lodges
|
|||
| Box 140 | Folder 36 |
Lodge No. 1134, Beaver Lodge, Moose Jaw, Saskatchewan, Canada
|
1946-1959 |
|
Scope and Contents
February 25, 1946-September 3, 1959. Consolidated with Lodge No. 671, Winnipeg, Manitoba,
Canada, effective July 1, 1959
|
|||
|
Sub-Series 235-1138. Local Lodges
|
|||
| Box 140 | Folder 37 |
Lodge No. 1138, Tremont Lodge, Winnfield, Louisiana
|
1944-1960 |
|
Scope and Contents
June 28, 1944-August 5, 1960. Consolidated with Lodge No. 588, Monroe, Louisiana,
effective July 1, 1960
|
|||
| Box 140 | Folder 37 |
Lodge No. 1138, Minnicassia Lodge, Burley, Idaho
|
1926 |
|
Scope and Contents
January 19, 1926-March 30, 1926.
|
|||
|
Sub-Series 235-1139. Local Lodges
|
|||
| Box 140 | Folder 38 |
Lodge No. 1139, Niagara Central Lodge, St. Catharines, Ontario, Canada
|
1944-1961 |
|
Scope and Contents
October 24, 1944-May 25, 1961. Disbanded, effective November 10, 1960
|
|||
| Box 140 | Folder 38 |
Lodge No. 1139, Twin Falls, Idaho
|
1922 |
|
Scope and Contents
September 1-8, 1922. Suspended, effective August 1, 1922
|
|||
|
Sub-Series 235-1140. Local Lodges
|
|||
| Box 140 | Folder 39 |
Lodge No. 1140, Gallup Lodge, Gallup, New Mexico
|
1944-1952 |
|
Scope and Contents
November 20, 1944-March 20, 1952. Consolidated with Lodge No. 813, Winslow, Arizona,
effective March 7, 1952
|
|||
| Box 140 | Folder 39 |
Lodge No. 1139, J.B. Yoke, Jr. Lodge, Youngstown, Ohio
|
1925 |
|
Scope and Contents
June 15, 1925-August 1, 1925.
|
|||
| Box 140 | Folder 39 |
Lodge No. 1139, Susquehanna Lodge
|
1921 |
|
Scope and Contents
1921 September, 28 No location listed
|
|||
|
Sub-Series 235-1141. Local Lodges
|
|||
| Box 140 | Folder 40 |
Lodge No. 1141, Sunset Lodge, Wheaton, Illinois
|
1944-1959 |
|
Scope and Contents
December 28, 1944-July 23, 1959. Consolidated with Lodge No. 127, Chicago, Illinois,
effective July 1, 1959
|
|||
|
Sub-Series 235-1142. Local Lodges
|
|||
| Box 140 | Folder 41 |
Lodge No. 1142, St-Charles Lodge, Montreal, Quebec, Canada
|
1946-1964 |
|
Scope and Contents
February 26, 1946-April 22, 1964. Disbanded, effective April 7, 1964
|
|||
|
Sub-Series 235-1144. Local Lodges
|
|||
| Box 140 | Folder 42 |
Lodge No. 1144, Collingwood, Ontario, Canada
|
1945-1956 |
|
Scope and Contents
March 6, 1945-October 1, 1956. Consolidated with Lodge No. 476, Midland, Ontario,
Canada, effective October 1, 1956
|
|||
| Box 140 | Folder 42 |
Lodge No. 1144, Central Vermont Lodge, New York
|
1937 |
|
Scope and Contents
1937 May 8
|
|||
| Box 140 | Folder 42 |
Lodge No. 1144, Hocking Valley Terminal Lodge, Columbus, Ohio
|
1925-1926 |
|
Scope and Contents
April 9, 1925-November 1, 1926 .
|
|||
| Box 140 | Folder 42 |
Lodge No. 1144, Jackson, Ohio
|
1921 |
|
Scope and Contents
1921 September, 26
|
|||
|
Sub-Series 235-1145. Local Lodges
|
|||
| Box 141 | Folder 1 |
Lodge No. 1145, Church St. Lodge, Brooklyn, New York
|
1945-1946 |
|
Scope and Contents
May 7, 1945-August 21, 1946. Disbanded effective March 22, 1946
|
|||
|
Sub-Series 235-1151. Local Lodges
|
|||
| Box 141 | Folder 2 |
Lodge No. 1151, Waseca, Minnesota
|
1921-1953 |
|
Scope and Contents
December 30, 1921-February 25, 1953. Membership transferred to and consolidated with
Lodge 1163, Chicago, Illinois effective January 1, 1953
|
|||
|
Sub-Series 235-1154. Local Lodges
|
|||
| Box 141 | Folder 3 |
Lodge No. 1154, Sumter Lodge, Sumter, South Carolina
|
1934-1960 |
|
Scope and Contents
July 26, 1934-February 16, 1960. Consolidated with Lodge 115, Florence, South Carolina
effective January 1, 1960
|
|||
|
Sub-Series 235-1155. Local Lodges
|
|||
| Box 141 | Folder 4 |
Lodge No. 1155, Schenectady N.Y. Lodge, Schenectady, New York
|
1923-1960 |
|
Scope and Contents
April 17, 1923-January 27, 1960. Consolidated with Lodge 861, Albany, New York effective
January 1, 1960 / Lodge No. 1155, Flying Pilgrim Lodge, Logan International Airport,
Boston, Massachusetts
|
|||
|
Sub-Series 235-1156. Local Lodges
|
|||
| Box 141 | Folder 5 |
Lodge No. 1156, Hub City Mills Lodge, Saskatoon, Saskatchewan, Canada
|
1945-1950 |
|
Scope and Contents
June 15, 1945-January 30, 1950. Disbanded effective January 30, 1950
|
|||
|
Sub-Series 235-1158. Local Lodges
|
|||
| Box 141 | Folder 6 |
Lodge No. 1158, Dixie Sunshine Lodge, Dallas, Texas
|
1945-1956 |
|
Scope and Contents
July 14, 1945-June 13, 1956. Consolidated with Lodge 901, Beaumont, Texas effective
January 1, 1956
|
|||
|
Sub-Series 235-1159. Local Lodges
|
|||
| Box 141 | Folder 7 |
Lodge No. 1159, C.R.F.C.A. Lodge, Chicago, Illinois
|
1921-1962 |
|
Scope and Contents
August 9, 1921-January 19, 1962. Consolidated with Lodge 667, Chicago, Illinois effective
January 1, 1962
|
|||
|
Sub-Series 235-1160. Local Lodges
|
|||
| Box 141 | Folder 8 |
Lodge No. 1160, Prescott, Ontario, Canada
|
1945-1951 |
|
Scope and Contents
October 22, 1945-July 1, 1951. Consolidated with Lodge 1161, Ottawa, Ontario, Canada
effective July 1, 1951
|
|||
|
Sub-Series 235-1162. Local Lodges
|
|||
| Box 141 | Folder 9 |
Lodge No. 1162, Sage Brush Lodge, Rawlins/Laramie, Wyoming
|
1945-1946 |
|
Scope and Contents
October 22, 1945-May 3, 1946. Consolidated with Lodge 93, Green River, Wyoming effective
May 3, 1946
|
|||
|
Sub-Series 235-1164. Local Lodges
|
|||
| Box 141 | Folder 10 |
Lodge No. 1164, Patapsco Lodge, Baltimore, Maryland
|
1922-1954 |
|
Scope and Contents
January 10, 1922-May 7, 1954. Disbanded effective April 6, 1954 / Griffith Lodge,
Griffith, Indiana
|
|||
|
Sub-Series 235-1165. Local Lodges
|
|||
| Box 141 | Folder 11 |
Lodge No. 1165, Rio Santa Lodge, Colorado Springs, Colorado
|
1946-1962 |
|
Scope and Contents
March 13, 1946-September 24, 1962. Consolidated with Lodge 2014, Colorado Springs,
Colorado effective July 1, 1962
|
|||
|
Sub-Series 235-1166. Local Lodges
|
|||
| Box 141 | Folder 12 |
Lodge No. 1166, Frontenac Lodge, Montreal, Quebec, Canada
|
1946-1961 |
|
Scope and Contents
April 1, 1946-September 29, 1961. Consolidated with Lodge 191, Montreal, Quebec, Canada
effective July 1, 1961
|
|||
|
Sub-Series 235-1169. Local Lodges
|
|||
| Box 141 | Folder 13 |
Lodge No. 1169, Waynoka Lodge, Waynoka, Oklahoma
|
1921-1951 |
|
Scope and Contents
September 20, 1921-March 21, 1951. Consolidated with Lodge 396, Amarillo, Texas effective
January 1, 1951
|
|||
|
Sub-Series 235-1173. Local Lodges
|
|||
| Box 141 | Folder 14 |
Lodge No. 1173, Trailways Lodge, St. Louis, Missouri
|
1925-1966 |
|
Scope and Contents
September 22, 1925-July 1, 1966. Consolidated with Lodge 218, Wichita, Kansas effective
July 1, 1966 / Lodge No. 1173, Fort Dodge Lodge, Fort Dodge, Iowa
|
|||
|
Sub-Series 235-1174. Local Lodges
|
|||
| Box 141 | Folder 15 |
Lodge No. 1174, Pleasant Valley Lodge, Scranton, Pennsylvania
|
1946-1962 |
|
Scope and Contents
May 1, 1946-February 14, 1962. Consolidated with Lodge 980, Kingston, Pennsylvania
effective January 1, 1962
|
|||
|
Sub-Series 235-1177. Local Lodges
|
|||
| Box 141 | Folder 16 |
Lodge No. 1177, Roosevelt Lodge, Detroit, Michigan
|
1946-1968 |
|
Scope and Contents
May 20, 1946-July 22, 1968. Consolidated with Lodge 156, Detroit, Michigan effective
July 1, 1968
|
|||
| Box 141 | Folder 17 |
Lodge No. 1177, Geneva Lodge, Geneva, New York
|
1921-1930 |
|
Scope and Contents
December 22, 1921-December 9, 1930. Disbanded ?
|
|||
|
Sub-Series 235-1178. Local Lodges
|
|||
| Box 141 | Folder 18 |
Lodge No. 1178, Pennsylvania Railroad Lodge, Youngwood, Pennsylvania
|
1930 |
|
Scope and Contents
January 10, 1930-April 8, 1930. Disbanded 1930
|
|||
|
Sub-Series 235-1179. Local Lodges
|
|||
| Box 141 | Folder 19 |
Lodge No. 1179, Deming Lodge, Deming, New Mexico
|
1921-1922 |
|
Scope and Contents
September 26, 1921-August 15, 1922. Disbanded ?
|
|||
|
Sub-Series 235-1183. Local Lodges
|
|||
| Box 141 | Folder 20 |
Lodge No. 1183, Pershing Square Lodge, New York, New York
|
1948-1960 |
|
Scope and Contents
April 22, 1948-February 15, 1960 .
|
|||
| Box 141 | Folder 21 |
Lodge No. 1183, Pershing Square Lodge, New York, New York
|
1951 |
|
Scope and Contents
March 11, 1951-November 25, 1951. Subject: "Charges against and hearing transcript
re Charles G. Krouppa"
|
|||
| Box 141 | Folder 20 |
Lodge No. 1183, Bay Area Lodge, San Francisco, California
|
1946-1948 |
|
Scope and Contents
August 22, 1946-February 17, 1948.
|
|||
| Box 141 | Folder 20 |
Lodge No. 1183, Gulfport Lodge, Gulfport, Mississippi
|
1925-1926 |
|
Scope and Contents
September 25, 1925-September 20, 1926.
|
|||
|
Sub-Series 235-1186. Local Lodges
|
|||
| Box 141 | Folder 22 |
Lodge No. 1186, N.Y. Central-Yard Clerks Lodge, Indianapolis, Indiana
|
1942-1963 |
|
Scope and Contents
July 31, 1942-July 25, 1963. Consolidated with Lodge 92 effective April 1, 1963
|
|||
| Box 141 | Folder 22 |
Lodge No. 1186, Catherine Anita Gallagher Lodge, Escanaba, Michigan
|
1930-1941 |
|
Scope and Contents
December 19, 1930-October 16, 1941. Initiated September 23, 1926, suspended December
31, 1929, reinstated January 1, 1930, consolidated with Lodge 605, Escanaba, Michigan
effective July 1, 1941
|
|||
|
Sub-Series 235-1189. Local Lodges
|
|||
| Box 141 | Folder 23 |
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio
|
1951 |
|
Scope and Contents
May 14, 1951-December 10, 1951. Subject: "Appeal by Mrs. Beulah K. White
|
|||
| Box 141 | Folder 24 |
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio
|
1921-1961 |
|
Scope and Contents
September 7, 1921-April 19, 1961.
|
|||
| Box 141 | Folder 24 |
Lodge No. 95, East Toledo Lodge, East Toledo, Ohio
|
1934 |
|
Scope and Contents
May 6, 1934-May 7, 1934.
|
|||
|
Sub-Series 235-1192. Local Lodges
|
|||
| Box 141 | Folder 25 |
Lodge No. 1192, Central General Office Lodge, Detroit, Michigan
|
1922-1948 |
|
Scope and Contents
March 20, 1922-August 6, 1948. Location moved from Cleveland, Ohio effective July
7, 1937
|
|||
|
Sub-Series 235-1194. Local Lodges
|
|||
| Box 141 | Folder 26 |
Lodge No. 1194, Tembar Lodge, Cincinnati, Ohio
|
1947-1964 |
|
Scope and Contents
February 7, 1947-April 17, 1964. Disbanded and members transferred to Lodge 299, Dayton,
Ohio, Lodge 567, Baltimore, Maryland and Lodge 1, Cincinnati, Ohio effective April
1, 1964
|
|||
|
Sub-Series 235-1195. Local Lodges
|
|||
| Box 141 | Folder 27 |
Lodge No. 1195, St. Lawrence Flour Mills Co. Lodge, Montreal, Quebec, Canada
|
1947-1964 |
|
Scope and Contents
June 4, 1947-April 6, 1964. Disbanded effective March 31, 1964
|
|||
|
Sub-Series 235-1197. Local Lodges
|
|||
| Box 141 | Folder 28 |
Lodge No. 1197, Purity Flour Mills Ltd. Lodge, Montreal, Quebec, Canada
|
1947-1964 |
|
Scope and Contents
August 13, 1947-March 31, 1964.
|
|||
| Box 141 | Folder 28 |
Lodge No. 1197, Avery, Idaho
|
1923-1925 |
|
Scope and Contents
April 16, 1923-August 27, 1925.
|
|||
|
Sub-Series 235-1199. Local Lodges
|
|||
| Box 141 | Folder 29 |
Lodge No. 1199, East Cambridge Freight House Lodge, Boston, Massachusetts
|
1943-1968 |
|
Scope and Contents
September 24, 1943-August 29, 1968. Consolidated with Lodge 119, Boston, Massachusetts
effective July 1, 1968
|
|||
|
Sub-Series 235-1201. Local Lodges
|
|||
| Box 141 | Folder 30 |
Lodge No. 1201, Chicago, Illinois
|
1947-1960 |
|
Scope and Contents
September 10, 1947-January 1, 1960. Consolidated with Lodge 342, Chicago, Illinois
effective January 1, 1960
|
|||
| Box 141 | Folder 30 |
Lodge No. 1201, Wyoming Lodge, Grand Rapids, Michigan
|
1926-1930 |
|
Scope and Contents
April 20, 1926-October 17, 1930. Suspended effective March 31, 1929
|
|||
| Box 141 | Folder 30 |
Lodge No. 1201, Mon Yough Lodge, Duquesne, Pennsylvania
|
1921 |
|
Scope and Contents
1921 November, 9
|
|||
| Box 141 | Folder 30 |
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan
|
1921 |
|
Scope and Contents
August 7, 1921-August 10, 1921.
|
|||
|
Sub-Series 235-1202. Local Lodges
|
|||
| Box 141 | Folder 31 |
Lodge No. 1202, New Smyrna Lodge, New Smyrna, Florida
|
1922-1967 |
|
Scope and Contents
April 25, 1922-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida
effective January 1, 1967
|
|||
|
Sub-Series 235-1203. Local Lodges
|
|||
| Box 141 | Folder 32 |
Lodge No. 1203, NYC Freight Handlers Lodge, Toledo, Ohio
|
1926-1935 |
|
Scope and Contents
December 16, 1926-January 1, 1935. Disbanded ?
|
|||
|
Sub-Series 235-1204. Local Lodges
|
|||
| Box 141 | Folder 33 |
Lodge No. 1204, Gateway Lodge, Smith Falls, Ontario, Canada
|
1948-1960 |
|
Scope and Contents
March 30, 1948-October 6, 1960. Consolidated with Lodge 39, Smith Falls, Ontario,
Canada effective August 1, 1960
|
|||
|
Sub-Series 235-1205. Local Lodges
|
|||
| Box 141 | Folder 34 |
Lodge No. 1205, Murray Hill Lodge, New York, New York
|
1947-1957 |
|
Scope and Contents
October 27, 1947-October 13, 1957.
|
|||
|
Sub-Series 235-1207. Local Lodges
|
|||
| Box 141 | Folder 35 |
Lodge No. 1207, Port of Montreal Lodge, Montreal, Quebec, Canada
|
1930-1962 |
|
Scope and Contents
March 25, 1930-December 4, 1962.
|
|||
|
Sub-Series 235-1208. Local Lodges
|
|||
| Box 141 | Folder 36 |
Lodge No. 1208, White (Nite) Hawks Lodge, Duluth, Minnesota
|
1930-1966 |
|
Scope and Contents
July 7, 1930-September 6, 1966. Consolidated with Lodge 319, Duluth, Minnesota effective
July 1, 1966
|
|||
|
Sub-Series 235-1210. Local Lodges
|
|||
| Box 141 | Folder 37 |
Lodge No. 1210, Washington, D.C.
|
1948-1950 |
|
Scope and Contents
March 9, 1948-June 23, 1950. Surrendered charter / suspended effective June 23, 1950
|
|||
|
Sub-Series 235-1211. Local Lodges
|
|||
| Box 141 | Folder 38 |
Lodge No. 1211, Phoenician Lodge, Phoenix, Arizona
|
1948-1962 |
|
Scope and Contents
May 13, 1948-November 23, 1962.
|
|||
| Box 141 | Folder 38 |
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan
|
1923-1928 |
|
Scope and Contents
July 15, 1923-November 15, 1928. Suspended effective June 30, 1925
|
|||
|
Sub-Series 235-1212. Local Lodges
|
|||
| Box 141 | Folder 39 |
Lodge No. 1212, Minneapolis and St. Louis Railroad Lodge, Minneapolis, Minnesota
|
1921-1957 |
|
Scope and Contents
December 4, 1921-April 12, 1957. Moved from St. Paul, Minnesota effective ?
|
|||
|
Sub-Series 235-1213. Local Lodges
|
|||
| Box 141 | Folder 40 |
Lodge No. 1213, Port Arthur, Ontario, Canada
|
1948-1955 |
|
Scope and Contents
June 21, 1948-April 1, 1955. Consolidated with Lodge No. 1446, no location given,
effective April 1, 1955
|
|||
| Box 141 | Folder 40 |
Lodge No. 1213, Sweetwater, Texas
|
1922 |
|
Scope and Contents
1922 September 22
|
|||
|
Sub-Series 235-1215. Local Lodges
|
|||
| Box 141 | Folder 41 |
Lodge No. 1215, Rochester Lodge, Rochester, New York
|
1926-1959 |
|
Scope and Contents
December 16, 1926-October 15, 1959.
|
|||
|
Sub-Series 235-1217. Local Lodges
|
|||
| Box 141 | Folder 42 |
Lodge No. 1217, Humber Lodge, Corner Brook, Newfoundland, Canada
|
1948-1950 |
|
Scope and Contents
September 7, 1948-October 1, 1950. Consolidated with Lodge No. 443, St. John's, Newfoundland,
Canada, effective October 1, 1950
|
|||
| Box 141 | Folder 42 |
Lodge No. 1217, East Toledo Lodge, East Toledo, Ohio
|
1929-1930 |
|
Scope and Contents
October 31, 1929-May 1, 1930.
|
|||
|
Sub-Series 235-1218. Local Lodges
|
|||
| Box 141 | Folder 43 |
Lodge No. 1218, Bogalusa Lodge, Bogalusa, Louisiana
|
1930-1932 |
|
Scope and Contents
January 11, 1930-June 6, 1932. Suspended, effective June 3, 1932
|
|||
|
Sub-Series 235-1219. Local Lodges
|
|||
| Box 141 | Folder 44 |
Lodge No. 1219, Baltimore and Ohio Lodge, Garrett, Indiana
|
1949-1965 |
|
Scope and Contents
May 20, 1949-September 10, 1965. Consolidated with Lodge No. 114, Willard, Ohio, effective
July 1, 1965
|
|||
| Box 141 | Folder 44 |
Lodge No. 1219, Genesee Valley Lodge, Rochester, New York
|
1922-1932 |
|
Scope and Contents
April 5, 1922-November 1, 1932. Suspended, effective September 30, 1932
|
|||
|
Sub-Series 235-1222. Local Lodges
|
|||
| Box 142 | Folder 1 |
Lodge No. 1222, Racine, Wisconsin
|
1949-1951 |
|
Scope and Contents
May 27, 1949-October 30, 1951. Consolidated with Lodge No. 231, Green Bay, Wisconsin;
Lodge No. 606, Madison, Wisconsin; and Lodge No. 675, Chicago, Illinois; effective
October 1, 1951
|
|||
|
Sub-Series 235-1225. Local Lodges
|
|||
| Box 142 | Folder 2 |
Lodge No. 1225, Columbia Lodge, Columbia, South Carolina
|
1943-1960 |
|
Scope and Contents
April 8, 1943-February 5, 1960. Consolidated with Lodge No. 115, Florence, South Carolina,
effective January 1, 1960
|
|||
| Box 142 | Folder 2 |
Lodge No. 1225, Chadron, Nebraska
|
1926-1943 |
|
Scope and Contents
February 1, 1926-February 18, 1943. Suspended, effective February 18, 1943
|
|||
|
Sub-Series 235-1226. Local Lodges
|
|||
| Box 142 | Folder 3 |
Lodge No. 1226, River Street Lodge, Newark, New Jersey
|
1922-1923 |
|
Scope and Contents
September 4, 1922-April 18, 1923. Suspended, effective March 31, 1923
|
|||
|
Sub-Series 235-1228. Local Lodges
|
|||
| Box 142 | Folder 4 |
Lodge No. 1228, Perth Amboy Lodge, Perth Amboy, New Jersey
|
1922-1923 |
|
Scope and Contents
January 24, 1922-November 19, 1923. Suspended, effective September 30, 1923
|
|||
|
Sub-Series 235-1229. Local Lodges
|
|||
| Box 142 | Folder 5 |
Lodge No. 1229, Allen Lodge, Indianapolis, Indiana
|
1921-1961 |
|
Scope and Contents
December 9, 1921-December 12, 1961.
|
|||
|
Sub-Series 235-1231. Local Lodges
|
|||
| Box 142 | Folder 6 |
Lodge No. 1231, Portage Lodge, Portage, Wisconsin
|
1953-1962 |
|
Scope and Contents
May 25, 1953-May 25, 1962. Consolidated with Lodge No. 606, Madison, Wisconsin, effective
April 1, 1962
|
|||
| Box 142 | Folder 6 |
Lodge No. 1231, Sunshine Lodge, St. Petersburg, Florida
|
1928 |
|
Scope and Contents
July 12, 1928-August 25, 1928.
|
|||
| Box 142 | Folder 6 |
Lodge No. 1231, East Vaughn, New Mexico
|
1922 |
|
Scope and Contents
March 16, 1922-April 5, 1922.(?)
|
|||
|
Sub-Series 235-1233. Local Lodges
|
|||
| Box 142 | Folder 7 |
Lodge No. 1233, Milwaukee Lodge, Milwaukee, Wisconsin
|
1924-1962 |
|
Scope and Contents
January 2, 1924-November 15, 1962. Formerly Victory Lodge
|
|||
|
Sub-Series 235-1235. Local Lodges
|
|||
| Box 142 | Folder 8 |
Lodge No. 1235, Pioneer Lodge, West Springfield, Massachusetts
|
1928-1956 |
|
Scope and Contents
December 5, 1928-June 1, 1956. Consolidated with Lodge No. 336, Lodge No. 460, and
Lodge No. 1517, Springfield, Massachusetts, effective January 1, 1956
|
|||
|
Sub-Series 235-1236. Local Lodges
|
|||
| Box 142 | Folder 9 |
Lodge No. 1236, Renovo Lodge, Renovo, Pennsylvania
|
1949-1955 |
|
Scope and Contents
September 27, 1949-February 3, 1955. Consolidated with Lodge No. 664, Williamsport,
Pennsylvania, effective January 1, 1955
|
|||
|
Sub-Series 235-1237. Local Lodges
|
|||
| Box 142 | Folder 10 |
Lodge No. 1237, Steamship Checkers Lodge, Montreal, Quebec, Canada
|
1921-1927 |
|
Scope and Contents
March 11, 1921-April 6, 1927. Disbanded?
|
|||
| Box 142 | Folder 11 |
Lodge No. 1237, Calumet Lodge, Chicago, Illinois
|
1949-1968 |
|
Scope and Contents
October 18, 1949-March 7, 1968. Consolidated with Lodge No. 1102, Chicago, Illinois,
effective January 1, 1968
|
|||
|
Sub-Series 235-1239. Local Lodges
|
|||
| Box 142 | Folder 12 |
Lodge No. 1239, Chinook Lodge, Calgary, Alberta, Canada
|
1949-1958 |
|
Scope and Contents
November 4, 1949-December 30, 1958. Disbanded, effective September 30, 1958
|
|||
|
Sub-Series 235-1240. Local Lodges
|
|||
| Box 142 | Folder 13 |
Lodge No. 1240, Ann Arbor Lodge, Toledo, Ohio
|
1926-1931 |
|
Scope and Contents
December 21, 1926-January 29, 1931. Suspended, effective June 30, 1929
|
|||
|
Sub-Series 235-1242. Local Lodges
|
|||
| Box 142 | Folder 14 |
Lodge No. 1242, Streamliner Lodge, Ashland, Wisconsin
|
1950-1962 |
|
Scope and Contents
February 28, 1950-May 1, 1962. Consolidated with Lodge No. 605, Escanaba, Michigan,
effective April 1, 1962
|
|||
| Box 142 | Folder 14 |
Lodge No. 1242, Abanda Lodge, Atlanta, Georgia
|
1921 |
|
Scope and Contents
1921 December 29
|
|||
|
Sub-Series 235-1243. Local Lodges
|
|||
| Box 142 | Folder 15 |
Lode No. 1243, Crystal City Lodge, Corning, New York
|
1950-1962 |
|
Scope and Contents
March 27, 1950-January 30, 1962. Consolidated with Lodge No. 658, Elmira, New York,
effective January 1, 1962
|
|||
|
Sub-Series 235-1244. Local Lodges
|
|||
| Box 142 | Folder 16 |
Lodge No. 1244, Grand Junction Lodge, East Boston, Massachusetts
|
1950-1967 |
|
Scope and Contents
March 17, 1950-March 28, 1967. Consolidated with Lodge No. 230, Boston, Massachusetts,
effective January 1, 1967
|
|||
|
Sub-Series 235-1245. Local Lodges
|
|||
| Box 142 | Folder 17 |
Lodge No. 1245, Highline Lodge, Kansas City, Missouri
|
1924-1967 |
|
Scope and Contents
September 15, 1924-July 18, 1967. Moved from Edgemont, South Dakota, effective 1924;
consolidated with Lodge No. 921, Kansas City, Missouri, effective April 1, 1967
|
|||
|
Sub-Series 235-1246. Local Lodges
|
|||
| Box 142 | Folder 18 |
Lodge No. 1246, Tom Sykes Lodge, Chicago, Illinois
|
1950-1962 |
|
Scope and Contents
March 7, 1950-April 10, 1962. Consolidated with Lodge No. 1590, East St. Louis, Illinois,
effective April 1, 1962
|
|||
| Box 142 | Folder 18 |
Lodge No. 1246, Keystone Lodge, Toledo, Ohio
|
1922 |
|
Scope and Contents
November 3-7, 1922.
|
|||
|
Sub-Series 235-1247. Local Lodges
|
|||
| Box 142 | Folder 19 |
Lodge No. 1247, Chester Lodge, Chester, South Carolina
|
1921-1942 |
|
Scope and Contents
January 8, 1921-October 15, 1942. Consolidated with Lodge No. 522, Atlanta, Georgia,
effective October 15, 1942
|
|||
|
Sub-Series 235-1249. Local Lodges
|
|||
| Box 142 | Folder 20 |
Lodge No. 1249, Leewood Lodge, Memphis, Tennessee
|
1950-1952 |
|
Scope and Contents
Consolidated with Lodge No. 1281, Clarksville, Tennessee; Lodge No. 407, Louisville,
Kentucky; Lodge No. 297, Memphis, Tennessee effective Oct. 1, 1951
|
|||
| Box 142 | Folder 20 |
Lodge No. 1249, Queen City of the Lakes Lodge, Buffalo, New York
|
1921-1922 |
|
Sub-Series 235-1252. Local Lodges
|
|||
| Box 142 | Folder 21 |
Lodge No. 1252, Washington Lodge, Washington, D.C.
|
1950-1968 |
|
Scope and Contents
Consolidated with Lodge No. 1265, New York City, New York, effective April 1, 1968
|
|||
|
Sub-Series 235-1253. Local Lodges
|
|||
| Box 142 | Folder 22 |
Lodge No. 1253, Boston Pullman Lodge, Boston, Massachusetts
|
1950-1961 |
|
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective Jan. 1, 1961
|
|||
|
Sub-Series 235-1254. Local Lodges
|
|||
| Box 142 | Folder 23 |
Lodge No. 1254, Kansas City Terminal Lodge, Kansas City, Missouri
|
1921-1959 |
|
Scope and Contents
1921-Feb. 13, 1959.
|
|||
|
Sub-Series 235-1255. Local Lodges
|
|||
| Box 142 | Folder 24 |
Lodge No. 1255, Niagara Frontier Lodge, Buffalo, New York
|
1950-1959 |
|
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective Dec. 31, 1958
|
|||
|
Sub-Series 235-1256. Local Lodges
|
|||
| Box 142 | Folder 25 |
Lodge No. 1256, Rock Island Lodge, Chicago, Illinois
|
1935-1946 |
|
Scope and Contents
Consolidated with Lodge No. 1266, Blue Island, Illinois effective Sept. 28, 1946
|
|||
|
Sub-Series 235-1258. Local Lodges
|
|||
| Box 142 | Folder 26 |
Lodge No. 1258, Atlanta Pullman Lodge, Atlanta, Georgia
|
1950-1961 |
|
Scope and Contents
Consolidated with Lodge No. 956, Atlanta, Georgia, effective April 1, 1961
|
|||
| Box 142 | Folder 26 |
Lodge No. 1258, Missouri Valley Iowa Lodge, Missouri Valley, Iowa
|
1922-1929 |
|
Sub-Series 235-1259. Local Lodges
|
|||
| Box 142 | Folder 27 |
Lodge No. 1259, Colorado-Utah Pullman Lodge, Denver, Colorado
|
1950-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1270, St. Louis, Missouri effective April 1, 1962
|
|||
|
Sub-Series 235-1261. Local Lodges
|
|||
| Box 142 | Folder 28 |
Lodge No. 1261, Golden West Lodge, Los Angeles, California
|
1950-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective April 1, 1962
|
|||
|
Sub-Series 235-1262. Local Lodges
|
|||
| Box 142 | Folder 29 |
Lodge No. 1262, Especo Lodge, Portland, Oregon
|
1921-1957 |
|
Scope and Contents
1921-Dec. 31, 1957.
|
|||
|
Sub-Series 235-1267. Local Lodges
|
|||
| Box 142 | Folder 30 |
Lodge No. 1267, Angus Stores Lodge, Montreal, Quebec, Canada
|
1921-1963 |
|
Scope and Contents
1921-Dec. 31, 1963.
|
|||
|
Sub-Series 235-1268. Local Lodges
|
|||
| Box 142 | Folder 31 |
Lodge No. 1268, Grand Haven Lodge, New York, New York
|
1950-1968 |
|
Scope and Contents
Consolidated with Lodge No. 1265, New York, New York, effective April 1, 1968
|
|||
|
Sub-Series 235-1269. Local Lodges
|
|||
| Box 142 | Folder 32 |
Lodge No. 1269, Prairie Lodge, Chicago, Illinois
|
1929-1963 |
|
Scope and Contents
March 30, 1929-March 15, 1963. Consolidated with Lodge No. 1029, Chicago, Illinois,
effective January 1, 1963
|
|||
| Box 142 | Folder 33 |
Lodge No. 1269, Prairie Lodge, Chicago, Illinois
|
1941-1944 |
|
Scope and Contents
October 7, 1941-February 25, 1944. Subject: "Jurisdiction Lodges Nos. 604, 1029, 1269"
|
|||
|
Sub-Series 235-1270. Local Lodges
|
|||
| Box 142 | Folder 34 |
Lodge No. 1270, Missouri Pullman Lodge, St. Louis, Missouri
|
1950-1968 |
|
Scope and Contents
Consolidated with Lodge No. 1102, Chicago, Illinois, effective Oct. 1, 1968
|
|||
|
Sub-Series 235-1271. Local Lodges
|
|||
| Box 142 | Folder 35 |
Lodge No. 1271, Florida Lodge, Miami, Florida
|
1950-1960 |
|
Scope and Contents
March 3, 1950-October 18, 1960. Moved from Jacksonville, Florida, effective March
6, 1953; consolidated with Lodge No. 1345, Chicago, Illinois, effective October 1,
1960
|
|||
|
Sub-Series 235-1273. Local Lodges
|
|||
| Box 142 | Folder 36 |
Lodge No. 1273, Kansas City Pullman Lodge, Kansas City, Missouri
|
1950-1961 |
|
Scope and Contents
May 10, 1950-May 5, 1961. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective
April 1, 1961
|
|||
| Box 142 | Folder 36 |
Lodge No. 1273, Lechmere Lodge, Cambridge, Massachusetts
|
1927 |
|
Scope and Contents
September 23, 1927-November 18, 1927. Disbanded, effective September 11, 1927
|
|||
|
Sub-Series 235-1274. Local Lodges
|
|||
| Box 142 | Folder 37 |
Lodge No. 1274, Proviso Lodge, Proviso, Illinois
|
1930-1962 |
|
Scope and Contents
June 30, 1930-April 24, 1962. Consolidated with Lodge No. 679, Chicago, Illinois,
effective April 1, 1962
|
|||
|
Sub-Series 235-1276. Local Lodges
|
|||
| Box 142 | Folder 38 |
Lodge No. 1276, Phil-Wil Lodge, Philadelphia, Pennsylvania
|
1950-1962 |
|
Scope and Contents
May 23, 1950-February 27, 1962. Consolidated with Lodge No. 1265, New York, New York,
effective January 1, 1962
|
|||
|
Sub-Series 235-1277. Local Lodges
|
|||
| Box 142 | Folder 39 |
Lodge No. 1277, Bay Ridge Lodge, Brooklyn, New York
|
1922-1926 |
|
Scope and Contents
May 5, 1922-July 12, 1926. Consolidated with Lodge No. 2125, no location or date given
|
|||
|
Sub-Series 235-1279. Local Lodges
|
|||
| Box 142 | Folder 40 |
Lodge No. 1279, Pullman Lodge, St. Louis, Missouri
|
1950-1951 |
|
Scope and Contents
October 2, 1950-July 1, 1951. Consolidated with Lodge No. 1270, St. Louis, Missouri,
effective July 1, 1951
|
|||
|
Sub-Series 235-1281. Local Lodges
|
|||
| Box 143 | Folder 1 |
Lodge No. 1281, Memphis Line Lodge, Paris, Tennessee
|
1931-1961 |
|
Scope and Contents
Consolidated with Lodge No. 297, Memphis, Tennessee, effective Oct. 1, 1961
|
|||
|
Sub-Series 235-1282. Local Lodges
|
|||
| Box 143 | Folder 2 |
Lodge No. 1282, Pitcairn Stores Lodge, Pitcairn, Pennsylvania
|
1922-1958 |
|
Scope and Contents
Consolidated with Lodge No. 729, Pittsburgh, Pennsylvania, effective July 1, 1958
|
|||
|
Sub-Series 235-1284. Local Lodges
|
|||
| Box 143 | Folder 3 |
Lodge No. 1284, Claude Anderack Lodge, Sherman, Texas
|
1950-1961 |
|
Scope and Contents
Consolidated with Lodge No. 131, Fort Worth, Texas, effective Jan. 1, 1961
|
|||
| Box 143 | Folder 3 |
Lodge No. 1284, Flora Lodge, Flora, Illinois
|
1921 |
|
Scope and Contents
Aug. 1921.
|
|||
|
Sub-Series 235-1286. Local Lodges
|
|||
| Box 143 | Folder 4 |
Lodge No. 1286, Boston and Maine Freight Handlers Lodge, Boston, Massachusetts
|
|
|
Scope and Contents
Disbanded, effective September 30, 1943
|
|||
|
Sub-Series 235-1289. Local Lodges
|
|||
| Box 143 | Folder 5 |
Lodge No. 1289, Woodgate Lodge, Chicago, Illinois
|
1951-1961 |
|
Scope and Contents
Consolidated with Lodge No. 549, Chicago, Illinois, effective April 1, 1961
|
|||
| Box 143 | Folder 5 |
Lodge No. 1289, El Dorado, Arkansas
|
1922-1923 |
|
Sub-Series 235-1298. Local Lodges
|
|||
| Box 143 | Folder 6 |
Lodge No. 1298, Cleveland Station Employees Lodge, Cleveland, Ohio
|
1952-1958 |
|
Scope and Contents
May, 1952-December 31, 1958.
|
|||
| Box 143 | Folder 7 |
Lodge No. 1298, Cleveland Station Employees Lodge, Cleveland, Ohio
|
1923-1952 |
|
Scope and Contents
November 2, 1923-April 2, 1952.
|
|||
|
Sub-Series 235-1300. Local Lodges
|
|||
| Box 143 | Folder 8 |
Lodge No. 1300, Alavie Lodge, New Orleans, Louisiana
|
1921-1924 |
|
Scope and Contents
October 29, 1921-January 29, 1924. Disbanded?
|
|||
|
Sub-Series 235-1302. Local Lodges
|
|||
| Box 143 | Folder 9 |
Lodge No. 1302, Old Allegheny Lodge, Pittsburgh, Pennsylvania
|
1951-1953 |
|
Scope and Contents
May 21, 1951-January 27, 1953. Consolidated with Lodge No. 608, Pittsburgh, Pennsylvania,
effective January 1, 1953
|
|||
| Box 143 | Folder 9 |
Lodge No. 1302, Keystone Freight Handlers Lodge, Harrisburg, Pennsylvania
|
1922-1932 |
|
Scope and Contents
March 6, 1922-July 5, 1932.
|
|||
|
Sub-Series 235-1303. Local Lodges
|
|||
| Box 143 | Folder 10 |
Lodge No. 1303, Tie Plant Lodge, Albuquerque, New Mexico
|
1951-1952 |
|
Scope and Contents
July 9, 1951-July 1, 1952. Consolidated with Lodge No. 251, Albuquerque, New Mexico,
effective April 1, 1952
|
|||
| Box 143 | Folder 10 |
Lodge No. 1303, Mexico Lodge, Mexico, Missouri
|
1935-1936 |
|
Scope and Contents
October 9, 1935-January 10, 1936. Disbanded, effective December 21, 1935
|
|||
|
Sub-Series 235-1307. Local Lodges
|
|||
| Box 143 | Folder 11 |
Lodge No. 1307, Sherbrooke Lodge, Sherbrooke, Quebec, Canada
|
1922-1924 |
|
Scope and Contents
November 27, 1922-June 11, 1924. Abandoned 1924?
|
|||
|
Sub-Series 235-1309. Local Lodges
|
|||
| Box 143 | Folder 12 |
Lodge No. 1309, Grand Haven Lodge, Long Island City, New York
|
1951-1956 |
|
Scope and Contents
October 29, 1951-June 12, 1956. Consolidated with Lodge No. 1268, New York, New York,
effective January 1, 1956
|
|||
|
Sub-Series 235-1311. Local Lodges
|
|||
| Box 143 | Folder 13 |
Lodge No. 1311, Taunton, Massachusetts
|
1932-1958 |
|
Scope and Contents
October 6, 1932-July 25, 1958. Consolidated with Lodge No. 143, Boston, Massachusetts,
effective July 1, 1958
|
|||
|
Sub-Series 235-1313. Local Lodges
|
|||
| Box 143 | Folder 14 |
Lodge No. 1313, Youngstown Lodge, Youngstown, Ohio
|
1951-1960 |
|
Scope and Contents
November 19, 1951-July 22, 1960. Consolidated with Lodge No. 451, Youngstown, Ohio
and Lodge No. 1228, Ashtabula, Ohio, effective April 1, 1960
|
|||
| Box 143 | Folder 14 |
Lodge No. 1313, Moncton Lodge, Moncton, New Brunswick, Canada
|
1922 |
|
Scope and Contents
January 25, 1922-February 3, 1922.
|
|||
|
Sub-Series 235-1315. Local Lodges
|
|||
| Box 143 | Folder 15 |
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
|
1959-1960 |
|
Scope and Contents
October 22, 1959-September 28, 1960. Subject: "Appeal Robert J. Daigle paying the
sum of $62.90 dues from November 1957 to May 1959 and the sum of $9.00 dues for November
and December 1959 to Pacific Electric Lodge No. 1315 under Protest"
|
|||
| Box 143 | Folder 16 |
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
|
1960-1962 |
|
Scope and Contents
May 3, 1960-December 18, 1962.
|
|||
| Box 143 | Folder 17 |
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
|
1956-1959 |
|
Scope and Contents
October 22, 1956-December 7, 1959.
|
|||
| Box 143 | Folder 18 |
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
|
1951-1957 |
|
Scope and Contents
November 19, 1951-September 30, 1957.
|
|||
|
Sub-Series 235-1318. Local Lodges
|
|||
| Box 143 | Folder 19 |
Lodge No. 1318, Cerro Gordo Lodge, Mason City, Iowa
|
1921-1922 |
|
Scope and Contents
February 1, 1921-October 23, 1922.
|
|||
|
Sub-Series 235-1319. Local Lodges
|
|||
| Box 143 | Folder 20 |
Lodge No. 1319, M. & N. A. Lodge, Harrison, Arkansas
|
1921-1923 |
|
Scope and Contents
December 8, 1921-March 21, 1923. Disbanded?
|
|||
|
Sub-Series 235-1320. Local Lodges
|
|||
| Box 143 | Folder 21 |
Lodge No. 1320, Ayearst Lodge, Muskegon, Michigan
|
1927-1962 |
|
Scope and Contents
October 18, 1927-November 19, 1962. Formerly Pere Marquette Lodge; consolidated with
Lodge No. 810, Ludington, Michigan, effective January 1, 1962
|
|||
| Box 143 | Folder 21 |
Lodge No. 1320, Central of Georgia Lodge, Albany, Georgia
|
1922 |
|
Scope and Contents
March 8-23, 1922. Disbanded, effective February 27, 1922
|
|||
|
Sub-Series 235-1321. Local Lodges
|
|||
| Box 143 | Folder 22 |
Lodge No. 1321, Passumpsic Lodge, St. Johnsbury, Vermont
|
1926-1930 |
|
Scope and Contents
December 31, 1926-December 18, 1930. Disbanded?
|
|||
|
Sub-Series 235-1323. Local Lodges
|
|||
| Box 143 | Folder 23 |
Lodge No. 1323, Delaware Lodge, Wilmington, Delaware
|
1945-1960 |
|
Scope and Contents
October 1, 1945-November 22, 1960. Consolidated with Lodge No. 518, Philadelphia,
Pennsylvania, effective October 1, 1960
|
|||
| Box 143 | Folder 23 |
Lodge No. 1323, Carbondale, Pennsylvania
|
1921 |
|
Scope and Contents
1921 February, 18
|
|||
|
Sub-Series 235-1325. Local Lodges
|
|||
| Box 143 | Folder 24 |
Lodge No. 1325, Clarence Hosch Lodge, New Orleans, Louisiana
|
1952-1968 |
|
Scope and Contents
March 28, 1952-April 19, 1968. Consolidated with Lodge No. 1270, St. Louis, Missouri,
effective April 1, 1968
|
|||
|
Sub-Series 235-1326. Local Lodges
|
|||
| Box 143 | Folder 25 |
Lodge No. 1326, Victory Lodge, Winnipeg, Manitoba, Canada
|
1921-1962 |
|
Scope and Contents
December 9, 1921-October 10, 1962. Disbanded, effective June 30, 1962
|
|||
|
Sub-Series 235-1331. Local Lodges
|
|||
| Box 143 | Folder 26 |
Lodge No. 1331, Monroe Lodge, Rochester, New York
|
1921-1967 |
|
Scope and Contents
December 30, 1921-February 7, 1967. Consolidated with Lodge No. 1215, Rochester, New
York, effective January 1, 1967
|
|||
|
Sub-Series 235-1332. Local Lodges
|
|||
| Box 143 | Folder 27 |
Lodge No. 1332, Cedar Rapids, Iowa
|
1948 |
|
Scope and Contents
1948 December 22. Consolidated with Lodge No. 692, Marion, Iowa, effective December
22, 1948
|
|||
|
Sub-Series 235-1333. Local Lodges
|
|||
| Box 143 | Folder 28 |
Lodge No. 1333, Steel Valley Lodge, Cleveland, Ohio
|
1952-1962 |
|
Scope and Contents
September 8, 1952-December 10, 1962.
|
|||
| Box 143 | Folder 28 |
Lodge No. 1333, New Orleans, Louisiana
|
1922-1923 |
|
Scope and Contents
June 22, 1922-April 24, 1923. Suspended, effective March 31, 1923
|
|||
|
Sub-Series 235-1335. Local Lodges
|
|||
| Box 143 | Folder 29 |
Lodge No. 1335, Cedar Central Lodge, Cedar Rapids, Iowa
|
1931-1960 |
|
Scope and Contents
January 20, 1931-October 21, 1960. Consolidated with Lodge No. 954, Cedar Rapids,
Iowa, effective October 1, 1960
|
|||
|
Sub-Series 235-1336. Local Lodges
|
|||
| Box 143 | Folder 30 |
Lodge No. 1336, Cornbelt Lodge, Oelwein, Iowa
|
1921-1968 |
|
Scope and Contents
September 9, 1921-October 1, 1968. Consolidated with Lodge No. Lodge No. 120, Chicago,
Illinois; Lodge No. 369, Boone, Iowa; Lodge No. 679, Chicago, Illinois; Lodge No.
863, Chicago, Illinois; Lodge No. 1163, Chicago, Illinois; Lodge No. 1296, Omaha,
Nebraska; and Lodge No. 1480, Cedar Rapids, Iowa; effective October 1, 1968
|
|||
|
Sub-Series 235-1339. Local Lodges
|
|||
| Box 143 | Folder 31 |
Lodge No. 1339, James Bowden Lodge, Alexandria, Virginia
|
1953-1961 |
|
Scope and Contents
March 30, 1953-January 24, 1961. Consolidated with Lodge No. 1795, Richmond, Virginia,
effective January 1, 1961
|
|||
| Box 143 | Folder 31 |
Lodge No. 1339, White Plains, New York
|
1933 |
|
Scope and Contents
1933 January 18. Suspended, effective January 18, 1933
|
|||
|
Sub-Series 235-1340. Local Lodges
|
|||
| Box 143 | Folder 32 |
Lodge No. 1340, Temples Lodge, Augusta, Georgia
|
1953-1957 |
|
Scope and Contents
April 6, 1953-January 24, 1957. Consolidated with Lodge No. 323, Macon, Georgia, effective
October 1, 1956
|
|||
| Box 143 | Folder 32 |
Lodge No. 1340, Ann Arbor Employees Lodge, Toledo, Ohio
|
1922 |
|
Scope and Contents
January 24, 1922-December 7, 1922.
|
|||
|
Sub-Series 235-1341. Local Lodges
|
|||
| Box 143 | Folder 33 |
Lodge No. 1341, Midwest Lodge, Chicago, Illinois
|
1953-1955 |
|
Scope and Contents
April 20, 1953-June 22, 1955. Consolidated with Lodge No. 339, Chicago, Illinois,
effective April 1, 1955
|
|||
|
Sub-Series 235-1342. Local Lodges
|
|||
| Box 143 | Folder 34 |
Lodge No. 1342, Bayou Lodge, Houston, Texas
|
1953-1957 |
|
Scope and Contents
May 16, 1953-September 9, 1957. Consolidated with Lodge No. 28, Houston, Texas, effective
July 1, 1957
|
|||
|
Sub-Series 235-1343. Local Lodges
|
|||
| Box 143 | Folder 35 |
Lodge No. 1343, Milwaukee-Kansas City Southern Lodge, Kansas City, Missouri
|
1922-1955 |
|
Scope and Contents
September 13, 1922-March 10, 1955.
|
|||
|
Sub-Series 235-1344. Local Lodges
|
|||
| Box 143 | Folder 36 |
Lodge No. 1344, Grand Trunk Freight Handlers Lodge, Chicago, Illinois
|
1926-1961 |
|
Scope and Contents
May 19, 1926-October 25, 1961. Consolidated with Lodge No. 468, Chicago, Illinois,
effective October 1, 1961
|
|||
|
Sub-Series 235-1345. Local Lodges
|
|||
| Box 143 | Folder 37 |
Lodge No. 1345, Golden Eagle Lodge, Chicago, Illinois
|
1953-1963 |
|
Scope and Contents
June 1, 1953-April 4, 1963. Consolidated with Lodge No. 1102, Chicago, Illinois, effective
January 1, 1963
|
|||
| Box 143 | Folder 37 |
Lodge No. 1345, Ohio Central Lodge, Columbus, Ohio
|
1923-1931 |
|
Scope and Contents
December 19, 1923-August 13, 1931.
|
|||
|
Sub-Series 235-1346. Local Lodges
|
|||
| Box 143 | Folder 38 |
Lodge No. 1346, Pennsylvania Terminal Lodge, New York, New York
|
1953-1962 |
|
Scope and Contents
August 3, 1953-June 8, 1962.
|
|||
|
Sub-Series 235-1347. Local Lodges
|
|||
| Box 144 | Folder 1 |
Lodge No. 1347, Henderson Lodge, Henderson, Kentucky
|
1950-1951 |
|
Scope and Contents
July 12, 1950-July 1, 1951. Consolidated with Lodge No. 407, Louisville, Kentucky,
effective July 1, 1951
|
|||
|
Sub-Series 235-1349. Local Lodges
|
|||
| Box 144 | Folder 2 |
Lodge No. 1349, Lackawanna Freight Handlers Lodge, New York, New York
|
1921-1922 |
|
Scope and Contents
April 4, 1921-November 9, 1922.
|
|||
|
Sub-Series 235-1350. Local Lodges
|
|||
| Box 144 | Folder 3 |
Lodge No. 1350, Lawton Lodge, Hutchinson, Kansas
|
1930-1960 |
|
Scope and Contents
April 22, 1930-March 30, 1960. Consolidated with Lodge No. 1107, Liberal, Kansas,
effective January 1, 1960
|
|||
|
Sub-Series 235-1351. Local Lodges
|
|||
| Box 144 | Folder 4 |
Lodge No. 1351, Passpa Lodge, Philadelphia, Pennsylvania
|
1953-1960 |
|
Scope and Contents
November 2, 1953-October 26, 1960.
|
|||
| Box 144 | Folder 4 |
Lodge No. 1351, Dorpian Lodge, Schenectady, New York
|
1922-1923 |
|
Scope and Contents
March 22, 1922-October 29, 1923.
|
|||
|
Sub-Series 235-1352. Local Lodges
|
|||
| Box 144 | Folder 5 |
Lodge No. 1352, Station Employees Lodge, Philadelphia, Pennsylvania
|
1944-1960 |
|
Scope and Contents
February 9, 1944-March 24, 1960. Suspended, effective February, 1954
|
|||
|
Sub-Series 235-1354. Local Lodges
|
|||
| Box 144 | Folder 6 |
Lodge No. 1354, Tri-City Lodge, Oakland, California
|
1954-1962 |
|
Scope and Contents
February 1, 1954-May 1, 1962. Consolidated with Lodge No. 1345, Chicago, Illinois,
effective April 1, 1962
|
|||
|
Sub-Series 235-1360. Local Lodges
|
|||
| Box 144 | Folder 7 |
Lodge No. 1360, Los Angeles Union Passenger Terminal Red Cap Lodge, Los Angeles, California
|
1954-1958 |
|
Scope and Contents
July 12, 1954-December 4, 1958.
|
|||
| Box 144 | Folder 8 |
Lodge No. 1360, Camden Lodge, Camden, New Jersey
|
1929 |
|
Scope and Contents
February 20, 1929-April 25, 1929. Disbanded?
|
|||
|
Sub-Series 235-1365. Local Lodges
|
|||
| Box 144 | Folder 9 |
Lodge No. 1365, Seaway Lodge, Toronto, Ontario, Canada
|
1955-1956 |
|
Scope and Contents
August 22, 1955-December 1, 1956. Disbanded, effective December 1, 1956
|
|||
| Box 144 | Folder 9 |
Lodge No. 1365, Council Bluffs, Iowa
|
1922 |
|
Scope and Contents
April 27, 1922-May 12, 1922.
|
|||
|
Sub-Series 235-1367. Local Lodges
|
|||
| Box 144 | Folder 10 |
Lodge No. 1367, Tri-State Lodge, Harlan, Kentucky
|
1930-1969 |
|
Scope and Contents
April 10, 1930-March 7, 1969. Consolidated with Lodge No. 611, Corbin, Kentucky, effective
July 1, 1968
|
|||
|
Sub-Series 235-1368. Local Lodges
|
|||
| Box 144 | Folder 11 |
Lodge No. 1368, Wellington Lodge, Hamilton, Ontario, Canada
|
1955-1957 |
|
Scope and Contents
October 10, 1955-January 25, 1957. Disbanded, effective December 31, 1956
|
|||
| Box 144 | Folder 11 |
Lodge No. 1368, Green Mountain Lodge, Bennington, Vermont
|
1923 |
|
Scope and Contents
1923 December 4
|
|||
|
Sub-Series 235-1369. Local Lodges
|
|||
| Box 144 | Folder 12 |
Lodge No. 1369, Southern Lodge, Dallas, Texas
|
1955-1962 |
|
Scope and Contents
October 24, 1955-July 26, 1962. Consolidated with Lodge No. 543, Dallas, Texas; Lodge
No. 907, Ennis, Texas; and Lodge No. 1426, Fort Worth, Texas; effective July 1, 1962
|
|||
|
Sub-Series 235-1370. Local Lodges
|
|||
| Box 144 | Folder 13 |
Lodge No. 1370, Tillicum Lodge, Vancouver, British Columbia, Canada
|
1955-1968 |
|
Scope and Contents
November 21, 1955-October 22, 1968. Consolidated with Lodge No. 1321, Vancouver, British
Columbia, Canada, effective April 1, 1961
|
|||
| Box 144 | Folder 13 |
Lodge No. 1370, Cresson Lodge, Cresson, Pennsylvania
|
1923 |
|
Scope and Contents
May 14-18, 1923.
|
|||
|
Sub-Series 235-1375. Local Lodges
|
|||
| Box 144 | Folder 14 |
Lodge No. 1375, Desert View Lodge, Yuma, Arizona
|
1960 |
|
Scope and Contents
April 4, 1960-December 5, 1960. Subject: Appeal Decision of the Grand President that
the vote cast in the election of Division Chairman by Brother John A. Jung, was invalid,
that the election resulted in a tie vote, and that the contest should be determined
by the System Board of Adjustment as provided in Article 1, Section 6, of the Protective
Laws"
|
|||
|
Sub-Series 235-1377. Local Lodges
|
|||
| Box 144 | Folder 15 |
Lodge No. 1377, Rock Island Lodge, Topeka, Kansas
|
1921-1960 |
|
Scope and Contents
June 11, 1921-November 29, 1960. Consolidated with Lodge No. 150, Herington, Kansas,
effective January 1, 1960
|
|||
|
Sub-Series 235-1381. Local Lodges
|
|||
| Box 144 | Folder 16 |
Lodge No. 1381, Winston Lodge, Cleveland, Ohio
|
1956-1963 |
|
Scope and Contents
March 19, 1956-November 29, 1963. Consolidated with Lodge No. 725, Cleveland, Ohio,
effective October 1, 1963
|
|||
|
Sub-Series 235-1382. Local Lodges
|
|||
| Box 144 | Folder 17 |
Lodge No. 1382, Penn Center Lodge, Philadelphia, Pennsylvania
|
1956-1960 |
|
Scope and Contents
April 9, 1956-April 21, 1960. Consolidated with Lodge No. 6329, Philadelphia, Pennsylvania,
effective April 1, 1960
|
|||
|
Sub-Series 235-1387. Local Lodges
|
|||
| Box 144 | Folder 18 |
Lodge No. 1387, East Coast Lodge, St. Augustine, Florida
|
1957-1958 |
|
Scope and Contents
March 11, 1957-October 6, 1958. Consolidated with Lodge No. 848, St. Augustine, Florida,
effective October 6, 1958
|
|||
| Box 144 | Folder 18 |
Lodge No. 1387, St. Thomas, Ontario, Canada
|
1921 |
|
Scope and Contents
December 16-20, 1921.
|
|||
|
Sub-Series 235-1389. Local Lodges
|
|||
| Box 144 | Folder 19 |
Lodge No. 1389, Franklin D. Roosevelt Lodge, Chicago, Illinois
|
1957-1964 |
|
Scope and Contents
December 11, 1957-January 9, 1964. Consolidated with Lodge No. 618, Chicago, Illinois,
effective October 1, 1963
|
|||
| Box 144 | Folder 19 |
Lodge No. 1389, Pine Tree Lodge, Portland, Maine
|
1929 |
|
Scope and Contents
October 8, 1929-November 5, 1929.
|
|||
|
Sub-Series 235-1392. Local Lodges
|
|||
| Box 144 | Folder 20 |
Lodge No. 1392, Caldwell Lodge, Princeton, Kentucky
|
1930-1951 |
|
Scope and Contents
December 11, 1930-October 19, 1951. Consolidated with Lodge No. 733, Paducah, Kentucky
and Lodge No. 2055, Fulton, Kentucky, effective October 18, 1951
|
|||
|
Sub-Series 235-1394. Local Lodges
|
|||
| Box 144 | Folder 21 |
Lodge No. 1394, Fortuna Lodge, Jackson, Michigan
|
1928-1929 |
|
Scope and Contents
July 20, 1928-October 31, 1929.
|
|||
| Box 144 | Folder 21 |
Lodge No. 1394, Bellingham, Washington
|
1922 |
|
Scope and Contents
February 7, 1922-March 21, 1922.
|
|||
|
Sub-Series 235-1395. Local Lodges
|
|||
| Box 144 | Folder 22 |
Lodge No. 1395, Lindy Lodge, Owosso, Michigan
|
1929-1932 |
|
Scope and Contents
December 28, 1929-March 15, 1932.
|
|||
|
Sub-Series 235-1398. Local Lodges
|
|||
| Box 144 | Folder 23 |
Lodge No. 1398, Gerber, California
|
1930 |
|
Scope and Contents
1930 November 6
|
|||
|
Sub-Series 235-1402. Local Lodges
|
|||
| Box 144 | Folder 24 |
Lodge No. 1402, Cascade Lodge, Seattle, Washington
|
1933-1930 |
|
Scope and Contents
April 20, 1933-May 23, 1930.
|
|||
|
Sub-Series 235-1403. Local Lodges
|
|||
| Box 144 | Folder 25 |
Lodge No. 1403, J. C. Boyer Lodge, East St. Louis, Illinois
|
1923-1959 |
|
Scope and Contents
January 8, 1923-April 10, 1959.
|
|||
|
Sub-Series 235-1404. Local Lodges
|
|||
| Box 144 | Folder 26 |
Lodge No. 1404, Northern Pacific Mainstreeter Lodge, St. Paul, Minnesota
|
1921-1962 |
|
Scope and Contents
April 25, 1921-Decmeber 19, 1962. Formerly Northern Pacific General Office Lodge
|
|||
|
Sub-Series 235-1405. Local Lodges
|
|||
| Box 144 | Folder 27 |
Lodge No. 1405, Central Inspection Bureau Lodge, Toledo, Ohio
|
1928-1932 |
|
Scope and Contents
July 27, 1928-July 14, 1932.
|
|||
|
Sub-Series 235-1406. Local Lodges
|
|||
| Box 144 | Folder 28 |
Lodge No. 1406, Wausau, Wisconsin
|
1950-1962 |
|
Scope and Contents
October 22, 1950-April 13, 1962. Consolidated with Lodge No. 1329, La Crosse, Wisconsin,
effective April 1, 1962
|
|||
|
Sub-Series 235-1407. Local Lodges
|
|||
| Box 144 | Folder 29 |
Lodge No. 1407, Terminal Lodge, Ottawa, Ontario, Canada
|
1921-1923 |
|
Scope and Contents
December 27, 1921-February 20, 1923.
|
|||
|
Sub-Series 235-1408. Local Lodges
|
|||
| Box 144 | Folder 30 |
Lodge No. 1408, Louisville Lodge, Louisville, Kentucky
|
1921-1967 |
|
Scope and Contents
June 16, 1921-November 22, 1967. Formerly Southern Railway Lodge; consolidated with
Lodge No. 1083, Cincinnati, Ohio, effective July 1, 1967
|
|||
|
Sub-Series 235-1410. Local Lodges
|
|||
| Box 144 | Folder 31 |
Lodge No. 1410, LaFayette Lodge, Fayetteville, North Carolina
|
1921-1925 |
|
Scope and Contents
April 29, 1921-September 28, 1925.
|
|||
|
Sub-Series 235-1412. Local Lodges
|
|||
| Box 144 | Folder 32 |
Lodge No. 1412, Ellen Lodge, East St. Louis, Illinois
|
1921-1959 |
|
Scope and Contents
September 6, 1921-March 2, 1959.
|
|||
|
Sub-Series 235-1413. Local Lodges
|
|||
| Box 144 | Folder 33 |
Lodge No. 1413, Lebanon, Kentucky
|
1945-1955 |
|
Scope and Contents
December 3, 1945-June 9, 1955. Consolidated with Lodge No. 407, Louisville, Kentucky,
effective April 1, 1955
|
|||
|
Sub-Series 235-1415. Local Lodges
|
|||
| Box 144 | Folder 34 |
Lodge No. 1415, Mayo Lodge, Rochester, Minnesota
|
1946-1960 |
|
Scope and Contents
May 23, 1946-November 28, 1960. Consolidated with Lodge No. 129, Winona, Minnesota,
and Lodge No. 2072, St. Paul, Minnesota, effective October 1, 1960
|
|||
|
Sub-Series 235-1416. Local Lodges
|
|||
| Box 144 | Folder 35 |
Lodge No. 1416, Kingston, Ontario, Canada
|
1933-1954 |
|
Scope and Contents
April 21, 1933-October 1, 1954. Consolidated with Lodge No. 1161, Ottawa, Ontario,
Canada, effective October 1, 1954
|
|||
|
Sub-Series 235-1419. Local Lodges
|
|||
| Box 144 | Folder 36 |
Lodge No. 1419, Overland Lodge, Salt Lake City, Utah
|
1922-1926 |
|
Scope and Contents
August 21, 1922-March 16, 1926. Formerly Weiser Lodge
|
|||
|
Sub-Series 235-1421. Local Lodges
|
|||
| Box 144 | Folder 37 |
Lodge No. 1421, Lawrence Lodge, Lawrence, Kansas
|
1931-1962 |
|
Scope and Contents
October 17, 1931-April 13, 1962. Consolidated with Lodge No. 51, Topeka, Kansas; Lodge
No. 395, Salina, Kansas; and Lodge No. 1489, Kansas City, Missouri; effective April
1, 1962
|
|||
|
Sub-Series 235-1422. Local Lodges
|
|||
| Box 144 | Folder 38 |
Lodge No. 1422, Harvey Wells Lodge, Wellston, Ohio
|
1921-1922 |
|
Scope and Contents
July 20, 1921-April 6, 1922.
|
|||
|
Sub-Series 235-1423. Local Lodges
|
|||
| Box 144 | Folder 39 |
Lodge No. 1423, Stamford Lodge, Stamford, Texas
|
1922 |
|
Scope and Contents
February 7, 1922-March 1, 1922.
|
|||
|
Sub-Series 235-1424. Local Lodges
|
|||
| Box 144 | Folder 40 |
Lodge No. 1424, Wheeling Terminal Lodge, Toledo, Ohio
|
1928-1954 |
|
Scope and Contents
August 17, 1928-January 20, 1954. Consolidated with Lodge No. 234, Toledo, Ohio, effective
December 1, 1953
|
|||
|
Sub-Series 235-1425. Local Lodges
|
|||
| Box 144 | Folder 41 |
Lodge No. 1425, Bristol, Tennessee
|
1933 |
|
Scope and Contents
October 27, 1933-November 10, 1933.
|
|||
|
Sub-Series 235-1427. Local Lodges
|
|||
| Box 144 | Folder 42 |
Lodge No. 1427, Grand Trunk Lodge, South Bend, Indiana
|
1926-1959 |
|
Scope and Contents
March 31, 1926-September 10, 1959. Consolidated with Lodge No. 468, Chicago, Illinois,
effective July 1, 1959
|
|||
|
Sub-Series 235-1429. Local Lodges
|
|||
| Box 144 | Folder 43 |
Lodge No. 1429, Clinton, Illinois
|
1930 |
|
Scope and Contents
February 3-11, 1930.
|
|||
|
Sub-Series 235-1431. Local Lodges
|
|||
| Box 144 | Folder 44 |
Lodge No. 1431, Arkansas-Louisiana Lodge, Shreveport, Louisiana
|
1929-1961 |
|
Scope and Contents
June 28, 1929-January 12, 1961. Moved from Alexandria, Louisiana, and previously from
New Orleans, Louisiana; consolidated with Lodge No. 1461, Shreveport, Louisiana, effective
January 1, 1960
|
|||
|
Sub-Series 235-1435. Local Lodges
|
|||
| Box 144 | Folder 45 |
Lodge No. 1435, Anchorage Lodge, Anchorage, Alaska
|
1928-1931 |
|
Scope and Contents
December 28, 1928-May 5, 1931.
|
|||
|
Sub-Series 235-1436. Local Lodges
|
|||
| Box 144 | Folder 46 |
Lodge No. 1436, Standard Lodge, Montgomery, Alabama
|
1936-1960 |
|
Scope and Contents
January 30, 1936-January 7, 1960. Consolidated with Lodge No. 539, Montgomery, Alabama;
Lodge No. 957, Tuscaloosa, Alabama; and Lodge No. 1420, Wilmington, North Carolina;
effective January 1, 1960
|
|||
| Box 144 | Folder 46 |
Lodge No. 1436, Willow Lodge, Halifax, Nova Scotia, Canada
|
1921 |
|
Scope and Contents
February 20, 1921-March 11, 1921.
|
|||
|
Sub-Series 235-1437. Local Lodges
|
|||
| Box 144 | Folder 47 |
Lodge No. 1437, St. Louis, Missouri
|
1921-1924 |
|
Scope and Contents
October 7, 1921-March 29, 1924.
|
|||
|
Sub-Series 235-1438. Local Lodges
|
|||
| Box 144 | Folder 48 |
Lodge No. 1438, Underwood Lodge, Greycourt, New York
|
1922 |
|
Scope and Contents
January 20-27, 1922.
|
|||
|
Sub-Series 235-1441. Local Lodges
|
|||
| Box 144 | Folder 49 |
Lodge No. 1441, New Butler Lodge, New Butler, Wisconsin
|
1931 |
|
Scope and Contents
April 25, 1931-October 15, 1931.
|
|||
|
Sub-Series 235-1442. Local Lodges
|
|||
| Box 144 | Folder 50 |
Lodge No. 1442, Jewell Lodge, Oklahoma City, Oklahoma
|
1944-1963 |
|
Scope and Contents
July 22, 1944-August 2, 1963. Consolidated with Lodge No. 185, El Reno, Oklahoma,
and Lodge No. 222, Shawnee, Oklahoma, effective July 1, 1963
|
|||
|
Sub-Series 235-1444. Local Lodges
|
|||
| Box 144 | Folder 51 |
Lodge No. 1444, Kent, Ohio, September 29, 1921
|
|
|
Sub-Series 235-1445. Local Lodges
|
|||
| Box 144 | Folder 52 |
Lodge No. 1445, Monon Lodge, Indianapolis, Indiana
|
1929-1937 |
|
Scope and Contents
April 9, 1929-October 11, 1937. Consolidated with Lodge No. 709, Lafayette, Indiana,
effective October 1, 1937
|
|||
|
Sub-Series 235-1448. Local Lodges
|
|||
| Box 144 | Folder 53 |
Lodge No. 1448, Worth Lodge, Fort Worth, Texas
|
1923-1962 |
|
Scope and Contents
June 26, 1923-April 26, 1962. Consolidated with Lodge No. 170, Waco, Texas, effective
April 1, 1962
|
|||
|
Sub-Series 235-1451. Local Lodges
|
|||
| Box 144 | Folder 54 |
Lodge No. 1451, West Toronto Lodge, West Toronto, Ontario, Canada
|
1921-1961 |
|
Scope and Contents
February 12, 1921-April 20, 1961. Consolidated with Lodge No. 951, Toronto, Ontario,
Canada, effective March 1, 1961
|
|||
|
Sub-Series 235-1452. Local Lodges
|
|||
| Box 144 | Folder 55 |
Lodge No. 1452, Transcona Lodge, Winnipeg, Manitoba, Canada
|
1929-1933 |
|
Scope and Contents
October 30, 1929-January 26, 1933. Disbanded
|
|||
|
Sub-Series 235-1455. Local Lodges
|
|||
| Box 144 | Folder 56 |
Lodge No. 1455, Millerdale Lodge, Cumberland, Maryland
|
1921-1923 |
|
Scope and Contents
October 13, 1921-March 28, 1923.
|
|||
|
Sub-Series 235-1457. Local Lodges
|
|||
| Box 144 | Folder 57 |
Lodge No. 1457, Twin City Lodge, Winston-Salem, North Carolina
|
1921-1923 |
|
Scope and Contents
December 14, 1921-February 3, 1923.
|
|||
|
Sub-Series 235-1460. Local Lodges
|
|||
| Box 144 | Folder 58 |
Lodge No. 1460, Clover Leaf Lodge, Toledo, Ohio
|
1929-1932 |
|
Scope and Contents
July 6, 1929-July 6, 1932.
|
|||
|
Sub-Series 235-1464. Local Lodges
|
|||
| Box 144 | Folder 59 |
Lodge No. 1464, Fort Worth, Texas
|
1931-1932 |
|
Scope and Contents
July 31, 1931-October 21, 1932.
|
|||
|
Sub-Series 235-1465. Local Lodges
|
|||
| Box 144 | Folder 60 |
Lodge No. 1465, Charleston Lodge, Charleston, Illinois
|
1930 |
|
Scope and Contents
April 22, 1930-May 6, 1930. Suspended, effective April 18, 1930
|
|||
|
Sub-Series 235-1466. Local Lodges
|
|||
| Box 144 | Folder 61 |
Lodge No. 1466, Osborn Lodge, Marion, Indiana
|
1922-1923 |
|
Scope and Contents
January 23, 1922-February 5, 1923.
|
|||
|
Sub-Series 235-1467. Local Lodges
|
|||
| Box 144 | Folder 62 |
Lodge No. 1467, Marion, Indiana
|
1930 |
|
Scope and Contents
June 4, 1930-July 31, 1930.
|
|||
| Box 144 | Folder 62 |
Lodge No. 1467, Old Reliable Lodge, Augusta, Georgia
|
1921 |
|
Scope and Contents
December 2-12, 1921.
|
|||
|
Sub-Series 235-1471. Local Lodges
|
|||
| Box 144 | Folder 63 |
Lodge No. 1471, Durango Lodge, Durango, Colorado
|
1925-1957 |
|
Scope and Contents
January 30, 1925-July 24, 1957. Consolidated with Lodge No. 663, Grand Junction, Colorado,
July 1, 1957
|
|||
|
Sub-Series 235-1472. Local Lodges
|
|||
| Box 144 | Folder 64 |
Lodge No. 1472, Joffre Lodge, Quebec, Quebec, Canada
|
1921-1922 |
|
Scope and Contents
April 11, 1921-October 20, 1922.
|
|||
|
Sub-Series 235-1473. Local Lodges
|
|||
| Box 144 | Folder 65 |
Lodge No. 1473, Smiths Falls, Ontario, Canada
|
1930 |
|
Scope and Contents
1930 May 3
|
|||
|
Sub-Series 235-1474. Local Lodges
|
|||
| Box 144 | Folder 66 |
Lodge No. 1474, Commerce, Texas
|
1954-1960 |
|
Scope and Contents
May 20, 1954-November 21, 1960. Consolidated with Lodge No. 543, Dallas, Texas, effective
October 1, 1960
|
|||
|
Sub-Series 235-1476. Local Lodges
|
|||
| Box 144 | Folder 67 |
Lodge No. 1476, Amory Lodge, Amory, Mississippi
|
1934-1962 |
|
Scope and Contents
May 2, 1934-December 4, 1962.
|
|||
|
Sub-Series 235-1477. Local Lodges
|
|||
| Box 144 | Folder 68 |
Lodge No. 1477, Queen City Lodge, East St. Louis, Illinois
|
1921-1923 |
|
Scope and Contents
May 10, 1921-January 24, 1923.
|
|||
|
Sub-Series 235-1482. Local Lodges
|
|||
| Box 144 | Folder 69 |
Lodge No. 1482, Pekin, Illinois
|
1930 |
|
Scope and Contents
1930 May 9
|
|||
| Box 144 | Folder 69 |
Lodge No. 1482, Cayuga Lodge, Auburn, New York
|
1921 |
|
Scope and Contents
August 17-23, 1921.
|
|||
|
Sub-Series 235-1483. Local Lodges
|
|||
| Box 144 | Folder 70 |
Lodge No. 1483, Wicomico Lodge, Salisbury, Maryland
|
1922 |
|
Scope and Contents
July 24, 1922-September 13, 1922.
|
|||
|
Sub-Series 235-1486. Local Lodges
|
|||
| Box 145 | Folder 1 |
Lodge No. 1486, Wayburn, Saskatchewan, Canada
|
1921-1955 |
|
Scope and Contents
November 22, 1921-November 1, 1955. Consolidated with Lodge No. 35, Regina, Saskatchewan,
Canada, effective November 1, 1955
|
|||
|
Sub-Series 235-1488. Local Lodges
|
|||
| Box 145 | Folder 2 |
Lodge No. 1488, Clover Leaf Lodge, East St. Louis, Illinois
|
1923-1925 |
|
Scope and Contents
August 1, 1923-July 22, 1925.
|
|||
|
Sub-Series 235-1491. Local Lodges
|
|||
| Box 145 | Folder 3 |
Lodge No. 1491, Center and Clearfield Lodge, Osceola Mills, Pennsylvania
|
1921 |
|
Scope and Contents
July 19-27, 1921.
|
|||
|
Sub-Series 235-1492. Local Lodges
|
|||
| Box 145 | Folder 4 |
Lodge No. 1492, Copper Country Lodge, Laurium, Michigan
|
1935 |
|
Scope and Contents
January 15, 1935-September 30, 1935. Suspended, effective September 30, 1935
|
|||
|
Sub-Series 235-1493. Local Lodges
|
|||
| Box 145 | Folder 5 |
Lodge No. 1493, New London, Connecticut
|
1922 |
|
Scope and Contents
March 31, 1922-September 28, 1922.
|
|||
|
Sub-Series 235-1494. Local Lodges
|
|||
| Box 145 | Folder 6 |
Lodge No. 1494, DeQueen Lodge, DeQueen, Arkansas
|
1923 |
|
Scope and Contents
January 18-24, 1923.
|
|||
|
Sub-Series 235-1502. Local Lodges
|
|||
| Box 145 | Folder 7 |
Lodge No. 1502, Rose City Lodge, Portland, Oregon
|
1926-1962 |
|
Scope and Contents
April 15, 1926-November 7, 1962.
|
|||
|
Sub-Series 235-1504. Local Lodges
|
|||
| Box 145 | Folder 8 |
Lodge No. 1504, Great Northern Lodge, St. Paul, Minnesota
|
1922-1959 |
|
Scope and Contents
January 7, 1922-April 27, 1959.
|
|||
|
Sub-Series 235-1505. Local Lodges
|
|||
| Box 145 | Folder 9 |
Lodge No. 1505, Belt Railway Lodge, Chicago, Illinois
|
1927-1956 |
|
Scope and Contents
September 13, 1927-August 3, 1956. Formerly Pioneer Lodge
|
|||
|
Sub-Series 235-1506. Local Lodges
|
|||
| Box 145 | Folder 10 |
Lodge No. 1506, Port McNicoll Lodge, Port McNicoll, Canada
|
1921 |
|
Scope and Contents
July 15-29, 1921. No province given
|
|||
|
Sub-Series 235-1508. Local Lodges
|
|||
| Box 145 | Folder 11 |
Lodge No. 1508, Sioux City, Iowa
|
1922 |
|
Scope and Contents
February 9-17, 1922.
|
|||
|
Sub-Series 235-1509. Local Lodges
|
|||
| Box 145 | Folder 12 |
Lodge No. 1509, Marion Freight Handlers Lodge, Marion, Ohio
|
|
|
Scope and Contents
Consolidated with Lodge No. 825, Marion, Ohio, effective April 1, 1922
|
|||
|
Sub-Series 235-1514. Local Lodges
|
|||
| Box 145 | Folder 13 |
Lodge No. 1514, Rocky Mountain Lodge, Butte, Montana
|
1927-1930 |
|
Scope and Contents
December 23, 1927-January 11, 1930.
|
|||
|
Sub-Series 235-1515. Local Lodges
|
|||
| Box 145 | Folder 14 |
Lodge No. 1515, Utica, New York
|
1930-1931 |
|
Scope and Contents
November 13, 1930-June 12, 1931. Suspended, effective 1931
|
|||
|
Sub-Series 235-1516. Local Lodges
|
|||
| Box 145 | Folder 15 |
Lodge No. 1516, Hope, Arkansas, November 24, 1922
|
|
|
Sub-Series 235-1520. Local Lodges
|
|||
| Box 145 | Folder 16 |
Lodge No. 1520, General Office Lodge, Montreal, Quebec, Canada
|
1930-1931 |
|
Scope and Contents
August 21, 1930-June 18, 1931.
|
|||
| Box 145 | Folder 16 |
Lodge No. 1520, New England Lodge, Cambridge, Massachusetts
|
1921 |
|
Scope and Contents
August 13-24, 1921.
|
|||
|
Sub-Series 235-1521. Local Lodges
|
|||
| Box 145 | Folder 17 |
Lodge No. 1521, Joint System Lodge, Okolona, Mississippi
|
1957-1960 |
|
Scope and Contents
July 14, 1957-February 20, 1960. Consolidated with Lodge No. 544, Meridian, Mississippi;
Lodge No. 957, Tuscaloosa, Alabama; and Lodge No. 1501, Jackson, Tennessee; effective
January 1, 1960
|
|||
| Box 145 | Folder 18 |
Lodge No. 1521, Joint System Lodge, Okolona, Mississippi
|
1922-1956 |
|
Scope and Contents
January 16, 1922-November 24, 1956.
|
|||
|
Sub-Series 235-1522. Local Lodges
|
|||
| Box 145 | Folder 19 |
Lodge No. 1522, Marietta Lodge, Marietta, Ohio
|
1921-1922 |
|
Scope and Contents
August 25, 1921-February 10, 1922.
|
|||
|
Sub-Series 235-1523. Local Lodges
|
|||
| Box 145 | Folder 20 |
Lodge No. 1523, Royal Palm Lodge, Jacksonville, Florida
|
1921-1951 |
|
Scope and Contents
August 3, 1921-October 15, 1951.
|
|||
|
Sub-Series 235-1524. Local Lodges
|
|||
| Box 145 | Folder 21 |
Lodge No. 1524, Belleville Lodge
|
1921-1959 |
|
Scope and Contents
September 3, 1921-July 15, 1959. Consolidated with Lodge No. 1403, East St. Louis,
Illinois; Lodge No. 1412, East St. Louis, Illinois; Lodge No. 1510, East St. Louis,
Illinois; and Lodge No. 2029, St. Louis, Missouri; effective July 1, 1959
|
|||
|
Sub-Series 235-1526. Local Lodges
|
|||
| Box 145 | Folder 22 |
Lodge No. 1526, Fredericton Lodge, Fredericton, New Brunswick, Canada
|
1931-1964 |
|
Scope and Contents
1931-February 12, 1964. Consolidated with Lodge No. 1525, McAdam, New Brunswick, Canada,
effective January 1, 1964
|
|||
|
Sub-Series 235-1527. Local Lodges
|
|||
| Box 145 | Folder 23 |
Lodge No. 1527, Baird, Texas
|
1925-1927 |
|
Scope and Contents
June 5, 1925-January 28, 1927.
|
|||
|
Sub-Series 235-1529. Local Lodges
|
|||
| Box 145 | Folder 24 |
Lodge No. 1529, Neches Lodge, Beaumont, Texas
|
1940-1963 |
|
Scope and Contents
June 18, 1940-September 25, 1963. Formerly Lodge No. 6001; consolidated with Lodge
No. 901, Beaumont, Texas, effective July 1, 1963
|
|||
|
Sub-Series 235-1530. Local Lodges
|
|||
| Box 145 | Folder 25 |
Lodge No. 1530, Busy Bee Lodge, Fort Worth, Texas
|
1945-1959 |
|
Scope and Contents
March 22, 1945-April 3, 1959. Formerly Lodge No. 6030
|
|||
|
Sub-Series 235-1531. Local Lodges
|
|||
| Box 145 | Folder 26 |
Lodge No. 1531, Temple, Texas
|
1947-1962 |
|
Scope and Contents
August 20, 1947-April 26, 1962. Formerly Lodge No. 6047; consolidated with Lodge No.
193, Temple, Texas, effective April 1, 1962
|
|||
|
Sub-Series 235-1532. Local Lodges
|
|||
| Box 145 | Folder 27 |
Lodge No. 1532, Red Cap Lodge, Dallas, Texas
|
1946-1969 |
|
Scope and Contents
September 3, 1946-March 24, 1969. Formerly Lodge No. 6048; consolidated with Lodge
No. 1528, Houston, Texas, effective January 1, 1969
|
|||
|
Sub-Series 235-1534. Local Lodges
|
|||
| Box 145 | Folder 28 |
Lodge No. 1534, Houston Freight Handlers Lodge, Houston, Texas
|
1946-1966 |
|
Scope and Contents
November 1, 1946-April 21, 1966. Formerly Lodge No. 6051; consolidated with Lodges
Nos. 28 and 589, Houston, Texas, effective April 1, 1966
|
|||
|
Sub-Series 235-1535. Local Lodges
|
|||
| Box 145 | Folder 29 |
Lodge No. 1535, Fort Worth, Texas
|
1947-1963 |
|
Scope and Contents
March 17, 1947-December 5, 1963. Formerly Lodge No. 6058; consolidated with Lodge
No. 1447, Fort Worth, Texas, effective October 1, 1963
|
|||
|
Sub-Series 235-1536. Local Lodges
|
|||
| Box 145 | Folder 30 |
Lodge No. 1536, Texarkana, Texas
|
1945-1967 |
|
Scope and Contents
January 16, 1945-February 28, 1967. Formerly Lodge No. 6068; consolidated with Lodge
No. 839, Texarkana, Texas, effective January 1, 1967
|
|||
|
Sub-Series 235-1537. Local Lodges
|
|||
| Box 145 | Folder 31 |
Lodge No. 1537, San Antonio, Texas
|
1943-1966 |
|
Scope and Contents
January 5, 1943-June 10, 1966. Formerly Lodge No. 6072; consolidated with Lodge No.
240, San Antonio, Texas, effective April 1, 1966
|
|||
|
Sub-Series 235-1538. Local Lodges
|
|||
| Box 145 | Folder 32 |
Lodge No. 1538, Lone Star Lodge, Houston, Texas
|
1961-1969 |
|
Scope and Contents
July 18, 1961-September 19, 1969. Transferred to Lodge 84, Houston, Texas effective
September 1, 1969
|
|||
| Box 145 | Folder 32 |
Lodge No. 6109, Lone Star Lodge, Houston, Texas
|
1944-1960 |
|
Scope and Contents
October 9, 1944-January 28, 1960.
|
|||
|
Sub-Series 235-1541. Local Lodges
|
|||
| Box 145 | Folder 33 |
Lodge No. 1541, Saint Louis South Western Lodge, Dallas-Fort Worth, Texas
|
1942-1967 |
|
Scope and Contents
September 28, 1942-February 20, 1967. Formerly Lodge No. 6142, True Service Lodge,
changed between 1960 and 1961; consolidated with Lodge 543, Dallas, Texas effective
January 1, 1967
|
|||
|
Sub-Series 235-1543. Local Lodges
|
|||
| Box 145 | Folder 34 |
Lodge No. 1543, Galveston, Texas
|
1955-1963 |
|
Scope and Contents
April 20, 1955-June 26, 1963. Formerly Lodge No. 6267, Oleander Lodge, changed between
1960 and 1961; consolidated with Lodge 936, Galveston, Texas effective January 1,
1962
|
|||
|
Sub-Series 235-1544. Local Lodges
|
|||
| Box 145 | Folder 35 |
Lodge No. 1544, Dallas, Texas
|
1946-1961 |
|
Scope and Contents
April 26, 1946-November 10, 1961. Formerly Lodge No. 6298, Missouri, Kansas and Texas
System Lodge, changed 1960; consolidated with Lodge 1528, Dallas, Texas effective
October 1, 1961
|
|||
|
Sub-Series 235-1545. Local Lodges
|
|||
| Box 145 | Folder 36 |
Lodge No. 1545, Longview, Texas
|
1946-1961 |
|
Scope and Contents
June 8, 1946-December 12, 1961. Formerly Lodge No. 6309, Longview Lodge, changed between
1960 and 1961; consolidated with Lodge 142, Dallas, Texas effective October 1, 1961
|
|||
|
Sub-Series 235-1546. Local Lodges
|
|||
| Box 145 | Folder 37 |
Lodge No. 1546, Galveston, Texas
|
1946-1960 |
|
Scope and Contents
May 30, 1946-November 28, 1960. Formerly Lodge No. 6312, Galveston Lodge, suspended
effective September 14, 1955, reinstated effective March 28, 1956, changed 1960; consolidated
with Lodge 640, Galveston, Texas effective October 1, 1960
|
|||
|
Sub-Series 235-1547. Local Lodges
|
|||
| Box 145 | Folder 38 |
Lodge No. 1547, Tyler Lodge, Tyler, Texas
|
1946-1967 |
|
Scope and Contents
July 20, 1946-February 20, 1967. Formerly Lodge No. 6313, Doris Miller Lodge, Waco,
Texas, changed between 1960 and 1963; consolidated with Lodge 1299, Tyler, Texas effective
January 1, 1967
|
|||
|
Sub-Series 235-1548. Local Lodges
|
|||
| Box 145 | Folder 39 |
Lodge No. 1548, Tejas Lodge, San Antonio, Texas
|
1951-1963 |
|
Scope and Contents
May 7, 1951-July 5, 1963. Formerly Lodge No. 6334, Carver Lodge, changed between 1960
and 1961; consolidated with Lodge 1357, San Antonio, Texas effective July 1, 1963
|
|||
|
Sub-Series 235-1549. Local Lodges
|
|||
| Box 145 | Folder 40 |
Lodge No. 1549, Lackawanna Lodge, Hoboken, New Jersey
|
1947-1965 |
|
Scope and Contents
August 18, 1947-November 23, 1965. Formerly Lodge No. 6024, changed between 1959 and
1961; consolidated with Lodge 876, Jersey City, New Jersey effective October 1, 1965
|
|||
|
Sub-Series 235-1551. Local Lodges
|
|||
| Box 145 | Folder 41 |
Lodge No. 1551, Jersey Lodge, Elizabeth, New Jersey
|
1944-1963 |
|
Scope and Contents
February 23, 1944-June 17, 1963. Formerly Lodge No. 6070, changed between 1959 and
1961; consolidated with Lodge 1307, Elizabeth, New Jersey effective April 1, 1963
|
|||
|
Sub-Series 235-1554. Local Lodges
|
|||
| Box 145 | Folder 42 |
Lodge No. 1554, Marian Lodge, Parsons, Kansas
|
1943-1962 |
|
Scope and Contents
May 1, 1943-May 1, 1962. Formerly Lodge No. 6074, changed between 1954 and 1960; consolidated
with Lodge 686, Muskogee, Oklahoma and Lodge 740, Parsons, Kansas effective April
1, 1962
|
|||
| Box 145 | Folder 43 |
Lodge No. 1554, Boston, Massachusetts
|
1942-1960 |
|
Scope and Contents
July 14, 1942-August 9, 1960. Formerly Lodge No. 6228, Hub City Lodge, changed 1960;
consolidated with Lodge 1244, Boston, Massachusetts, Lodge 177, Boston, Massachusetts
and Lodge 416, Boston, Massachusetts effective July 1, 1960
|
|||
|
Sub-Series 235-1555. Local Lodges
|
|||
| Box 145 | Folder 44 |
Lodge No. 1555, Vulcan Lodge, Birmingham, Alabama
|
1946-1969 |
|
Scope and Contents
March 20, 1946-April 24, 1969. Formerly Lodge No. 6108, changed between 1960 and 1961;
consolidated with Lodge 1305, Birmingham, Alabama and Lodge 1409, Birmingham, Alabama
effective April 1, 1969
|
|||
|
Sub-Series 235-1561. Local Lodges
|
|||
| Box 145 | Folder 45 |
Lodge No. 1561, Birmingham, Alabama
|
1943-1963 |
|
Scope and Contents
September 9, 1943-June 26, 1963. Formerly Lodge No. 6239, Carver Lodge, suspended
effective October 19, 1943, consolidated with Lodge 6185, Birmingham, Alabama effective
October 1, 1947, consolidation cancelled effective December 18, 1947, suspended effective
May 17, 1956, and reinstated effective July 2, 1956, changed between 1959 and 1960;
consolidated with Lodge 1559, Birmingham, Alabama effective July 1, 1960
|
|||
| Box 145 | Folder 46 |
Lodge No. 1561, Jayhawk Lodge, Topeka, Kansas
|
1947-1961 |
|
Scope and Contents
August 20, 1947-July 24, 1961. Formerly Lodge No. 6100, changed between 1960 and 1961;
consolidated with Lodge 628, Topeka, Kansas effective July 1, 1961
|
|||
|
Sub-Series 235-1562. Local Lodges
|
|||
| Box 145 | Folder 47 |
Lodge No. 1562, Little Rock Lodge, Little Rock, Arkansas
|
1946-1966 |
|
Scope and Contents
January 28, 1946-April 13, 1966. Formerly Lodge No. 6052, changed 1960; consolidated
with Lodge 288, Little Rock, Arkansas effective April 1, 1966
|
|||
|
Sub-Series 235-1564. Local Lodges
|
|||
| Box 145 | Folder 48 |
Lodge No. 1564, Redcap Lodge, Los Angeles, California
|
1942-1965 |
|
Scope and Contents
September 8, 1942-November 15, 1965. Formerly Lodge No. 6181, L.A.U.P.T. Redcap Ushers
Lodge, changed between 1959 and 1961; consolidated with Lodge 1360, Los Angeles, California
effective October 1, 1965
|
|||
|
Sub-Series 235-1565. Local Lodges
|
|||
| Box 145 | Folder 49 |
Lodge No. 1565, New Haven, Connecticut
|
1943-1964 |
|
Scope and Contents
April 1, 1943-February 18, 1964. Formerly Lodge No. 6161, New Haven Lodge, changed
between 1956 and 1960; consolidated with Lodge 227, New Haven, Connecticut effective
January 1, 1964
|
|||
|
Sub-Series 235-1566. Local Lodges
|
|||
| Box 145 | Folder 50 |
Lodge No. 1566, Wilmington Lodge, Wilmington, Delaware
|
1944-1965 |
|
Scope and Contents
March 2, 1944-August 9, 1965. Formerly Lodge No. 6262, changed between 1957 and 1961;
consolidated with Lodge 584, Wilmington, Delaware effective July 1, 1965
|
|||
|
Sub-Series 235-1567. Local Lodges
|
|||
| Box 145 | Folder 51 |
Lodge No. 1567, A.E. Jones Lodge, Washington, D.C.
|
1953-1961 |
|
Scope and Contents
May 4, 1953-February 9, 1961. Formerly Lodge No. 6009; consolidated with Lodge 1345,
Chicago, Illinois effective January 1, 1961
|
|||
|
Sub-Series 235-1569. Local Lodges
|
|||
| Box 145 | Folder 52 |
Lodge No. 1569, Congressional Lodge, Washington, D.C.
|
1948-1964 |
|
Scope and Contents
October 20, 1948-July 14, 1964. Formerly Lodge No. 6338, Baltimore and Ohio Railroad/Congressional
Lodge, changed between 1960 and 1961; consolidated with Lodge 1224, Washington, D.C.,
effective July 1, 1964
|
|||
|
Sub-Series 235-1571. Local Lodges
|
|||
| Box 146 | Folder 1 |
Lodge No. 1571, Royal Palm Lodge, Miami, Florida
|
1947-1965 |
|
Scope and Contents
July 31, 1947-March 8, 1965. Formerly Lodge No. 6049 Florida East Coast/Royal Palm
Lodge; consolidated with Lodge 751, Miami, Florida effective January 1, 1965
|
|||
|
Sub-Series 235-1573. Local Lodges
|
|||
| Box 146 | Folder 2 |
Lodge No. 1573, Sunshine Lodge, Tampa, Florida
|
1947-1965 |
|
Scope and Contents
July 9, 1947-December 31, 1965. Formerly Lodge No. 6093, changed between 1957 and
1961
|
|||
|
Sub-Series 235-1577. Local Lodges
|
|||
| Box 146 | Folder 3 |
Lodge No. 1577, Pensacola, Florida
|
1946-1968 |
|
Scope and Contents
June 6, 1946-August 26, 1968. Formerly Lodge No. 6235, Clanton Lodge, changed between
1956 and 1961; consolidated with Lodge 311, Pensacola, Florida effective July 1, 1968
|
|||
|
Sub-Series 235-1578. Local Lodges
|
|||
| Box 146 | Folder 4 |
Lodge No. 1578, Saint Augustine, Florida
|
1956-1968 |
|
Scope and Contents
October 15, 1956-January 16, 1968. Formerly Lodge No. 6285, Ancient City Lodge, changed
between 1960 and 1963; consolidated with Lodge 751, Miami, Florida and Lodge 848,
Saint Augustine, Florida effective January 1, 1968
|
|||
|
Sub-Series 235-1581. Local Lodges
|
|||
| Box 146 | Folder 5 |
Lodge No. 1581, Capitol City Lodge, Atlanta, Georgia
|
1946-1969 |
|
Scope and Contents
March 8, 1946-June 24, 1969. Formerly Lodge No. 6040, Southern/Capitol City Lodge,
changed between 1959 and 1960; consolidated with and membership transferred to Lodge
943, Atlanta, Georgia effective June 1, 1969
|
|||
|
Sub-Series 235-1584. Local Lodges
|
|||
| Box 146 | Folder 6 |
Lodge No. 1584, Silverleaf Lodge, Atlanta, Georgia
|
1946-1968 |
|
Scope and Contents
February 22, 1946-March 1, 1968. Formerly Lodge No. 6091, changed between 1958 and
1960; consolidated with Lodge 1020, Atlanta, Georgia effective January 1, 1968
|
|||
|
Sub-Series 235-1589. Local Lodges
|
|||
| Box 146 | Folder 7 |
Lodge No. 1589, Atlanta, Georgia
|
1943-1968 |
|
Scope and Contents
February 5, 1943-June 12, 1968. Formerly Lodge No. 6201, changed between 1957 and
1962; dissolved and membership transferred to Lodges 298, 1020, 1111, and 2111 effective
April 1, 1968
|
|||
|
Sub-Series 235-1591. Local Lodges
|
|||
| Box 146 | Folder 8 |
Lodge No. 1591, East St. Louis, Illinois
|
1941-1964 |
|
Scope and Contents
April 15, 1941-February 12, 1964. Formerly Lodge No. 6101, Freight Handlers Lodge,
changed 1960; consolidated with Lodge 1024, East St. Louis, Illinois effective January
1, 1964
|
|||
|
Sub-Series 235-1594. Local Lodges
|
|||
| Box 146 | Folder 9 |
Lodge No. 1594, East St. Louis, Illinois
|
1943-1966 |
|
Scope and Contents
August 5, 1943-August 8, 1966. Formerly Lodge No. 6152, Southern Railway Lodge, changed
1960; consolidated with Lodge 1510, East St. Louis, Illinois effective July 1, 1966
|
|||
|
Sub-Series 235-1595. Local Lodges
|
|||
| Box 146 | Folder 10 |
Lodge No. 1595, Kynerd Lodge, East St. Louis, Illinois
|
1942-1965 |
|
Scope and Contents
June 26, 1942-September 16, 1965. Formerly Lodge No. 6165, Kynerd Auxiliary Lodge;
consolidated with Lodge No. 649, Owensboro, Kentucky, effective September 1, 1965
|
|||
|
Sub-Series 235-1596. Local Lodges
|
|||
| Box 146 | Folder 11 |
Lodge No. 1596, Arnett Lodge, Chicago, Illinois
|
1946-1963 |
|
Scope and Contents
November 14, 1946-October 4, 1963. Formerly Lodge No. 6203, Arnett Auxiliary Lodge;
consolidated with Lodge No. 161, Chicago, Illinois, effective July 1, 1963
|
|||
|
Sub-Series 235-1598. Local Lodges
|
|||
| Box 146 | Folder 12 |
Lodge No. 1598, Morning Star Lodge, Chicago, Illinois
|
1944-1964 |
|
Scope and Contents
May 7, 1944-May 14, 1964. Formerly Lodge No. 6241, Morning Star Auxiliary Lodge; consolidated
with Lodge No. 1029, Chicago, Illinois, effective April 1, 1964
|
|||
|
Sub-Series 235-1599. Local Lodges
|
|||
| Box 146 | Folder 13 |
Lodge No. 1599, George Washington Carver Lodge, Chicago, Illinois
|
1943-1960 |
|
Scope and Contents
February 15, 1943-September 24, 1960. Formerly Lodge No. 6246, George Washington Carver
Auxiliary Lodge
|
|||
|
Sub-Series 235-1606. Local Lodges
|
|||
| Box 146 | Folder 14 |
Lodge No. 1606, Harbor Lodge, Boston, Massachusetts
|
1942-1965 |
|
Scope and Contents
April 8, 1942-July 22, 1965. Consolidated with Lodges Nos. 1604 and 1625, Boston,
Massachusetts, effective July 1, 1965
|
|||
| Box 146 | Folder 14 |
Lodge No. 1606, Albany, New York
|
1938-1941 |
|
Scope and Contents
October 28, 1938-May 16, 1941. Suspended, effective February 18, 1941
|
|||
| Box 146 | Folder 14 |
Lodge No. 1606, Forwarders Lodge, Houston, Texas
|
1934-1935 |
|
Scope and Contents
November 15, 1934-June 4, 1935.
|
|||
|
Sub-Series 235-1611. Local Lodges
|
|||
| Box 146 | Folder 15 |
Lodge No. 1611, Essex Lodge, Newark, New Jersey
|
1936-1960 |
|
Scope and Contents
June 5, 1936-August 8, 1960. Consolidated with Lodge No. 1645, New York, New York,
effective July 1, 1960
|
|||
|
Sub-Series 235-1613. Local Lodges
|
|||
| Box 146 | Folder 16 |
Lodge No. 1613, Dayton Universal Lodge, Dayton, Ohio
|
1947-1962 |
|
Scope and Contents
March 27, 1947-January 19, 1962. Consolidated with Lodge No. 1602, Cincinnati, Ohio,
effective January 1, 1962
|
|||
|
Sub-Series 235-1614. Local Lodges
|
|||
| Box 146 | Folder 17 |
Lodge No. 1614, Mayflower Lodge, St. Louis, Missouri
|
1940-1963 |
|
Scope and Contents
April 9, 1940-December 24, 1963. Disbanded, effective October 31, 1963
|
|||
|
Sub-Series 235-1615. Local Lodges
|
|||
| Box 146 | Folder 18 |
Lodge No. 1615, Forwarding Lodge, Farmingdale, New York
|
1936-1960 |
|
Scope and Contents
December 24, 1936-November 23, 1960.
|
|||
|
Sub-Series 235-1617. Local Lodges
|
|||
| Box 146 | Folder 19 |
Lodge No. 1617, A. B. C. Forwarding Lodge, New York, New York
|
1951-1952 |
|
Scope and Contents
August 29, 1951-June 26, 1952. Disbanded, effective June 26, 1952
|
|||
| Box 146 | Folder 19 |
Lodge No. 1617, Seneca Lodge, Rochester, New York
|
1938-1951 |
|
Scope and Contents
February 16, 1938-April 3, 1951. Consolidated with Lodge No. 1215, Rochester, New
York, effective April 1, 1951
|
|||
|
Sub-Series 235-1618. Local Lodges
|
|||
| Box 146 | Folder 20 |
Lodge No. 1618, Roosevelt Lodge, Bridgeport, Connecticut
|
1946-1962 |
|
Scope and Contents
August 30, 1946-February 9, 1962. Consolidated with Lodge No. 1629, New Haven, Connecticut,
effective January 1, 1962
|
|||
|
Sub-Series 235-1619. Local Lodges
|
|||
| Box 146 | Folder 21 |
Lodge No. 1619, Carloading Clerks Lodge, Chicago, Illinois
|
1936-1949 |
|
Scope and Contents
November 10, 1936-October 1, 1949. Consolidated with Lodge No. 241, Chicago, Illinois,
effective October 1, 1949
|
|||
|
Sub-Series 235-1620. Local Lodges
|
|||
| Box 146 | Folder 22 |
Lodge No. 1620, Acme Lodge, Detroit, Michigan
|
1944-1960 |
|
Scope and Contents
May 16, 1944-March 29, 1960. Consolidated with Lodge No. 1647, Detroit, Michigan,
effective January 1, 1960
|
|||
| Box 146 | Folder 22 |
Lodge No. 1620, Forwarding Lodge, Akron, Ohio
|
1936-1943 |
|
Scope and Contents
November 8, 1936-January 25, 1943. Consolidated with Lodge No. 1637, Akron, Ohio,
effective January 1, 1943
|
|||
|
Sub-Series 235-1621. Local Lodges
|
|||
| Box 146 | Folder 23 |
Lodge No. 1621, Universal Carloading Lodge, Toledo, Ohio
|
1945-1955 |
|
Scope and Contents
August 23, 1945-November 1, 1955. Consolidated with Lodge No. 234, Toledo, Ohio, effective
August 12, 1935
|
|||
|
Sub-Series 235-1622. Local Lodges
|
|||
| Box 146 | Folder 24 |
Lodge No. 1622, National Carloading Lodge, Pittsburgh, Pennsylvania
|
1937-1960 |
|
Scope and Contents
April 28, 1937-July 15, 1960. Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania,
effective July 1, 1960
|
|||
|
Sub-Series 235-1623. Local Lodges
|
|||
| Box 146 | Folder 25 |
Lodge No. 1623, Universal Carloading and Distribution Company Lodge, Grand Rapids,
Michigan
|
1937-1961 |
|
Scope and Contents
January 21, 1937-September 5, 1961. Consolidated with Lodge No. 950, Grand Rapids,
Michigan, effective July 1, 1961
|
|||
|
Sub-Series 235-1624. Local Lodges
|
|||
| Box 146 | Folder 26 |
Lodge No. 1624, General Lodge, New York, New York
|
1938-1949 |
|
Scope and Contents
December 5, 1938-February 11, 1949. Disbanded, effective January 29, 1949
|
|||
| Box 146 | Folder 26 |
Lodge No. 1624, Gregg Lodge, New York, New York
|
1937-1938 |
|
Scope and Contents
January 26, 1937-April 30, 1938. Disbanded, effective February 15, 1938
|
|||
|
Sub-Series 235-1626. Local Lodges
|
|||
| Box 146 | Folder 27 |
Lodge No. 1626, Cincinnati, Ohio
|
1953-1965 |
|
Scope and Contents
November 2, 1953-January 15, 1965. Consolidated with Lodge No. 1602, Cincinnati, Ohio,
effective January 1, 1965
|
|||
|
Sub-Series 235-1629. Local Lodges
|
|||
| Box 146 | Folder 28 |
Lodge No. 1629, Boston, Massachusetts
|
1937-1938 |
|
Scope and Contents
August 13, 1937-October 25, 1938. Consolidated with Lodge No. 1604, Boston, Massachusetts,
effective October 25, 1938
|
|||
|
Sub-Series 235-1630. Local Lodges
|
|||
| Box 146 | Folder 29 |
Lodge No. 1630, International Lodge, Chicago, Illinois
|
1937-1961 |
|
Scope and Contents
April 28, 1937-February 27, 1961. Consolidated with Lodge No. 241, Chicago, Illinois,
effective January 1, 1961
|
|||
|
Sub-Series 235-1632. Local Lodges
|
|||
| Box 146 | Folder 30 |
Lodge No. 1632, Windsor, Ontario, Canada
|
1951 |
|
Scope and Contents
1951 November 21
|
|||
| Box 146 | Folder 30 |
Lodge No. 1632, Blockhouse Lodge, Pittsburgh, Pennsylvania
|
1943-1961 |
|
Scope and Contents
January 25, 1943-May 15, 1961. Consolidated with Lodge No. 608, Pittsburgh, Pennsylvania,
effective April 1, 1951
|
|||
|
Sub-Series 235-1633. Local Lodges
|
|||
| Box 146 | Folder 31 |
Lodge No. 1633, Great Lakes Lodge, Buffalo, New York
|
1939-1960 |
|
Scope and Contents
June 21, 1939-August 3, 1960. Consolidated with Lodge No. 1608, Buffalo, New York,
effective July 1, 1960
|
|||
|
Sub-Series 235-1635. Local Lodges
|
|||
| Box 146 | Folder 32 |
Lodge No. 1635, Buffalo, New York
|
1938-1959 |
|
Scope and Contents
January 14, 1938-November 30, 1959. Consolidated with Lodge No. 1634, Buffalo, New
York, effective October 1, 1959
|
|||
|
Sub-Series 235-1636. Local Lodges
|
|||
| Box 146 | Folder 33 |
Lodge No. 1636, Harmony Lodge, Detroit, Michigan
|
1948-1960 |
|
Scope and Contents
Consolidated with Lodge No. 1647, Detroit, Michigan, effective July 1, 1960
|
|||
| Box 146 | Folder 33 |
Lodge No. 1636, Utica, New York
|
1941 |
|
Scope and Contents
Jan. 16, 1941. Consolidated with Lodge No. 116, Utica, New York, effective July 24,
1946
|
|||
|
Sub-Series 235-1637. Local Lodges
|
|||
| Box 146 | Folder 34 |
Lodge No. 1637, Carloading Lodge, Akron, Ohio
|
1937-1958 |
|
Scope and Contents
Consolidated with Lodge No. 238, Akron, Ohio, effective July 1, 1958
|
|||
|
Sub-Series 235-1638. Local Lodges
|
|||
| Box 146 | Folder 35 |
Lodge No. 1638, Acme Lodge, Pittsburgh, Pennsylvania
|
1937-1952 |
|
Scope and Contents
Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective Oct. 1, 1952
|
|||
|
Sub-Series 235-1639. Local Lodges
|
|||
| Box 146 | Folder 36 |
Lodge No. 1639, Pittsburgh, Pennsylvania
|
1937 |
|
Scope and Contents
Oct. 14, 1937. Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective
May 17, 1938
|
|||
|
Sub-Series 235-1641. Local Lodges
|
|||
| Box 146 | Folder 37 |
Lodge No. 1641, Inter-Trans Lodge, New York City, New York
|
1959-1961 |
|
Scope and Contents
Disbanded May 22, 1961
|
|||
| Box 146 | Folder 38 |
Lodge No. 1641, Boston, Massachusetts -1943 / Lodge No. 1641, Fruit and Produce Lodge,
West Medford, Massachusetts
|
1937-1942 |
|
Scope and Contents
Disbanded Jan. 19, 1943
|
|||
|
Sub-Series 235-1646. Local Lodges
|
|||
| Box 146 | Folder 39 |
Lodge No. 1646, H. Harris Lodge, Boston, Massachusetts
|
1953-1956 |
|
Scope and Contents
Consolidated with Lodge No. 840, Boston, Massachusetts, effective Oct. 1, 1955
|
|||
|
Sub-Series 235-1647. Local Lodges
|
|||
| Box 146 | Folder 40 |
Lodge No. 1647, National Carloading Lodge, Detroit, Michigan
|
1938-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1605, Detroit, Michigan effective Jan. 1, 1962
|
|||
|
Sub-Series 235-1648. Local Lodges
|
|||
| Box 146 | Folder 41 |
Lodge No. 1648, Bancroft Lodge, Worcester, Massachusetts
|
1947-1962 |
|
Scope and Contents
Consolidated with Lodge No. 1600, Springfield, Massachusetts, effective Jan. 1, 1962
|
|||
|
Sub-Series 235-1700. Local Lodges
|
|||
| Box 146 | Folder 42 |
Lodge No. 1700 (formerly No. 6259, changed Dec. 1960), Santa Fe Lodge, Chicago, Illinois
|
1943-1963 |
|
Scope and Contents
Consolidated with Lodge No. 618, Chicago, Illinois, effective Oct. 1, 1963
|
|||
|
Sub-Series 235-1702. Local Lodges
|
|||
| Box 146 | Folder 43 |
Lodge No. 1702 (formerly No. 6323, changed Dec. 1960), Robinhood Lodge, Chicago, Illinois
|
1947-1963 |
|
Scope and Contents
Consolidated with Lodge No. 318, Chicago, Illinois, effective Oct. 1, 1963
|
|||
|
Sub-Series 235-1703. Local Lodges
|
|||
| Box 146 | Folder 44 |
Lodge No. 1703 (formerly No. 6170, changed 1961), Lockfield Lodge, Indianapolis, Indiana
|
1943-1964 |
|
Scope and Contents
Consolidated with Lodge No. 92, Indianapolis, Indiana, effective Jan. 1, 1964
|
|||
|
Sub-Series 235-1704. Local Lodges
|
|||
| Box 146 | Folder 45 |
Lodge No. 1704 (formerly No. 6264, changed 1960), Evansville, Indiana
|
1944-1962 |
|
Scope and Contents
Consolidated with Lodge No. 860, effective April 1, 1962
|
|||
|
Sub-Series 235-1705. Local Lodges
|
|||
| Box 146 | Folder 46 |
Lodge No. 1705 (formerly No. 6330, changed 1961), Reed Taylor Lodge, Hammond, Indiana
|
1948-1962 |
|
Scope and Contents
Consolidated with Lodge No. 357, effective Jan. 1, 1962
|
|||
|
Sub-Series 235-1707. Local Lodges
|
|||
| Box 146 | Folder 47 |
Lodge No. 1707 (formerly No. 6333, changed 1960), A. C. Howard Lodge, Grafton, West
Virginia
|
1947-1960 |
|
Scope and Contents
Consolidated with Lodges 1301, 561, and 560, effective Oct. 1, 1960
|
|||
|
Sub-Series 235-1711. Local Lodges
|
|||
| Box 146 | Folder 48 |
Lodge No. 1711 (formerly No. 6158, changed 1961), Louisville, Kentucky
|
1947-1965 |
|
Scope and Contents
Consolidated with Lodge No. 470, effective July 1, 1965
|
|||
|
Sub-Series 235-1713. Local Lodges
|
|||
| Box 147 | Folder 1 |
Lodge No. 1713 (formerly No. 6265, changed 1961), Bert McCormick Lodge, Owensboro,
Kentucky
|
1944-1966 |
|
Scope and Contents
Consolidated with Lodge No. 407, Louisville, Kentucky, effective April 1, 1966
|
|||
|
Sub-Series 235-1716. Local Lodges
|
|||
| Box 147 | Folder 2 |
Lodge No. 1716, Monroe Lodge, Monroe, Louisiana
|
1947-1968 |
|
Scope and Contents
April 28, 1947-August 12, 1968. Formerly Lodge No. 6085; consolidated with Lodge No.
588, Monroe, Louisiana, effective July 1, 1968
|
|||
|
Sub-Series 235-1720. Local Lodges
|
|||
| Box 147 | Folder 3 |
Lodge No. 1720, C. C. Tunnage Lodge, New Orleans, Louisiana
|
1945-1969 |
|
Scope and Contents
June 15, 1945-April 11, 1969. Formerly Lodge No. 6167; consolidated with Lodge No.
53, New Orleans, Louisiana; Lodge No. 59, New Orleans, Louisiana; and Lodge No. 1602,
Cincinnati, Ohio; effective April 1, 1969
|
|||
|
Sub-Series 235-1726. Local Lodges
|
|||
| Box 147 | Folder 4 |
Lodge No. 1726, Freight Handlers Lodge, Brunswick, Maryland
|
1941-1961 |
|
Scope and Contents
March 21, 1941-November 8, 1961. Formerly Lodge No. 6182, Brunswick Auxiliary Lodge;
consolidated with Lodge No. 414, Brunswick, Maryland, effective October 1, 1961
|
|||
|
Sub-Series 235-1728. Local Lodges
|
|||
| Box 147 | Folder 5 |
Lodge No. 1728, Detroit, Michigan
|
1945-1964 |
|
Scope and Contents
July 6, 1945-February 12, 1964. Formerly Lodge No. 6211; consolidated with Lodge No.
160, Detroit, Michigan, effective January 1, 1964
|
|||
|
Sub-Series 235-1729. Local Lodges
|
|||
| Box 147 | Folder 6 |
Lodge No. 1729, Progressive Lodge, Detroit, Michigan
|
1943-1963 |
|
Scope and Contents
March 9, 1943-September 16, 1963. Formerly Lodge No. 6234, Michigan Central Station
Cleaners Auxiliary Lodge; consolidated with Lodge No. 1300, Detroit, Michigan, effective
July 1, 1963
|
|||
|
Sub-Series 235-1731. Local Lodges
|
|||
| Box 147 | Folder 7 |
Lodge No. 1731, St. Paul Union Depot Lodge, St. Paul, Minnesota
|
1947-1963 |
|
Scope and Contents
August 5, 1947-October 24, 1963. Formerly Lodge No. 6328, St. Paul Union Depot Auxiliary
Lodge; consolidated with Lodge No. 257, St. Paul, Minnesota, effective October 1,
1963
|
|||
|
Sub-Series 235-1732. Local Lodges
|
|||
| Box 147 | Folder 8 |
Lodge No. 1732, Magnolia Lodge, Meridian, Mississippi
|
1947-1967 |
|
Scope and Contents
May 29, 1947-November 16, 1967. Formerly Lodge No. 6057; consolidated with Lodges
Nos. 544 and 896, Meridian, Mississippi, effective October 1, 1967
|
|||
|
Sub-Series 235-1735. Local Lodges
|
|||
| Box 147 | Folder 9 |
Lodge No. 1735, Amory, Mississippi
|
1943-1961 |
|
Scope and Contents
April 13, 1943-November 8, 1961. Formerly Lodge No. 6251; consolidated with Lodge
No. 1783, Memphis, Tennessee, effective October 1, 1961
|
|||
|
Sub-Series 235-1737. Local Lodges
|
|||
| Box 147 | Folder 10 |
Lodge No. 1737, Lone Star Lodge, St. Louis, Missouri
|
1947-1964 |
|
Scope and Contents
March 18, 1947-February 12, 1964. Formerly Lodge No. 6028; consolidated with Lodges
Nos. 283 and 449, St. Louis, Missouri, effective January 1, 1964
|
|||
|
Sub-Series 235-1738. Local Lodges
|
|||
| Box 147 | Folder 11 |
Lodge No. 1738, Apex Lodge, Kansas City, Missouri
|
1945-1961 |
|
Scope and Contents
September 21, 1945-October 17, 1961. Formerly Lodge No. 6037, Apex Auxiliary Lodge;
consolidated with Lodge No. 1527, Kansas City, Missouri, effective October 1, 1961
|
|||
|
Sub-Series 235-1739. Local Lodges
|
|||
| Box 147 | Folder 12 |
Lodge No. 1739, Missouri Pacific, Kansas City, Missouri
|
1945-1963 |
|
Scope and Contents
July 28, 1945-November 13, 1963. Formerly Lodge No. 6043, changed between 1960 and
1961; consolidated with Lodge 284, Kansas City, Missouri effective October 1, 1963
|
|||
|
Sub-Series 235-1740. Local Lodges
|
|||
| Box 147 | Folder 13 |
Lodge No. 1740, Saint Louis, Missouri
|
1941-1963 |
|
Scope and Contents
September 11, 1941-November 4, 1963. Formerly Lodge No. 6045, Saint Louis Lodge, changed
1960; consolidated with Lodge 554 and Lodge 280, Saint Louis, Missouri effective October
1, 1963
|
|||
|
Sub-Series 235-1742. Local Lodges
|
|||
| Box 147 | Folder 14 |
Lodge No. 1742, Saint Louis, Missouri
|
1947-1963 |
|
Scope and Contents
October 24, 1947-December 4, 1963. Formerly Lodge No. 6115, changed between 1959 and
1960; consolidated with Lodge 521, Saint Louis, Missouri effective October 1, 1963
|
|||
|
Sub-Series 235-1743. Local Lodges
|
|||
| Box 147 | Folder 15 |
Lodge No. 1743, Missouri Lodge, Saint Louis, Missouri
|
1947-1967 |
|
Scope and Contents
August 1, 1947-February 13, 1967. Formerly Lodge No. 6119, changed between 1957 and
1960; consolidated with Lodge 145, Saint Louis, Missouri effective January 1, 1967
|
|||
|
Sub-Series 235-1744. Local Lodges
|
|||
| Box 147 | Folder 16 |
Lodge No. 1744, Scout Lodge, Kansas City, Missouri
|
1944-1963 |
|
Scope and Contents
September 13, 1944-December 3, 1963. Formerly Lodge No. 6129, changed between 1960
and 1961; consolidated with Lodge 121, Kansas City, Missouri effective October 1,
1963
|
|||
|
Sub-Series 235-1745. Local Lodges
|
|||
| Box 147 | Folder 17 |
Lodge No. 1745, Central District Lodge, Kansas City, Missouri
|
1943-1963 |
|
Scope and Contents
May 18, 1943-November 14, 1963. Formerly Lodge No. 6134, changed between 1960 and
1961; consolidated with Lodge 136, Kansas City, Kansas effective October 1, 1963
|
|||
|
Sub-Series 235-1746. Local Lodges
|
|||
| Box 147 | Folder 18 |
Lodge No. 1746, Best Way Lodge, Saint Louis, Missouri
|
1947-1966 |
|
Scope and Contents
July 10, 1947-March 1, 1966. Formerly Lodge No. 6164, changed between 1959 and 1960;
consolidated with Lodge 524, Saint Louis, Missouri effective January 1, 1966
|
|||
|
Sub-Series 235-1747. Local Lodges
|
|||
| Box 147 | Folder 19 |
Lodge No. 1747, Bando Lodge, Saint Louis, Missouri
|
1945-1963 |
|
Scope and Contents
June 30, 1945-September 16, 1963. Formerly Lodge No. 6179, changed between 1959 and
1960; consolidated with Lodge 1200, East Saint Louis, Illinois effective July 1, 1963
|
|||
|
Sub-Series 235-1748. Local Lodges
|
|||
| Box 147 | Folder 20 |
Lodge No. 1748, Springfield, Missouri
|
1947-1962 |
|
Scope and Contents
September 8, 1947-February 9, 1962. Formerly Lodge No. 6209, changed between 1960
and 1961; consolidated with Lodge 772, Springfield, Missouri effective January 1,
1962
|
|||
|
Sub-Series 235-1750. Local Lodges
|
|||
| Box 147 | Folder 21 |
Lodge No. 1750, Progressive Lodge, Saint Louis, Missouri
|
1947-1963 |
|
Scope and Contents
August 3, 1947-June 26, 1963. Formerly Lodge No. 6332, changed between 1960 and 1961;
consolidated with Lodge 1740, Saint Louis, Missouri effective April 1, 1962
|
|||
|
Sub-Series 235-1752. Local Lodges
|
|||
| Box 147 | Folder 22 |
Lodge No. 1752, Friendship Lodge, New York, New York
|
1959-1963 |
|
Scope and Contents
February 12, 1959-May 8, 1963. Formerly Lodge No. 6118, changed between 1960 and 1961
|
|||
|
Sub-Series 235-1753. Local Lodges
|
|||
| Box 147 | Folder 23 |
Lodge No. 1753, Pennsylvania Terminal Lodge, New York, New York
|
1945-1962 |
|
Scope and Contents
May 15, 1945-January 19, 1962. Formerly Lodge No. 6187, consolidated with Lodge 163,
New York, New York effective January 1, 1948; consolidation cancelled effective April
20, 1948, changed between 1960 and 1961; consolidated with Lodge 163, New York, New
York effective January 1, 1962
|
|||
|
Sub-Series 235-1760. Local Lodges
|
|||
| Box 147 | Folder 24 |
Lodge No. 1760, Asheville Lodge, Asheville, North Carolina
|
1947-1966 |
|
Scope and Contents
October 14, 1947-September 13, 1966. Formerly Lodge No. 6106, changed between 1960
and 1961; consolidated with Lodge 313, Asheville, North Carolina effective July 1,
1966
|
|||
|
Sub-Series 235-1761. Local Lodges
|
|||
| Box 147 | Folder 25 |
Lodge No. 1761, Capital City Lodge, Raleigh, North Carolina
|
1945-1968 |
|
Scope and Contents
June 23, 1945-August 13, 1968. Formerly Lodge No. 6183, changed between 1960 and 1962;
consolidated with Lodges 302, 334, and 2149, all Raleigh, North Carolina effective
July 1, 1968
|
|||
|
Sub-Series 235-1762. Local Lodges
|
|||
| Box 147 | Folder 26 |
Lodge No. 1762, Youngstown, Ohio
|
1946-1962 |
|
Scope and Contents
March 7, 1946-January 22, 1962. Formerly Lodge No. 6014, changed between 1960 and
1961; consolidated with Lodge 489, Youngstown, Ohio and Lodge 865, Cleveland, Ohio
effective January 1, 1962
|
|||
|
Sub-Series 235-1763. Local Lodges
|
|||
| Box 147 | Folder 27 |
Lodge No. 1763, Friendship Lodge, Cincinnati, Ohio
|
1947-1963 |
|
Scope and Contents
August 27, 1947-August 28, 1963. Formerly Lodge No. 6197, changed between 1959 and
1961; consolidated with Lodge 1, Cincinnati, Ohio effective July 1, 1963
|
|||
|
Sub-Series 235-1764. Local Lodges
|
|||
| Box 147 | Folder 28 |
Lodge No. 1764, Scioto Valley Lodge, Columbus, Ohio
|
1947-1963 |
|
Scope and Contents
January 30, 1947- December 11, 1963. Formerly Lodge No. 6322, changed between 1956
and 1961; consolidated with Lodge 610, Columbus, Ohio effective October 1, 1963
|
|||
|
Sub-Series 235-1765. Local Lodges
|
|||
| Box 147 | Folder 29 |
Lodge No. 1765, Orange Avenue Terminal Lodge, Cleveland, Ohio
|
1947-1963 |
|
Scope and Contents
March 18, 1947-December 11, 1963. Formerly Lodge No. 6325, changed between 1960 and
1962; consolidated with Lodge 725, Cleveland, Ohio effective October 1, 1963
|
|||
|
Sub-Series 235-1767. Local Lodges
|
|||
| Box 147 | Folder 30 |
Lodge No. 1767, Goodwill Lodge, Cleveland, Ohio
|
1949-1962 |
|
Scope and Contents
February 24, 1949-February 5, 1962. Formerly Lodge No. 6340, changed between 1960
and 1961; consolidated with Lodge 803, Cleveland, Ohio effective January 1, 1962
|
|||
|
Sub-Series 235-1768. Local Lodges
|
|||
| Box 147 | Folder 31 |
Lodge No. 1768, Tulsa, Oklahoma
|
1943-1968 |
|
Scope and Contents
September 13, 1943-January 3, 1968. Formerly Lodge No. 6257, changed between 1959
and 1963; consolidated with Lodge 777, Tulsa, Oklahoma effective October 1, 1967
|
|||
|
Sub-Series 235-1769. Local Lodges
|
|||
| Box 147 | Folder 32 |
Lodge No. 1769, Iron City Lodge, Pittsburgh, Pennsylvania
|
1942-1961 |
|
Scope and Contents
January 30, 1942-December 5, 1961. Formerly Lodge No. 6017, changed between 1960 and
1961
|
|||
|
Sub-Series 235-1770. Local Lodges
|
|||
| Box 147 | Folder 33 |
Lodge No. 1770, Greater Pittsburgh Lodge, Pittsburgh, Pennsylvania
|
1943-1963 |
|
Scope and Contents
August 24, 1943-October 3, 1963. Formerly Lodge No. 6032, changed between 1960 and
1961; consolidated with Lodge 591, Pittsburgh, Pennsylvania effective July 1, 1963
|
|||
|
Sub-Series 235-1771. Local Lodges
|
|||
| Box 147 | Folder 34 |
Lodge No. 1771, Monarch Lodge, Philadelphia, Pennsylvania
|
1945-1964 |
|
Scope and Contents
February 28, 1945-April 8, 1964. Formerly Lodge No. 6114, changed between 1958 and
1962; consolidated with Lodges 653 and 390, Philadelphia, Pennsylvania effective April
1, 1964
|
|||
|
Sub-Series 235-1772. Local Lodges
|
|||
| Box 147 | Folder 35 |
Lodge No. 1772, Baltimore Terminal Lodge, Philadelphia, Pennsylvania
|
1942-1963 |
|
Scope and Contents
May 12, 1942-November 19, 1963. Formerly Lodge No. 6227, changed between 1959 and
1962; consolidated with Lodge 518, Philadelphia, Pennsylvania effective October 1,
1963
|
|||
|
Sub-Series 235-1779. Local Lodges
|
|||
| Box 147 | Folder 36 |
Lodge No. 1779, Lilly of the Valley Lodge, Memphis, Tennessee
|
1945-1959 |
|
Scope and Contents
June 23, 1945-November 20, 1959. Formerly Lodge No. 6007, changed after period covered
in file
|
|||
|
Sub-Series 235-1781. Local Lodges
|
|||
| Box 147 | Folder 37 |
Lodge No. 1781, Memphis Lodge, Memphis, Tennessee
|
1946-1966 |
|
Scope and Contents
September 4, 1946-May 16, 1966. Formerly Lodge No. 6020, Memphis Auxiliary Lodge,
changed between 1958 and 1961; consolidated with Lodge 741, Memphis, Tennessee effective
April 1, 1966
|
|||
|
Sub-Series 235-1782. Local Lodges
|
|||
| Box 147 | Folder 38 |
Lodge No. 1782, Memphis, Tennessee
|
1947-1967 |
|
Scope and Contents
June 25, 1947-October 2, 1967. Formerly Lodge No. 6023, changed between 1954 and 1961;
consolidated with Lodge 580, Memphis, Tennessee effective July 1, 1967
|
|||
|
Sub-Series 235-1788. Local Lodges
|
|||
| Box 147 | Folder 39 |
Lodge No. 1788, York Lodge, Knoxville, Tennessee
|
1947-1966 |
|
Scope and Contents
August 20, 1947-June 7, 1966. Formerly Lodge No. 6202, changed between 1958 and 1961;
consolidated with Lodge 1152, Knoxville, Tennessee effective April 1, 1966
|
|||
|
Sub-Series 235-1789. Local Lodges
|
|||
| Box 147 | Folder 40 |
Lodge No. 1789, Streamliner Lodge, Chattanooga, Tennessee
|
1947-1964 |
|
Scope and Contents
July 15, 1947-October 12, 1964. Formerly Lodge No. 6231, changed between 1960 and
1961; consolidated with Lodge 1785, Chattanooga, Tennessee effective October 1, 1964
|
|||
|
Sub-Series 235-1790. Local Lodges
|
|||
| Box 147 | Folder 41 |
Lodge No. 1790, Clinchfield Lodge, Johnson City, Tennessee
|
1944-1968 |
|
Scope and Contents
June 14, 1944-July 19, 1968. Formerly Lodge No. 6274, changed between 1960 and 1966;
consolidated with Lodge 559, Erwin, Tennessee effective July 1, 1968
|
|||
|
Sub-Series 235-1792. Local Lodges
|
|||
| Box 148 | Folder 1 |
Lodge No. 1792, King David Lodge, Norfolk, Virginia
|
1940-1968 |
|
Scope and Contents
July 25, 1940-October 4, 1968. Formerly Lodge No. 6003, changed between 1959 and 1960;
consolidated with Lodge 500, Norfolk, Virginia effective July 1, 1968
|
|||
|
Sub-Series 235-1794. Local Lodges
|
|||
| Box 148 | Folder 2 |
Lodge No. 1794, Alpha Lodge, Portsmouth, Virginia
|
1945-1961 |
|
Scope and Contents
October 18, 1945-November 21, 1961. Formerly Lodge No. 6064, changed between 1960
and 1961; consolidated with Lodge 1792, Norfolk, Virginia effective October 1, 1961
|
|||
|
Sub-Series 235-1797. Local Lodges
|
|||
| Box 148 | Folder 3 |
Lodge No. 1797, Twin City Lodge, Portsmouth, Virginia
|
1947-1962 |
|
Scope and Contents
July 25, 1947-September 19, 1962. Formerly Lodge No. 6112, changed 1961; consolidated
with Lodge 69, Richmond, Virginia effective July 1, 1962
|
|||
|
Sub-Series 235-1802. Local Lodges
|
|||
| Box 148 | Folder 4 |
Lodge No. 1802, Victory Lodge, Norfolk, Virginia
|
1942-1961 |
|
Scope and Contents
February 2, 1942-April 14, 1961. Formerly Lodge No. 6184, changed between 1958 and
1961; consolidated with Lodge 302, Norfolk, Virginia effective March 31, 1961
|
|||
|
Sub-Series 235-1803. Local Lodges
|
|||
| Box 148 | Folder 5 |
Lodge No. 1803, Norfolk, Virginia
|
1942-1963 |
|
Scope and Contents
June 19, 1942-March 6, 1963. Formerly Lodge No. 6230, changed between 1959 and 1961;
consolidated with Lodge 1792, Norfolk, Virginia effective January 1, 1963
|
|||
|
Sub-Series 235-1804. Local Lodges
|
|||
| Box 148 | Folder 6 |
Lodge No. 1804, Red Cap Lodge, Seattle, Washington
|
1948-1962 |
|
Scope and Contents
February 6, 1948-April 18, 1962. Formerly Lodge No. 6337, changed between 1960 and
1962; consolidated with Lodge 487, Seattle, Washington effective March 31, 1962
|
|||
|
Sub-Series 235-2002. Local Lodges
|
|||
| Box 148 | Folder 7 |
Lodge No. 2002, Montreal, Quebec, Canada
|
1950-1961 |
|
Scope and Contents
April 11, 1950-May 5, 1961. Consolidated with Lodge 2066, Toronto, Ontario, Canada
effective April 1, 1961
|
|||
|
Sub-Series 235-2004. Local Lodges
|
|||
| Box 148 | Folder 8 |
Lodge No. 2004, Angelus Lodge, Los Angeles, California
|
1921-1948 |
|
Scope and Contents
June 20, 1921-November 19, 1948.
|
|||
| Box 148 | Folder 9 |
Lodge No. 2004, Angelus Lodge, Los Angeles, California
|
1949-1960 |
|
Scope and Contents
January 16, 1949-July 20, 1960.
|
|||
|
Sub-Series 235-2005. Local Lodges
|
|||
| Box 148 | Folder 10 |
Lodge No. 2005, Maryland Lodge, Baltimore, Maryland
|
1929-1962 |
|
Scope and Contents
November 22, 1929-November 16, 1962.
|
|||
| Box 148 | Folder 10 |
Lodge No. 2005, Freeport, Illinois
|
1925 |
|
Scope and Contents
1925 October 7
|
|||
|
Sub-Series 235-2008. Local Lodges
|
|||
| Box 148 | Folder 11 |
Lodge No. 2008, Pioneer Express Lodge, Dallas, Texas
|
1922-1960 |
|
Scope and Contents
September 28, 1922-December 12, 1960.
|
|||
|
Sub-Series 235-2012. Local Lodges
|
|||
| Box 148 | Folder 12 |
Lodge No. 2012, Expressmen's Lodge, Waco, Texas
|
1949-1961 |
|
Scope and Contents
January 25, 1949-February 14, 1961. Consolidated with Lodge 2125, Dallas, Texas effective
January 1, 1961
|
|||
|
Sub-Series 235-2015. Local Lodges
|
|||
| Box 148 | Folder 13 |
Lodge No. 2015, Gem City Lodge, Quincy, Illinois
|
1921-1962 |
|
Scope and Contents
October 27, 1921-April 13, 1962. Consolidated with Lodge 2094, Rock Island, Illinois
effective April 1, 1962
|
|||
|
Sub-Series 235-2020. Local Lodges
|
|||
| Box 148 | Folder 14 |
Lodge No. 2020, Railway Express Lodge, Willard, Ohio
|
1944-1968 |
|
Scope and Contents
April 15, 1944-April 18, 1968. Formerly Willard Lodge; consolidated with Lodge 2006,
Lima, Ohio, Lodge 2067, Toledo, Ohio and Lodge 2107, Marion, Ohio effective April
1, 1968
|
|||
|
Sub-Series 235-2022. Local Lodges
|
|||
| Box 148 | Folder 15 |
Lodge No. 2022, Messengers and Baggagemen Lodge, Denver, Colorado
|
1926-1968 |
|
Scope and Contents
August 1, 1926-October 29, 1968. Consolidated with Lodge 2009, Denver, Colorado effective
July 1, 1968
|
|||
|
Sub-Series 235-2024. Local Lodges
|
|||
| Box 148 | Folder 16 |
Lodge No. 2024, Gateway Lodge, Kansas City, Missouri
|
1959-1963 |
|
Scope and Contents
June 5, 1959-November 26, 1963.
|
|||
| Box 148 | Folder 17 |
Lodge No. 2024, Gateway Lodge, Kansas City, Missouri
|
1921-1958 |
|
Scope and Contents
December 28, 1921-October 10, 1958.
|
|||
|
Sub-Series 235-2028. Local Lodges
|
|||
| Box 148 | Folder 18 |
Lodge No. 2028, North & South Lodge, Boston, Massachusetts
|
1933-1958 |
|
Scope and Contents
June 6, 1933-December 19, 1958.
|
|||
| Box 148 | Folder 19 |
Lodge No. 2028, North & South Lodge, Boston, Massachusetts
|
1924-1932 |
|
Scope and Contents
November 13, 1924-May 3, 1932.
|
|||
|
Sub-Series 235-2029. Local Lodges
|
|||
| Box 148 | Folder 20 |
Lodge No. 2029, Itaska Lodge, Saint Louis, Missouri
|
1921-1957 |
|
Scope and Contents
December 2, 1921-December 5, 1957.
|
|||
|
Sub-Series 235-2034. Local Lodges
|
|||
| Box 148 | Folder 21 |
Lodge No. 2034, Western Express Messengers Lodge, San Francisco, California
|
1923-1969 |
|
Scope and Contents
June 26, 1923-September 11, 1969. Members transferred and consolidated with Lodge
2184, San Francisco effective July 1, 1969
|
|||
|
Sub-Series 235-2035. Local Lodges
|
|||
| Box 148 | Folder 22 |
Lodge No. 2035, Express Lodge, Sioux Falls, South Dakota
|
1926-1960 |
|
Scope and Contents
May 11, 1926-November 30, 1960. Formerly Sioux Falls Expressmen Lodge; consolidated
with Lodge 2085, Aberteen, South Dakota effective July 1, 1960
|
|||
|
Sub-Series 235-2037. Local Lodges
|
|||
| Box 148 | Folder 23 |
Lodge No. 2037, District of Columbia Lodge, Washington, D.C.
|
1922-1962 |
|
Scope and Contents
February 24, 1922-December 18, 1962.
|
|||
|
Sub-Series 235-2039. Local Lodges
|
|||
| Box 148 | Folder 24 |
Lodge No. 2039, Lincoln Messengers Lodge, Lincoln, Nebraska
|
1921-1962 |
|
Scope and Contents
December 2, 1921-April 13, 1962. Formerly Dynamo City Lodge; consolidated with Lodge
2057, Lincoln, Nebraska effective April 1, 1962
|
|||
|
Sub-Series 235-2040. Local Lodges
|
|||
| Box 148 | Folder 25 |
Lodge No. 2040, Fulton Lodge, Atlanta, Georgia
|
1925-1958 |
|
Scope and Contents
December 15, 1925-September 29, 1958.
|
|||
|
Sub-Series 235-2043. Local Lodges
|
|||
| Box 148 | Folder 26 |
Lodge No. 2043, Wisconsin Lodge, Milwaukee, Wisconsin
|
1921-1961 |
|
Scope and Contents
December 15, 1921-August 29, 1961.
|
|||
|
Sub-Series 235-2044. Local Lodges
|
|||
| Box 148 | Folder 27 |
Lodge No. 2044, Usona Lodge, Danbury, Connecticut
|
1946-1958 |
|
Scope and Contents
August 30, 1946-March 1, 1958. Consolidated with Lodge 2126, Bridgeport, Connecticut
effective March 1, 1958
|
|||
|
Sub-Series 235-2045. Local Lodges
|
|||
| Box 148 | Folder 28 |
Lodge No. 2045, Cincinnati Express Lodge, Cincinnati, Ohio
|
1922-1960 |
|
Scope and Contents
March 20, 1922-July 30, 1960.
|
|||
|
Sub-Series 235-2047. Local Lodges
|
|||
| Box 148 | Folder 29 |
Lodge No. 2047, Semon Lodge, Texarkana, Texas
|
1950-1968 |
|
Scope and Contents
June 12, 1950-October 16, 1968. Consolidated with Lodge 2113, Shreveport, Louisiana
effective July 1, 1968
|
|||
|
Sub-Series 235-2048. Local Lodges
|
|||
| Box 149 | Folder 1 |
Lodge No. 2048, Magnolia Lodge, New Orleans, Louisiana
|
1922-1957 |
|
Scope and Contents
January 2, 1922-November 8, 1957.
|
|||
|
Sub-Series 235-2049. Local Lodges
|
|||
| Box 149 | Folder 2 |
Lodge No. 2049, Briscoe Lodge, Indianapolis, Indiana
|
1922-1958 |
|
Scope and Contents
August 2, 1922-November 5, 1958.
|
|||
|
Sub-Series 235-2050. Local Lodges
|
|||
| Box 149 | Folder 3 |
Lodge No. 2050, Unity Lodge, Edmonton, Alberta, Canada
|
1935-1960 |
|
Scope and Contents
May 2, 1935-November 25, 1960. Consolidated with Lodge 2066, Toronto and 2314, Edmonton
effective October 1, 1960
|
|||
| Box 149 | Folder 3 |
Lodge No. 2050, Fountain City Lodge, Fond du Lac, Wisconsin
|
1921-1925 |
|
Scope and Contents
August 18, 1921-October 13, 1925. Disbanded
|
|||
|
Sub-Series 235-2052. Local Lodges
|
|||
| Box 149 | Folder 4 |
Lodge No. 2052, Tri-State Lodge, Memphis, Tennessee
|
1925-1962 |
|
Scope and Contents
October 31, 1925-October 31, 1962.
|
|||
|
Sub-Series 235-2053. Local Lodges
|
|||
| Box 149 | Folder 5 |
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
|
1951-1966 |
|
Scope and Contents
January 8, 1951-March 28, 1966. Consolidated with Lodge 2147, Long Island City, New
York effective March 1, 1966
|
|||
| Box 149 | Folder 6 |
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
|
1948-1951 |
|
Scope and Contents
January 7, 1948-November 28, 1951.
|
|||
| Box 149 | Folder 7 |
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
|
1946-1947 |
|
Scope and Contents
July 31, 1946-December 9, 1947.
|
|||
| Box 149 | Folder 8 |
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
|
1929-1946 |
|
Scope and Contents
October 14, 1929-November 11, 1946.
|
|||
| Box 149 | Folder 8 |
Lodge No. 2053, Mercer Lodge, Trenton, New Jersey
|
1922 |
|
Scope and Contents
May 1, 1922-July 6, 1922.
|
|||
|
Sub-Series 235-2058. Local Lodges
|
|||
| Box 149 | Folder 9 |
Lodge No. 2058, Biscayne Lodge, Miami, Florida
|
1925-1962 |
|
Scope and Contents
September 8, 1925-August 20, 1962.
|
|||
| Box 149 | Folder 9 |
Lodge No. 2058, Elgin Lodge, Elgin, Illinois
|
1923-1924 |
|
Scope and Contents
November 27, 1923-January 18, 1924.
|
|||
|
Sub-Series 235-2059. Local Lodges
|
|||
| Box 149 | Folder 10 |
Lodge No. 2059, North Gateway Lodge, Denison, Texas
|
1924-1961 |
|
Scope and Contents
January 1, 1924-February 24, 1961. Consolidated with Lodge 2125, Dallas, Texas effective
January 1, 1961
|
|||
|
Sub-Series 235-2061. Local Lodges
|
|||
| Box 149 | Folder 11 |
Lodge No. 2061, Minneapolis Express Lodge, Minneapolis, Minnesota
|
1922-1960 |
|
Scope and Contents
Oct. 5, 1922-Oct. 20, 1960.
|
|||
|
Sub-Series 235-2062. Local Lodges
|
|||
| Box 149 | Folder 12 |
Lodge No. 2062, Roger Ludlow Lodge, South Norwalk, Connecticut
|
1946-1968 |
|
Scope and Contents
Aug. 30, 1946-May 31, 1968. Consolidated with Lodge No. 2185, Stamford, Connecticut,
effective April 1, 1968
|
|||
|
Sub-Series 235-2063. Local Lodges
|
|||
| Box 149 | Folder 13 |
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida
|
1946-1962 |
|
Scope and Contents
Dec. 23, 1946-March 9, 1962.
|
|||
| Box 149 | Folder 14 |
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida
|
1922-1946 |
|
Scope and Contents
Feb. 14, 1922-Nov. 26, 1946.
|
|||
| Box 149 | Folder 15 |
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida-Appeal of E. W. Langley
|
1946 |
|
Scope and Contents
Oct. 16, 1946-Dec. 11, 1946.
|
|||
|
Sub-Series 235-2064. Local Lodges
|
|||
| Box 149 | Folder 16 |
Lodge No. 2064, Messengers' and Baggagemen's Lodge, Chicago, Illinois
|
1948-1961 |
|
Scope and Contents
Feb. 25, 1948-Sept. 26, 1961.
|
|||
| Box 149 | Folder 17 |
Lodge No. 2064, Messengers' and Baggagemen's Lodge, Chicago, Illinois
|
1926-1947 |
|
Scope and Contents
April 20, 1926-Nov. 25, 1947.
|
|||
|
Sub-Series 235-2065. Local Lodges
|
|||
| Box 149 | Folder 18 |
Lodge No. 2065, Victor Lodge, Elkhart, Indiana
|
1941-1963 |
|
Scope and Contents
Jan. 23, 1941-March 13, 1963. Consolidated with Lodge No. 2128, South Bend, Indiana,
effective Jan. 1, 1963
|
|||
|
Sub-Series 235-2067. Local Lodges
|
|||
| Box 149 | Folder 19 |
Lodge No. 2067, Welcome Lodge, Toledo, Ohio
|
1925-1962 |
|
Scope and Contents
Nov. 7, 1925-Oct. 1, 1962.
|
|||
|
Sub-Series 235-2072. Local Lodges
|
|||
| Box 149 | Folder 20 |
Lodge No. 2072, Twin City Messengers and Helpers Lodge, St. Paul, Minnesota
|
1922-1960 |
|
Scope and Contents
Jan. 5, 1922-Dec. 14, 1960.
|
|||
|
Sub-Series 235-2074. Local Lodges
|
|||
| Box 149 | Folder 21 |
Lodge No. 2074, Crescent Lodge, Charlotte, North Carolina
|
1935-1961 |
|
Scope and Contents
Feb. 25, 1935-Sept. 25, 1961.
|
|||
|
Sub-Series 235-2075. Local Lodges
|
|||
| Box 150 | Folder 1 |
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
|
1959-1962 |
|
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
|
|||
| Box 150 | Folder 2 |
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
|
1953-1958 |
|
Scope and Contents
Sept. 1953-Dec. 31, 1958.
|
|||
| Box 150 | Folder 3 |
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
|
1931-1953 |
|
Scope and Contents
1931-Aug. 1953.
|
|||
|
Sub-Series 235-2077. Local Lodges
|
|||
| Box 150 | Folder 4 |
Lodge No. 2077, Expressmen Local Lodge, LaJunta, Colorado
|
1922-1962 |
|
Scope and Contents
Consolidated with Lodges 2009 and 2022 (of Denver, Colorado), and 2090, (of Albuquerque,
New Mexico)
|
|||
|
Sub-Series 235-2078. Local Lodges
|
|||
| Box 150 | Folder 5 |
Lodge No. 2078, Galveston Express Lodge, Galveston, Texas
|
1946-1961 |
|
Scope and Contents
Consolidated with Lodge No. 2060, Houston, Texas, effective Jan. 1, 1961
|
|||
|
Sub-Series 235-2082. Local Lodges
|
|||
| Box 150 | Folder 6 |
Lodge No. 2082, Las Olas Lodge, Ft. Lauderdale, Florida-Appeal of Delmar V. Rittle,
protest of the election of officers
|
1961-1962 |
| Box 150 | Folder 7 |
Lodge No. 2082, Las Olas Lodge, Ft. Lauderdale, Florida
|
1960-1962 |
|
Scope and Contents
1960-Dec. 31, 1962.
|
|||
|
Sub-Series 235-2087. Local Lodges
|
|||
| Box 150 | Folder 8 |
Lodge No. 2087, Express General Office Lodge, Chicago, Illinois
|
1934-1962 |
|
Scope and Contents
1934-Dec. 31, 1962.
|
|||
| Box 150 | Folder 8 |
Lodge No. 2087, Valley Lodge, Grafton, West Virginia
|
1921-1929 |
|
Sub-Series 235-2089. Local Lodges
|
|||
| Box 150 | Folder 9 |
Lodge No. 2089, Mountain Gem Lodge, Charlottesville, Virginia
|
1921-1969 |
|
Scope and Contents
Moved from Clifton Forge, Virginia, Sept. 1, 1962 Consolidated with Lodge 2095, Florence,
South Carolina, effective June 30, 1969
|
|||
|
Sub-Series 235-2091. Local Lodges
|
|||
| Box 150 | Folder 10 |
Lodge No. 2091, Coalfield Lodge, Bluefield, West Virginia
|
1924-1969 |
|
Scope and Contents
Consolidated with Lodge No. 2081, effective April 1, 1969
|
|||
|
Sub-Series 235-2092. Local Lodges
|
|||
| Box 150 | Folder 11 |
Lodge No. 2092, Sydney, Nova Scotia, Canada
|
1936-1937 |
|
Scope and Contents
Consolidated with Lodge No. 2006, Halifax, Nova Scotia, Canada, in 1937
|
|||
|
Sub-Series 235-2093. Local Lodges
|
|||
| Box 150 | Folder 12 |
Lodge No. 2093, Chief Oshkosh Lodge, Oshkosh, Wisconsin
|
1922-1961 |
|
Scope and Contents
Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective Jan. 1, 1961
|
|||
|
Sub-Series 235-2096. Local Lodges
|
|||
| Box 150 | Folder 13 |
Lodge No. 2096, McNeal Lodge, Springfield, Ohio
|
1954-1960 |
|
Scope and Contents
Consolidated with Lodge No. 2205, Dayton, Ohio, effective July 1, 1960
|
|||
|
Sub-Series 235-2100. Local Lodges
|
|||
| Box 150 | Folder 14 |
Lodge No. 2100, Cleveland Expressman's Lodge, Cleveland, Ohio
|
1921-1955 |
|
Scope and Contents
1921-Dec. 31, 1955.
|
|||
|
Sub-Series 235-2102. Local Lodges
|
|||
| Box 150 | Folder 15 |
Lodge No. 2102, Alamo City Lodge, San Antonio, Texas
|
1926-1959 |
|
Scope and Contents
1926-Dec. 31, 1959.
|
|||
|
Sub-Series 235-2104. Local Lodges
|
|||
| Box 150 | Folder 16 |
Lodge No. 2104, Texas and Louisiana Lodge (a.k.a. Capital City Lodge), Austin, Texas
|
1926-1959 |
|
Scope and Contents
Consolidated with Lodge No. 2102, San Antonio, Texas, effective July 1, 1959
|
|||
|
Sub-Series 235-2105. Local Lodges
|
|||
| Box 150 | Folder 17 |
Lodge No. 2105, Mohawk Lodge, London, Ontario, Canada
|
1935-1961 |
|
Scope and Contents
Consolidated with Lodge No. 2066, Toronto, Ontario, Canada, effective April 1, 1961
|
|||
| Box 150 | Folder 17 |
Lodge No. 2105, Tri City Lodge, Pawtucket, Rhode Island
|
1922-1923 |
|
Sub-Series 235-2106. Local Lodges
|
|||
| Box 150 | Folder 18 |
Lodge No. 2106, Calgary, Alberta, Canada
|
1936-1943 |
|
Scope and Contents
Suspended, effective July 28, 1943
|
|||
|
Sub-Series 235-2107. Local Lodges
|
|||
| Box 150 | Folder 19 |
Lodge No. 2107, Maple Lodge, Mansfield, Ohio
|
1958-1959 |
|
Scope and Contents
October 1958-January 1959. Subject: Case Material
|
|||
|
Sub-Series 235-2109. Local Lodges
|
|||
| Box 150 | Folder 20 |
Lodge No. 2109, Omaha Messengers Lodge, Omaha, Nebraska
|
1951-1968 |
|
Scope and Contents
September 24, 1951-August 26, 1968. Consolidated with Lodge No. 2016, Omaha, Nebraska;
Lodge No. 2155, Great Falls, Montana; and Lodge No. 2173, Waterloo, Iowa; effective
July 1, 1968
|
|||
| Box 150 | Folder 21 |
Lodge No. 2109, Saskatoon, Saskatchewan Canada
|
1951 |
|
Scope and Contents
1951 January 10. Consolidated with Lodge No. 2050, Edmonton, Alberta, Canada, effective
January 1, 1951
|
|||
| Box 150 | Folder 21 |
Lodge No. 2109, Augusta, Georgia
|
1928-1929 |
|
Sub-Series 235-2110. Local Lodges
|
|||
| Box 150 | Folder 22 |
Lodge No. 2110, Mt. Diablo Express Lodge, Oakland, California
|
1929-1958 |
|
Scope and Contents
February 21, 1929-June 6, 1958.
|
|||
|
Sub-Series 235-2116. Local Lodges
|
|||
| Box 150 | Folder 23 |
Lodge No. 2116, St. Joseph Expressmen Lodge, St. Joseph, Missouri
|
1931-1961 |
|
Scope and Contents
January 8, 1931-May 12, 1961. Consolidated with Lodge No. 2017, St. Louis, Missouri
and Lodge No. 2152, Kansas City, Missouri, effective April 1, 1961
|
|||
|
Sub-Series 235-2118. Local Lodges
|
|||
| Box 150 | Folder 24 |
Lodge No. 2118, Echo Lodge, New Rochelle New York
|
1941-1961 |
|
Scope and Contents
July 1, 1941-November 9, 1961. Consolidated with Lodge No. 2186, Yonkers, New York,
effective October 1, 1961
|
|||
| Box 150 | Folder 24 |
Lodge No. 2118, Southeastern Lodge, Washington, D.C.
|
1929-1938 |
|
Scope and Contents
November 8, 1929-October 17, 1938. Consolidated with Lodge No. 2037, Washington, D.C.,
effective October 17, 1938
|
|||
| Box 150 | Folder 24 |
Lodge No. 2118, Abe Lincoln Lodge, Decatur, Illinois
|
1921-1927 |
|
Scope and Contents
May 17, 1921-August 25, 1927.
|
|||
|
Sub-Series 235-2120. Local Lodges
|
|||
| Box 150 | Folder 25 |
Lodge No. 2120, Copper City Lodge, Butte, Montana
|
1948-1960 |
|
Scope and Contents
March 29, 1948-November 22, 1960. Consolidated with Lodge No. 2155, Great Falls, Montana,
effective October 1, 1960
|
|||
|
Sub-Series 235-2122. Local Lodges
|
|||
| Box 150 | Folder 26 |
Lodge No. 2122, Abe Lincoln Lodge, Decatur, Illinois
|
1930-1967 |
|
Scope and Contents
April 19, 1930-September 6, 1967. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin;
Lodge No. 2049, Indianapolis, Indiana; Lodge No. 2064, Chicago, Illinois; and Lodge
No. 2115, Springfield, Illinois; effective July 1, 1967
|
|||
|
Sub-Series 235-2124. Local Lodges
|
|||
| Box 150 | Folder 27 |
Lodge No. 2124, Food City Lodge, Battle Creek, Michigan
|
1940-1961 |
|
Scope and Contents
July 16, 1940-February 8, 1961. Consolidated with Lodge No. 2123, Kalamazoo, Michigan,
effective October 1, 1960
|
|||
|
Sub-Series 235-2125. Local Lodges
|
|||
| Box 150 | Folder 28 |
Lodge No. 2125, City Offices Lodge, New York, New York
|
1948-1949 |
|
Scope and Contents
January 7, 1948-January 21, 1949. Consolidated with Lodge No. 2345, Metropolitan Express
Lodge, New York, New York, effective January 1, 1949
|
|||
| Box 150 | Folder 29 |
Lodge No. 2125, City Offices Lodge, New York, New York
|
1945-1947 |
|
Scope and Contents
May 30, 1945-December 27, 1947. Consolidated with Lodge No. 2345, Metropolitan Express
Lodge, New York, New York, effective January 1, 1949
|
|||
| Box 150 | Folder 30 |
Lodge No. 2125, City Offices Lodge, New York, New York
|
1943-1945 |
|
Scope and Contents
December 12, 1943-April 23, 1945. Consolidated with Lodge No. 2345, Metropolitan Express
Lodge, New York, New York, effective January 1, 1949
|
|||
| Box 150 | Folder 31 |
Lodge No. 2125, City Offices Lodge, New York, New York
|
1923-1943 |
|
Scope and Contents
April 2, 1923-December 1, 1943. Consolidated with Lodge No. 2345, Metropolitan Express
Lodge, New York, New York, effective January 1, 1949
|
|||
|
Sub-Series 235-2126. Local Lodges
|
|||
| Box 151 | Folder 1 |
Lodge No. 2126, Express Division Lodge, Bridgeport, Connecticut
|
1921-1963 |
|
Scope and Contents
June 25, 1921-May 2, 1963. Consolidated with Lodge No. 2162, New Haven, Connecticut,
effective April 1, 1963
|
|||
|
Sub-Series 235-2129. Local Lodges
|
|||
| Box 151 | Folder 2 |
Lodge No. 2129, Lafayette, Indiana
|
1922-1960 |
|
Scope and Contents
June 13, 1922-June 29, 1960. Consolidated with Lodge No. 2122, Decatur, Illinois,
effective April 1, 1960
|
|||
|
Sub-Series 235-2130. Local Lodges
|
|||
| Box 151 | Folder 3 |
Lodge No. 2130, New York Lodge, New York, New York
|
1943-1957 |
|
Scope and Contents
April 8, 1943-December 12, 1957.
|
|||
| Box 151 | Folder 3 |
Lodge No. 2130, Plainfield Lodge, Plainfield, New Jersey
|
1926 |
|
Scope and Contents
January 11, 1926-February 6, 1926.
|
|||
|
Sub-Series 235-2133. Local Lodges
|
|||
| Box 151 | Folder 4 |
Lodge No. 2133, Oil City Lodge, Wichita Falls, Texas
|
1925-1961 |
|
Scope and Contents
December 21, 1925-February 9, 1961. Consolidated with Lodge No. 2125, Dallas, Texas,
effective January 1, 1961
|
|||
|
Sub-Series 235-2134. Local Lodges
|
|||
| Box 151 | Folder 5 |
Lodge No. 2134, Queen City Messengers Lodge, Cincinnati, Ohio
|
1948-1968 |
|
Scope and Contents
May 11, 1948-April 11, 1968. Consolidated with Lodge No. 2041, Louisville, Kentucky;
Lodge No. 2045, Cincinnati, Ohio; Lodge No. 2051, Columbus, Ohio; Lodge No. 2064,
Chicago, Illinois; Lodge No. 2067, Toledo, Ohio; Lodge No. 2143, Knoxville, Tennessee;
Lodge No. 2144, Buffalo, New York; Lodge No. 2177, Erie, Pennsylvania; Lodge No. 2205,
Dayton, Ohio; Lodge No. 2276, Salamanca, New York; and Lodge No. 2262, Parkersburg,
West Virginia; effective April 1, 1968
|
|||
| Box 151 | Folder 6 |
Lodge No. 2134, Quebec, Quebec, Canada
|
1947 |
|
Scope and Contents
March 19, 1947-April 1, 1947. Disbanded?
|
|||
| Box 151 | Folder 7 |
Lodge No. 2134, Ottawa, Ontario, Canada
|
1943-1946 |
|
Scope and Contents
May 19, 1943-October 31, 1946. Disbanded, effective October 31, 1946
|
|||
| Box 151 | Folder 8 |
Lodge No. 2134, Lawrence Lodge, Lawrence, Massachusetts
|
1923-1932 |
|
Scope and Contents
July 12, 1923-May 6, 1932. Formerly Hub City Lodge, Boston, Massachusetts; formerly
New London Lodge, New London, Connecticut; suspended, effective 1932?
|
|||
|
Sub-Series 235-2135. Local Lodges
|
|||
| Box 151 | Folder 9 |
Lodge No. 2135, Paterson Lodge, Paterson, New Jersey
|
1927-1933 |
|
Scope and Contents
March 23, 1927-July 17, 1933. Suspended, effective July 17, 1933
|
|||
|
Sub-Series 235-2137. Local Lodges
|
|||
| Box 151 | Folder 10 |
Lodge No. 2137, Carey Lodge, Port Huron, Michigan
|
1922-1969 |
|
Scope and Contents
December 4, 1922-February 17, 1969. Consolidated with Lodge No. 2075, Detroit, Michigan,
effective January 1, 1969
|
|||
|
Sub-Series 235-2138. Local Lodges
|
|||
| Box 151 | Folder 11 |
Lodge No. 2138, Freedom Lodge, Cheyenne, Wyoming
|
1934-1962 |
|
Scope and Contents
March 6, 1934-April 8, 1962. Consolidated with Lodge No. 2175, Ogden, Utah, effective
April 1, 1962
|
|||
|
Sub-Series 235-2140. Local Lodges
|
|||
| Box 151 | Folder 12 |
Lodge No. 2140, Tar Heel Lodge, Hamlet, North Carolina
|
1939-1960 |
|
Scope and Contents
June 20, 1939-November 10, 1960. Consolidated with Lodge No. 2099, Greensboro, North
Carolina, effective October 1, 1960
|
|||
|
Sub-Series 235-2141. Local Lodges
|
|||
| Box 151 | Folder 13 |
Lodge No. 2141, Detroit Lodge, Detroit, Michigan
|
1929-1961 |
|
Scope and Contents
June 13, 1929-January 18, 1961. Formerly Ohio Valley Express Lodge; moved from Indianapolis,
Indiana, effective 1944?; formerly Hamilton Lodge, Hamilton, Ontario, Canada, moved
effective January 12, 1935; consolidated with Lodge No. 2049, Briscoe Lodge, Indianapolis,
Indiana; Lodge No. 2051, Columbus Express Lodge, Columbus, Ohio; Lodge No. 2075, Dynamic
City Expressmen Lodge, Detroit, Michigan; Lodge No. 2100, Cleveland Expressmen's Lodge,
Cleveland, Ohio; Lodge No. 2122, Abe Lincoln Lodge, Decatur, Illinois; Lodge No. 2135,
Fort Steuben Lodge, Steubenville, Ohio; Lodge No. 2144, Federated Express Lodge, Buffalo,
New York; and Lodge No. 2174, Glen Miller Lodge, Richmond, Indiana; effective April
1, 1960
|
|||
| Box 151 | Folder 13 |
Lodge No. 2141, Express Lodge, Peru, Indiana
|
1924 |
|
Scope and Contents
1924 October 13. Suspended, effective September 30, 1924
|
|||
|
Sub-Series 235-2144. Local Lodges
|
|||
| Box 151 | Folder 14 |
Lodge No. 2144, Federated Express Lodge, Buffalo, New York
|
1922-1958 |
|
Scope and Contents
July 3, 1922-December 5, 1958.
|
|||
|
Sub-Series 235-2145. Local Lodges
|
|||
| Box 151 | Folder 15 |
Lodge No. 2145, Sunflower Lodge, Parsons, Kansas
|
1947-1966 |
|
Scope and Contents
February 20, 1947-May 19, 1966. Consolidated with Lodge No. 2030, Kansas City, Missouri;
Lodge No. 2152, Kansas City, Missouri; and Lodge No. 2207, Tulsa, Oklahoma; effective
April 1, 1966
|
|||
|
Sub-Series 235-2147. Local Lodges
|
|||
| Box 151 | Folder 16 |
Lodge No. 2147, Long Island Express Lodge, Brooklyn, New York
|
1949-1957 |
|
Scope and Contents
February 14, 1949-November 21, 1957.
|
|||
| Box 151 | Folder 17 |
Lodge No. 2147, Long Island Express Lodge, Brooklyn, New York
|
1921-1948 |
|
Scope and Contents
April 11, 1921-August 1, 1948. Formerly Long Island Lodge
|
|||
|
Sub-Series 235-2150. Local Lodges
|
|||
| Box 151 | Folder 18 |
Lodge No. 2150, Passaic Lodge, Passaic, New Jersey
|
1944-1962 |
|
Scope and Contents
December 27, 1944-October 23, 1962.
|
|||
| Box 151 | Folder 18 |
Lodge No. 2150, Dixie Lodge, Atlanta, Georgia
|
1938 |
|
Scope and Contents
September 12, 1938-October 11, 1938. Consolidated with Lodge No. 2040, Atlanta, Georgia;
Lodge No. 2193, Columbus, Georgia; and Lodge No. 2212, Macon, Georgia; effective October
11, 1938
|
|||
| Box 151 | Folder 18 |
Lodge No. 2150, Astoria, New York
|
1932-1933 |
|
Scope and Contents
June 3, 1932-April 7, 1933. Consolidated with Lodge No. 2325, New York, New York,
effective March 9, 1933
|
|||
| Box 151 | Folder 18 |
Lodge No. 2150, Philadelphia Express Lodge, Philadelphia, Pennsylvania
|
1929 |
|
Scope and Contents
January 8, 1929-April 30, 1929. Consolidated with Lodge No. 2151, Philadelphia, Pennsylvania,
effective April 1, 1929
|
|||
|
Sub-Series 235-2151. Local Lodges
|
|||
| Box 151 | Folder 19 |
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
|
1923-1940 |
|
Scope and Contents
January 11, 1923-December 24, 1940.
|
|||
| Box 151 | Folder 20 |
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
|
1941-1949 |
|
Scope and Contents
December 30, 1941-December 12, 1949.
|
|||
| Box 151 | Folder 21 |
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
|
1950-1962 |
|
Scope and Contents
February 6, 1950-December 4, 1962.
|
|||
| Box 151 | Folder 22 |
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
|
1953-1962 |
|
Scope and Contents
November 24, 1953-April 26, 1962. Subject: "Special Assessment"
|
|||
|
Sub-Series 235-2153. Local Lodges
|
|||
| Box 151 | Folder 23 |
Lodge No. 2153, Hoosier Lodge, Michigan City, Indiana
|
1950-1953 |
|
Scope and Contents
June 12, 1950-June 27, 1953. Consolidated with Lodge No. 2128, South Bend, Indiana,
effective April 21, 1953
|
|||
|
Sub-Series 235-2156. Local Lodges
|
|||
| Box 151 | Folder 24 |
Lodge No. 2156, Southeastern Lodge, Chattanooga, Tennessee
|
1931-1939 |
|
Scope and Contents
April 25, 1931-January 1, 1939. Consolidated with Lodge No. 2038, Chattanooga, Tennessee,
effective January 1, 1939
|
|||
|
Sub-Series 235-2157. Local Lodges
|
|||
| Box 151 | Folder 25 |
Lodge No. 2157, Express Lodge, Poughkeepsie, New York
|
1949-1965 |
|
Scope and Contents
April 4, 1949-August 9, 1965. Consolidated with Lodge No. 2182, Kingston, New York,
effective July 1, 1965
|
|||
|
Sub-Series 235-2158. Local Lodges
|
|||
| Box 151 | Folder 26 |
Lodge No. 2158, Penn Central Lodge, Pittsburgh, Pennsylvania
|
1925-1961 |
|
Scope and Contents
April 1, 1925-October 31, 1961.
|
|||
|
Sub-Series 235-2167. Local Lodges
|
|||
| Box 151 | Folder 27 |
Lodge No. 2167, City of Homes Lodge, Springfield, Massachusetts
|
1923-1957 |
|
Scope and Contents
June 6, 1923-September 6, 1957.
|
|||
|
Sub-Series 235-2169. Local Lodges
|
|||
| Box 151 | Folder 28 |
Lodge No. 2169, Newark Lodge, Newark, Ohio
|
1923-1952 |
|
Scope and Contents
August 3, 1923-January 23, 1952. Suspended, effective September 15, 1951
|
|||
|
Sub-Series 235-2170. Local Lodges
|
|||
| Box 152 | Folder 1 |
Lodge No. 2170, Chickamauga Lodge, Sheffield, Alabama
|
1929-1963 |
|
Scope and Contents
June 12, 1929-April 23, 1963. Consolidated with Lodge No. 2052, Memphis, Tennessee,
effective April 1, 1963
|
|||
|
Sub-Series 235-2171. Local Lodges
|
|||
| Box 152 | Folder 2 |
Lodge No. 2171, Tri-County Lodge, Schenectady, New York
|
1934-1956 |
|
Scope and Contents
March 28, 1934-March 14, 1956. Consolidated with Lodge No. 2226, Albany, New York,
effective October 1, 1951
|
|||
| Box 152 | Folder 2 |
Lodge No. 2171, Muncie Express Lodge, Muncie, Indiana
|
1922 |
|
Scope and Contents
1922 December 9. Suspended, effective September 30, 1922
|
|||
|
Sub-Series 235-2173. Local Lodges
|
|||
| Box 152 | Folder 3 |
Lodge No. 2173, Express Lodge, Des Moines, Iowa
|
1929-1959 |
|
Scope and Contents
November 25, 1929-July 16, 1959. Formerly Columbus Lodge, Omaha, Nebraska, moved April
3, 1958
|
|||
|
Sub-Series 235-2176. Local Lodges
|
|||
| Box 152 | Folder 4 |
Lodge No. 2176, Golden Gate Express Lodge, San Francisco, California
|
1924-1956 |
|
Scope and Contents
September 23, 1924-July 27, 1956.
|
|||
|
Sub-Series 235-2177. Local Lodges
|
|||
| Box 152 | Folder 5 |
Lodge No. 2177, Central Lodge, Spartanburg, South Carolina
|
1929 |
|
Scope and Contents
April 9, 1929-May 28, 1929.
|
|||
|
Sub-Series 235-2179. Local Lodges
|
|||
| Box 152 | Folder 6 |
Lodge No. 2179, Wehan Lodge, Saginaw, Michigan
|
1921-1962 |
|
Scope and Contents
August 11, 1921-December 8, 1962.
|
|||
|
Sub-Series 235-2183. Local Lodges
|
|||
| Box 152 | Folder 7 |
Lodge No. 2183, Pioneer Lodge, Troy, New York
|
1946-1969 |
|
Scope and Contents
June 15, 1946-June 26, 1969. Consolidated with Lodge No. 2226, Albany, New York, effective
April 1, 1969
|
|||
| Box 152 | Folder 8 |
Lodge No. 2183, Eagle Express Lodge, Valdosta, Georgia
|
1922-1933 |
|
Scope and Contents
February 8, 1922-May 2, 1933. Suspended?
|
|||
|
Sub-Series 235-2187. Local Lodges
|
|||
| Box 152 | Folder 9 |
Lodge No. 2187, Jackson Lodge, Jackson, Tennessee
|
1934-1960 |
|
Scope and Contents
November 16, 1934-June 29, 1960. Consolidated with Lodge No. 2052, Memphis, Tennessee,
effective July 1, 1960
|
|||
|
Sub-Series 235-2188. Local Lodges
|
|||
| Box 152 | Folder 10 |
Lodge No. 2188, Jamaica Express Lodge, East Northport, New York
|
1931-1962 |
|
Scope and Contents
March 27, 1931-December 31, 1962.
|
|||
|
Sub-Series 235-2189. Local Lodges
|
|||
| Box 152 | Folder 11 |
Lodge No. 2189, Kenosha Express Lodge, Kenosha, Wisconsin
|
1946-1961 |
|
Scope and Contents
May 14, 1946-February 14, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin
and Lodge No. 2064, Chicago, Illinois, effective January 1, 1961
|
|||
|
Sub-Series 235-2191. Local Lodges
|
|||
| Box 152 | Folder 12 |
Lodge No. 2191, Pinellas Lodge, St. Petersburg, Florida
|
1946-1961 |
|
Scope and Contents
July 13, 1946-November 7, 1961.
|
|||
|
Sub-Series 235-2196. Local Lodges
|
|||
| Box 152 | Folder 13 |
Lodge No. 2196, Sugar Loaf Lodge, Winona, Minnesota
|
1922-1960 |
|
Scope and Contents
February 17, 1922-August 3, 1960. Consolidated with Lodge No. 2084, LaCrosse, Wisconsin,
effective July 1, 1960
|
|||
|
Sub-Series 235-2199. Local Lodges
|
|||
| Box 152 | Folder 14 |
Lodge No. 2199, Concho Valley Lodge, Lubbock, Texas
|
1946-1961 |
|
Scope and Contents
October 18, 1946-February 14, 1961. Moved from San Angelo, Texas, effective January
24, 1958; consolidated with Lodge No. 2125, Dallas, Texas, effective January 1, 1961
|
|||
| Box 152 | Folder 14 |
Lodge No. 2199, Gate City Lodge, Fargo, North Dakota
|
1921-1935 |
|
Scope and Contents
May 19, 1921-July 1, 1935. Suspended, effective 1935?
|
|||
|
Sub-Series 235-2200. Local Lodges
|
|||
| Box 152 | Folder 15 |
Lodge No. 2200, Brooklyn Lodge, Brooklyn, New York
|
1947-1949 |
|
Scope and Contents
March 3, 1947-January 20, 1949. Consolidated with Lodge No. 2345, New York, New York,
effective January 1, 1949
|
|||
| Box 152 | Folder 15 |
Lodge No. 2200, Erie, Pennsylvania
|
1935 |
|
Scope and Contents
January, 1935. Suspended, effective January, 1935
|
|||
| Box 152 | Folder 15 |
Lodge No. 2200, Ashtabula Express Lodge, Ashtabula, Ohio
|
1921-1922 |
|
Scope and Contents
February 21, 1921-July 1, 1922.
|
|||
|
Sub-Series 235-2201. Local Lodges
|
|||
| Box 152 | Folder 16 |
Lodge No. 2201, Express Lodge, Tacoma, Washington
|
1947-1962 |
|
Scope and Contents
November 10, 1947-January 30, 1962. Consolidated with Lodge No. 2216, Seattle, Washington,
effective January 1, 1962
|
|||
|
Sub-Series 235-2203. Local Lodges
|
|||
| Box 152 | Folder 17 |
Lodge No. 2203, Treasure State Lodge, Billings, Montana
|
1925-1960 |
|
Scope and Contents
April 25, 1925-November 25, 1960. Consolidated with Lodge No. 2155, Great Falls, Montana,
effective October 1, 1960
|
|||
|
Sub-Series 235-2206. Local Lodges
|
|||
| Box 152 | Folder 18 |
Lodge No. 2206, Sooner Lodge, Shawnee, Oklahoma
|
1950-1962 |
|
Scope and Contents
December 18, 1950-February 9, 1962. Consolidated with Lodge No. 2010, Oklahoma City,
Oklahoma and Lodge No. 2152, Kansas City, Missouri, effective January 1, 1962
|
|||
|
Sub-Series 235-2208. Local Lodges
|
|||
| Box 152 | Folder 19 |
Lodge No. 2208, Scioto Lodge, Portsmouth, Ohio
|
1946-1969 |
|
Scope and Contents
September 24, 1946-February 25, 1969. Consolidated with Lodge No. 2081, Roanoke, Virginia,
effective January 1, 1969
|
|||
| Box 152 | Folder 20 |
Lodge No. 2208, Corry Lodge, Corry, Pennsylvania
|
1921-1933 |
|
Scope and Contents
July 12, 1921-January 27, 1933. Suspended, effective January 27, 1933
|
|||
|
Sub-Series 235-2212. Local Lodges
|
|||
| Box 152 | Folder 21 |
Lodge No. 2212, Tucker Lodge, Macon, Georgia
|
1936-1960 |
|
Scope and Contents
December 11, 1936-December 16, 1960.
|
|||
| Box 152 | Folder 21 |
Lodge No. 2212, Regional Accounting Lodge, New York, New York
|
1921-1925 |
|
Scope and Contents
October 13, 1921-April 25, 1925.
|
|||
|
Sub-Series 235-2213. Local Lodges
|
|||
| Box 152 | Folder 22 |
Lodge No. 2213, Star Lodge, Muskogee, Oklahoma
|
1947-1961 |
|
Scope and Contents
January 30, 1947-February 17, 1961. Consolidated with Lodge No. 2207, Tulsa, Oklahoma,
effective January 1, 1961
|
|||
|
Sub-Series 235-2215. Local Lodges
|
|||
| Box 152 | Folder 23 |
Lodge No. 2215, Fraternal Lodge, Hoboken, New Jersey
|
1949-1966 |
|
Scope and Contents
October 19, 1949-March 21, 1966. Consolidated with Lodge No. 2130, New York, New York;
Lodge No. 2147, Long Island City, New York; Lodge No. 2150, Passaic, New Jersey; and
Lodge No. 2345, New York, New York; effective February 1, 1966
|
|||
| Box 152 | Folder 24 |
Lodge No. 2215, Fraternal Lodge, Hoboken, New Jersey
|
1947-1957 |
|
Scope and Contents
March 31, 1947-June 10, 1957. Consolidated with Lodge No. 2130, New York, New York;
Lodge No. 2147, Long Island City, New York; Lodge No. 2150, Passaic, New Jersey; and
Lodge No. 2345, New York, New York; effective February 1, 1966
|
|||
|
Sub-Series 235-2218. Local Lodges
|
|||
| Box 152 | Folder 25 |
Lodge No. 2218, Piedmont Lodge, Salisbury, North Carolina
|
1947-1959 |
|
Scope and Contents
May 22, 1947-December 24, 1959. Consolidated with Lodge No. 2074, Charlotte, North
Carolina, effective October 1, 1959
|
|||
| Box 152 | Folder 25 |
Lodge No. 2218, Stroudsburg Lodge, Stroudsburg, Pennsylvania
|
1921 |
|
Scope and Contents
October 12-21, 1921.
|
|||
|
Sub-Series 235-2219. Local Lodges
|
|||
| Box 152 | Folder 26 |
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
|
1959-1962 |
|
Scope and Contents
January 15, 1959-December 27, 1962.
|
|||
| Box 152 | Folder 27 |
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
|
1945-1958 |
|
Scope and Contents
December 29, 1945-December 30, 1958.
|
|||
| Box 152 | Folder 28 |
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
|
1921-1945 |
|
Scope and Contents
October 15, 1921-April 23, 1945.
|
|||
|
Sub-Series 235-2220. Local Lodges
|
|||
| Box 152 | Folder 29 |
Lodge No. 2220, Northwestern Express Messengers Lodge, Portland, Oregon
|
1925-1965 |
|
Scope and Contents
November 13, 1925-July 28, 1965. Consolidated with Lodge No. 2210, Portland, Oregon,
effective July 1, 1965
|
|||
|
Sub-Series 235-2223. Local Lodges
|
|||
| Box 152 | Folder 30 |
Lodge No. 2223, Chicago and Western Lakes Lodge, Chicago, Illinois
|
1956-1959 |
|
Scope and Contents
October 20, 1956-May 25, 1959. Consolidated with Lodge No. 2064, Chicago, Illinois,
effective May 1, 1959
|
|||
|
Sub-Series 235-2227. Local Lodges
|
|||
| Box 152 | Folder 31 |
Lodge No. 2227, Kato Lodge, Mankato, Minnesota
|
1951-1961 |
|
Scope and Contents
December 12, 1951-January 12, 1961. Consolidated with Lodge No. 1034, Austin, Minnesota
and Lodge No. 2072, St. Paul, Minnesota, effective October 1, 1960
|
|||
|
Sub-Series 235-2229. Local Lodges
|
|||
| Box 152 | Folder 32 |
Lodge No. 2229, Boise Lodge, Boise, Idaho
|
1948-1962 |
|
Scope and Contents
September 30, 1948-April 26, 1962. Consolidated with Lodge No. 2032, Pocatello, Idaho,
effective April 1, 1962
|
|||
| Box 152 | Folder 32 |
Lodge No. 2229, Northern Lodge, Boston, Massachusetts
|
1921-1922 |
|
Scope and Contents
August 30, 1921-August 14, 1922.
|
|||
|
Sub-Series 235-2230. Local Lodges
|
|||
| Box 152 | Folder 33 |
Lodge No. 2230, Pueblo Express Lodge, Pueblo, Colorado
|
1930-1957 |
|
Scope and Contents
December 17, 1930-April 11, 1957. Consolidated with Lodge No. 2009, Denver, Colorado,
effective January 1, 1957
|
|||
|
Sub-Series 235-2233. Local Lodges
|
|||
| Box 152 | Folder 34 |
Lodge No. 2233, Watertown, New York
|
1949-1951 |
|
Scope and Contents
June 22, 1949-September 18, 1951. Consolidated with Lodge No. 2178, Utica, New York,
effective July 1, 1951
|
|||
|
Sub-Series 235-2236. Local Lodges
|
|||
| Box 152 | Folder 35 |
Lodge No. 2236, Nashville Lodge, Nashville, Tennessee
|
1930 |
|
Scope and Contents
April 19, 1930-May 7, 1930.
|
|||
|
Sub-Series 235-2237. Local Lodges
|
|||
| Box 152 | Folder 36 |
Lodge No. 2237, Mountain City Lodge, DuBois, Pennsylvania
|
1948-1966 |
|
Scope and Contents
April 11, 1948-September 28, 1966. Consolidated with Lodge No. 2144, Buffalo, New
York and Lodge No. 2177, Erie, Pennsylvania, effective July 1, 1966
|
|||
|
Sub-Series 235-2242. Local Lodges
|
|||
| Box 152 | Folder 37 |
Lodge No. 2242, Middlesex Lodge, Lowell, Massachusetts
|
1933-1949 |
|
Scope and Contents
April 21, 1933-October 1, 1949. Consolidated with Lodge No. 2245, Concord, New Hampshire,
effective October 1, 1949
|
|||
|
Sub-Series 235-2246. Local Lodges
|
|||
| Box 152 | Folder 38 |
Lodge No. 2246, Service Lodge, Williamsport, Pennsylvania
|
1943-1962 |
|
Scope and Contents
January 5, 1943-February 1, 1962. Consolidated with Lodge No. 616, Pottsville, Pennsylvania
and Lodge No. 2001, Elmira, New York, effective January 1, 1962
|
|||
|
Sub-Series 235-2249. Local Lodges
|
|||
| Box 152 | Folder 39 |
Lodge No. 2249, Washington, D.C.
|
1929 |
|
Scope and Contents
March 2, 1929-May 6, 1929. Consolidated with Lodge No. 2037, Washington, D.C., effective
April 26, 1929
|
|||
|
Sub-Series 235-2250. Local Lodges
|
|||
| Box 152 | Folder 40 |
Lodge No. 2250, Minneapolis, Minnesota -September 28, 1929
|
|
|
Sub-Series 235-2252. Local Lodges
|
|||
| Box 152 | Folder 41 |
Lodge No. 2252, Rutland Lodge, Rutland, Vermont
|
1947-1962 |
|
Scope and Contents
February 15, 1947-January 30, 1962. Consolidated with Lodge No. 2247, White River
Junction, Vermont, effective January 1, 1962
|
|||
|
Sub-Series 235-2253. Local Lodges
|
|||
| Box 153 | Folder 1 |
Lodge No. 2253, C.E. Meyer Lodge, Pittsfield, Massachusetts
|
1929-1962 |
|
Scope and Contents
April 29, 1929-February 5, 1962. Consolidated with Lodge No. 2167, Springfield, Massachusetts,
effective January 1, 1962
|
|||
|
Sub-Series 235-2254. Local Lodges
|
|||
| Box 153 | Folder 2 |
Lodge No. 2254, Green City Lodge, Burlington, Vermont
|
1946-1962 |
|
Scope and Contents
August 21, 1946-February 14, 1962. Consolidated with Lodge No. 2247, White River Junction,
Vermont, effective January 1, 1962
|
|||
|
Sub-Series 235-2257. Local Lodges
|
|||
| Box 153 | Folder 3 |
Lodge No. 2257, Buffalo, New York
|
1928 |
|
Scope and Contents
1928 December 6
|
|||
|
Sub-Series 235-2258. Local Lodges
|
|||
| Box 153 | Folder 4 |
Lodge No. 2258, Boston, Massachusetts
|
1930 |
|
Scope and Contents
1930 February 1
|
|||
|
Sub-Series 235-2261. Local Lodges
|
|||
| Box 153 | Folder 5 |
Lodge No. 2261, Buckeye Lodge, Cincinnati, Ohio
|
1938-1939 |
|
Scope and Contents
January 6, 1938-January 16, 1939. Consolidated with Lodge No. 2045, Cincinnati, Ohio,
effective January 1, 1939
|
|||
|
Sub-Series 235-2264. Local Lodges
|
|||
| Box 153 | Folder 6 |
Lodge No. 2264, Allegheny Messengers Lodge, Pittsburgh, Pennsylvania
|
1931-1966 |
|
Scope and Contents
February 13, 1931-February 2, 1966. Consolidated with Lodge No. 2158, Pittsburgh,
Pennsylvania, effective January 1, 1966
|
|||
|
Sub-Series 235-2265. Local Lodges
|
|||
| Box 153 | Folder 7 |
Lodge No. 2265, Vancouver Lodge, Vancouver, British Columbia, Canada
|
1945-1946 |
|
Scope and Contents
August 31, 1945-December 6, 1946. Disbanded, effective December 6, 1946
|
|||
|
Sub-Series 235-2266. Local Lodges
|
|||
| Box 153 | Folder 8 |
Lodge No. 2266, Fountain City Lodge, Fond du Lac, Wisconsin
|
1932-1961 |
|
Scope and Contents
July 3, 1932-February 16, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin,
effective January 1, 1961
|
|||
|
Sub-Series 235-2267. Local Lodges
|
|||
| Box 153 | Folder 9 |
Lodge No. 2267, Lake Shore Lodge, Sheboygan, Wisconsin
|
1955-1961 |
|
Scope and Contents
April 25, 1955-January 20, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin,
effective January 1, 1961
|
|||
|
Sub-Series 235-2271. Local Lodges
|
|||
| Box 153 | Folder 10 |
Lodge No. 2271, Port Jervis, New York
|
1929 |
|
Scope and Contents
1929 July 7. Suspended, effective July 2, 1929
|
|||
|
Sub-Series 235-2272. Local Lodges
|
|||
| Box 153 | Folder 11 |
Lodge No. 2272, Racine Lodge, Racine, Wisconsin
|
1948-1961 |
|
Scope and Contents
December 29, 1948-February 17, 1961. Consolidated with Lodge No. 2043, Milwaukee,
Wisconsin, effective January 1, 1961
|
|||
|
Sub-Series 235-2274. Local Lodges
|
|||
| Box 153 | Folder 12 |
Lodge No. 2274, Auto City Expressmens' Lodge, Pontiac, Michigan
|
1930 |
|
Scope and Contents
1930 June 9
|
|||
|
Sub-Series 235-2275. Local Lodges
|
|||
| Box 153 | Folder 13 |
Lodge No. 2275, College City Lodge, Ann Arbor, Michigan
|
1930-1944 |
|
Scope and Contents
March 23, 1930-September 13, 1944.
|
|||
|
Sub-Series 235-2279. Local Lodges
|
|||
| Box 153 | Folder 14 |
Lodge No. 2279, St. James Lodge, Jacksonville, Florida
|
1940-1960 |
|
Scope and Contents
October 25, 1940-July 22, 1960.
|
|||
|
Sub-Series 235-2281. Local Lodges
|
|||
| Box 153 | Folder 15 |
Lodge No. 2281, United Lodge, Atlanta, Georgia
|
1961-1969 |
|
Scope and Contents
January 16, 1961-June 3, 1969. Formerly Lodge No. 6096, United Auxiliary Lodge; consolidated
with Lodge No. 2040, Atlanta, Georgia, effective April 1, 1969
|
|||
| Box 153 | Folder 16 |
Lodge No. 2281, United Lodge, Atlanta, Georgia
|
1940-1960 |
|
Scope and Contents
November 20, 1940-December 29, 1960. Formerly Lodge No. 6096, United Auxiliary Lodge;
consolidated with Lodge No. 2040, Atlanta, Georgia, effective April 1, 1969
|
|||
|
Sub-Series 235-2282. Local Lodges
|
|||
| Box 153 | Folder 17 |
Lodge No. 2282, Expressmen Lodge, Savannah, Georgia
|
1943-1964 |
|
Scope and Contents
September 7, 1943-October 12, 1964. Formerly Lodge No. 6117; consolidated with Lodge
No. 2283, Macon, Georgia, effective October 1, 1964
|
|||
|
Sub-Series 235-2284. Local Lodges
|
|||
| Box 153 | Folder 18 |
Lodge No. 2284, Railway Express Lodge, Chicago, Illinois
|
1946-1963 |
|
Scope and Contents
August 28, 1946-September 17, 1963. Formerly Lodge No. 6132; consolidated with Lodges
Nos. 2087 and 2219, Chicago, Illinois, effective July 1, 1963
|
|||
|
Sub-Series 235-2285. Local Lodges
|
|||
| Box 153 | Folder 19 |
Lodge No. 2285, Pelican Lodge, New Orleans, Louisiana
|
1946-1960 |
|
Scope and Contents
May 2, 1946-October 24, 1960. Formerly Lodge No. 6304; consolidated with Lodge No.
1717, New Orleans, Louisiana, effective October 1, 1960
|
|||
|
Sub-Series 235-2286. Local Lodges
|
|||
| Box 153 | Folder 20 |
Lodge No. 2286, Crescent Lodge, Greensboro, North Carolina
|
1947-1968 |
|
Scope and Contents
August 18, 1947-June 24, 1968. Formerly Lodge No. 6006; consolidated with Lodge No.
2099, Greensboro, North Carolina, effective April 1, 1968
|
|||
|
Sub-Series 235-2287. Local Lodges
|
|||
| Box 153 | Folder 21 |
Lodge No. 2287, Gold Hill Lodge, Charlotte, North Carolina
|
1945-1968 |
|
Scope and Contents
March 1, 1945-August 13, 1968. Formerly Lodge No. 6013; consolidated with Lodge No.
2074, Charlotte, North Carolina, effective July 1, 1968
|
|||
|
Sub-Series 235-2289. Local Lodges
|
|||
| Box 153 | Folder 22 |
Lodge No. 2289, Florence Lodge, Florence, South Carolina
|
1941-1969 |
|
Scope and Contents
May 29, 1941-September 10, 1969. Formerly Lodge No. 6193, Sumter Lodge, Sumter, South
Carolina; consolidated with Lodge No. 2095, Florence, South Carolina, effective June
30, 1969
|
|||
|
Sub-Series 235-2292. Local Lodges
|
|||
| Box 153 | Folder 23 |
Lodge No. 2292, Tidewater Lodge, Norfolk, Virginia
|
1946-1968 |
|
Scope and Contents
January 30, 1946-September 27, 1968. Formerly Lodge No. 6026; consolidated with Lodge
No. 2269, Norfolk, Virginia, effective July 1, 1968
|
|||
|
Sub-Series 235-2294. Local Lodges
|
|||
| Box 153 | Folder 24 |
Lodge No. 2294, West Side Lodge, Lynchburg, Virginia
|
1944-1962 |
|
Scope and Contents
August 26, 1944-May 2, 1962. Formerly Lodge No. 6275; consolidated with Lodge No.
1756, Greensboro, North Carolina and Lodge No. 2036, Lynchburg, Virginia, effective
April 1, 1962
|
|||
|
Sub-Series 235-2307. Local Lodges
|
|||
| Box 153 | Folder 25 |
Lodge No. 2307, Centrebee Lodge, Winnipeg, Manitoba, Canada
|
1964-1965 |
|
Scope and Contents
May 12, 1964-September 24, 1965.
|
|||
| Box 153 | Folder 26 |
Lodge No. 2307, Centrebee Lodge, Winnipeg, Manitoba, Canada
|
1953-1963 |
|
Scope and Contents
August 14, 1953-April 1, 1963.
|
|||
|
Sub-Series 235-2313. Local Lodges
|
|||
| Box 153 | Folder 27 |
Lodge No. 2313, Toronto, Ontario, Canada
|
1963-1966 |
|
Scope and Contents
January 29, 1963-May 4, 1966. Consolidated with Lodge No. 2302, Toronto, Ontario,
Canada, effective January 1, 1966
|
|||
|
Sub-Series 235-2318. Local Lodges
|
|||
| Box 153 | Folder 28 |
Lodge No. 2318, Nelson, British Columbia, Canada
|
1961-1962 |
|
Scope and Contents
March 20, 1961-January 26, 1962. Consolidated with Lodge No. 1291, Nelson, British
Columbia, Canada; Lodge No. 1292, Cranbrook, British Columbia, Canada; Lodge No. 2315,
Vancouver, British Columbia, Canada; and Lodge No. 2330, Lethbridge, Alberta, Canada;
effective October 1, 1961
|
|||
|
Sub-Series 235-2325. Local Lodges
|
|||
| Box 153 | Folder 29 |
Lodge No. 2325, Progress Lodge, New York, New York
|
1947-1950 |
|
Scope and Contents
December 15, 1947-February 17, 1950. Suspended, effective September 23, 1949
|
|||
| Box 153 | Folder 30 |
Lodge No. 2325, Progress Lodge, New York, New York
|
1946-1947 |
|
Scope and Contents
February 4, 1946-December 9, 1947. Suspended, effective September 23, 1949
|
|||
| Box 153 | Folder 31 |
Lodge No. 2325, Progress Lodge, New York, New York
|
1930-1946 |
|
Scope and Contents
May 28, 1930-January 8, 1946. Suspended, effective September 23, 1949
|
|||
|
Sub-Series 235-2327. Local Lodges
|
|||
| Box 153 | Folder 32 |
Lodge No. 2327, Montreal, Quebec, Canada
|
1955-1968 |
|
Scope and Contents
April 26, 1955-November 6, 1968. Consolidated with Lodge No. 2303, Montreal, Quebec,
Canada and Lodge No. 2321, Sherbrooke, Quebec, Canada, effective October 28, 1968
|
|||
|
Sub-Series 235-2328. Local Lodges
|
|||
| Box 153 | Folder 33 |
Lodge No. 2328, Beaver Lodge, Winnipeg, Manitoba, Canada
|
1954-1966 |
|
Scope and Contents
April 1, 1954-September 6, 1966. Consolidated with Lodge No. 2307, Winnipeg, Manitoba,
Canada; Lodge No. 2309, Regina, Saskatchewan, Canada; Lodge No. 2310, Brandon, Manitoba,
Canada; and Lodge No. 2330, Lethbridge, Alberta, Canada; effective July 1, 1966
|
|||
|
Sub-Series 235-2334. Local Lodges
|
|||
| Box 153 | Folder 34 |
Lodge No. 2334, Vancouver, British Columbia, Canada
|
1956 |
|
Scope and Contents
June 28, 1956-July 1, 1956. Consolidated with Lodge No. 2315, Vancouver, British Columbia,
Canada, effective July 1, 1956
|
|||
|
Sub-Series 235-2335. Local Lodges
|
|||
| Box 153 | Folder 35 |
Lodge No. 2335, Capital Lodge, Ottawa, Ontario, Canada
|
1960-1962 |
|
Scope and Contents
July 8, 1960-October 18, 1962. Consolidated with Lodge No. 2306, Ottawa, Ontario,
Canada, effective April 1, 1962
|
|||
|
Sub-Series 235-2337. Local Lodges
|
|||
| Box 153 | Folder 36 |
Lodge No. 2337, Sault Ste. Marie, Ontario, Canada
|
1955-1957 |
|
Scope and Contents
March 8, 1955-October 9, 1957. Consolidated with Lodge No. 2319, Sudbury, Ontario,
Canada, effective July 1, 1957
|
|||
|
Sub-Series 235-2338. Local Lodges
|
|||
| Box 153 | Folder 37 |
Lodge No. 2338, Sheaf Lodge, Moose Jaw, Saskatchewan, Canada
|
1960-1968 |
|
Scope and Contents
February 10, 1960-December 4, 1968. Consolidated with Lodge No. 2309, Regina, Saskatchewan,
Canada; Lodge No. 2312, Moose Jaw, Saskatchewan, Canada; and Lodge No. 2316, Saskatoon,
Saskatchewan, Canada; effective July 1, 1968
|
|||
|
Sub-Series 235-2339. Local Lodges
|
|||
| Box 153 | Folder 38 |
Lodge No. 2339, Foothills Lodge, Calgary, Alberta, Canada
|
1954-1960 |
|
Scope and Contents
July 9, 1954-August 25, 1960. Moved to Edmonton, Alberta, Canada, effective April
19, 1956; returned to Calgary, Alberta, Canada, effective November 6, 1956; consolidated
with Lodge No. 2301, Calgary, Alberta, Canada; Lodge No. 2314, Edmonton, Alberta,
Canada; and Lodge No. 2332, Medicine Hat, Alberta, Canada; effective April 1, 1960
|
|||
|
Sub-Series 235-2345. Local Lodges
|
|||
| Box 153 | Folder 39 |
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
|
1953-1962 |
|
Scope and Contents
August 14, 1953-December 14, 1962.
|
|||
| Box 153 | Folder 40 |
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
|
1948-1953 |
|
Scope and Contents
December 8, 1948-August 26, 1953.
|
|||
| Box 153 | Folder 41 |
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
|
1955 |
|
Scope and Contents
January 4, 1955-November 3, 1955. Subject: "Clarke and Sieffert vs. Brotherhood Corr.
President Lodge 2345"
|
|||
|
Sub-Series 235-2525. Local Lodges
|
|||
| Box 153 | Folder 42 |
Lodge No. 2525, Federation Lodge, New York, New York
|
1928-1930 |
|
Scope and Contents
December 8, 1928-September 4, 1930. Suspended, effective April 1, 1930
|
|||
|
Sub-Series 235-3001. Local Lodges
|
|||
| Box 154 | Folder 1 |
Lodge No. 3001, Pan American Airways Lodge, San Francisco, California
|
1950-1955 |
|
Scope and Contents
November 6, 1950-March 9, 1955. Formerly Clipper Lodge; consolidated with Lodge No.
3024, San Francisco, California, effective January 1, 1955
|
|||
| Box 154 | Folder 1 |
Lodge No. 3001, Magic City Lodge, Miami, Florida
|
1946-1949 |
|
Scope and Contents
May 11, 1946-September 8, 1949.
|
|||
|
Sub-Series 235-3002. Local Lodges
|
|||
| Box 154 | Folder 2 |
Lodge No. 3002, Capital Lodge, Atlanta, Georgia
|
1948-1950 |
|
Scope and Contents
October 4, 1948-May 2, 1950. Consolidated with Lodge No. 3031, Knoxville, Tennessee,
effective April 27, 1950
|
|||
| Box 154 | Folder 3 |
Lodge No. 3002, Panact Lodge, New York, New York
|
1946-1948 |
|
Scope and Contents
May 17, 1946-April 1, 1948. Consolidated with Lodge No. 3003, Flushing, New York,
effective April 1, 1948
|
|||
|
Sub-Series 235-3003. Local Lodges
|
|||
| Box 154 | Folder 4 |
Lodge No. 3003, Global Wings Lodge, Flushing, New York
|
1965-1969 |
|
Scope and Contents
December 16, 1965-May 9, 1969. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 5 |
Lodge No. 3003, Global Wings Lodge, Flushing, New York
|
1963-1965 |
|
Scope and Contents
January 11, 1963-December 20, 1965. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 6 |
Lodge No. 3003, Global Wings Lodge, Flushing, New York
|
1961 |
|
Scope and Contents
February 15, 1961-November 9, 1961. Subject: "Appeal Patrick J. Leyden, Jr."; decertified,
effective February 19, 1969
|
|||
| Box 154 | Folder 7 |
Lodge No. 3003, Global Wings Lodge, Flushing, New York
|
1957-1962 |
|
Scope and Contents
November 13, 1957-December 4, 1962. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 8 |
Lodge No. 3003, Global Wings Lodge, Flushing, New York
|
1946-1957 |
|
Scope and Contents
May 24, 1946-November 11, 1957. Decertified, effective February 19, 1969
|
|||
|
Sub-Series 235-3004. Local Lodges
|
|||
| Box 154 | Folder 9 |
Lodge No. 3004, Panways Lodge, New York, New York
|
1946-1949 |
|
Scope and Contents
May 27, 1946-February 9, 1949. Consolidated with Lodge No. 3003, Long Island City,
New York, effective January 1, 1949
|
|||
|
Sub-Series 235-3005. Local Lodges
|
|||
| Box 154 | Folder 10 |
Lodge No. 3005, Clipper Lodge, Miami, Florida
|
1964 |
|
Scope and Contents
February 24, 1964-May 2, 1964. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 11 |
Lodge No. 3005, Clipper Lodge, Miami, Florida
|
1960-1963 |
|
Scope and Contents
January 8, 1960-November 15, 1963. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 12 |
Lodge No. 3005, Clipper Lodge, Miami, Florida
|
1955-1959 |
|
Scope and Contents
March 11, 1955-December 22, 1959. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 13 |
Lodge No. 3005, Clipper Lodge, Miami, Florida
|
1954 |
|
Scope and Contents
March 5, 1954-October 13, 1954. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 14 |
Lodge No. 3005, Clipper Lodge, Miami, Florida
|
1946-1954 |
|
Scope and Contents
May 11, 1946-March 17, 1954. Decertified, effective February 19, 1969
|
|||
|
Sub-Series 235-3006. Local Lodges
|
|||
| Box 154 | Folder 15 |
Lodge No. 3006, Pan American World Airways Lodge, Houston, Texas
|
1946-1969 |
|
Scope and Contents
June 5, 1946-July 1, 1969. Moved from Brownsville, Texas, effective February 16, 1962;
decertified, effective February 19, 1969
|
|||
|
Sub-Series 235-3007. Local Lodges
|
|||
| Box 154 | Folder 16 |
Lodge No. 3007, Panair Lodge, Seattle, Washington
|
1946-1950 |
|
Scope and Contents
June 24, 1946-May 8, 1950. Suspended, effective April 20, 1950
|
|||
|
Sub-Series 235-3008. Local Lodges
|
|||
| Box 154 | Folder 17 |
Lodge No. 3008, Clipper Lodge, Los Angeles, California
|
1946-1969 |
|
Scope and Contents
June 25, 1946-May 2, 1969. Decertified, effective February 19, 1969
|
|||
|
Sub-Series 235-3010. Local Lodges
|
|||
| Box 154 | Folder 18 |
Lodge No. 3010, Flying Pilgrim Lodge, Boston, Massachusetts
|
1951-1953 |
|
Scope and Contents
January 26, 1951-November 9, 1953. Disbanded, effective August 13, 1953
|
|||
| Box 154 | Folder 18 |
Lodge No. 3010, Pan American Airways Lodge, San Francisco, California
|
1946-1948 |
|
Scope and Contents
July 17, 1946-March 8, 1948. Suspended, effective November 13, 1947
|
|||
|
Sub-Series 235-3012. Local Lodges
|
|||
| Box 154 | Folder 19 |
Lodge No. 3012, San Juan Lodge, San Juan, Puerto Rico
|
1951-1962 |
|
Scope and Contents
June 18, 1951-October 12, 1962.
|
|||
| Box 154 | Folder 19a |
Lodge No. 3012, San Juan Lodge, San Juan, Puerto Rico
|
1962-1969 |
|
Scope and Contents
November 9, 1962-May 8, 1969. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 20 |
Lodge No. 3012, Sky Line Lodge, Mobile, Alabama
|
1948-1951 |
|
Scope and Contents
October 4, 1948-June 21, 1951. Consolidated with Lodge No. 3031, Knoxville, Tennessee,
effective July 1, 1951
|
|||
| Box 154 | Folder 21 |
Lodge No. 3012, Northwest Airlines Lodge, Newark, New Jersey
|
1946-1947 |
|
Scope and Contents
July 24, 1946-November 12, 1947. Consolidated with Lodge No. 3017, New York, New York,
effective November 12, 1947
|
|||
|
Sub-Series 235-3014. Local Lodges
|
|||
| Box 154 | Folder 22 |
Lodge No. 3014, Airline Porters Lodge, Pittsburgh, Pennsylvania
|
1951-1962 |
|
Scope and Contents
August 30, 1951-March 14, 1962. Disbanded, effective December 31, 1961
|
|||
| Box 154 | Folder 22 |
Lodge No. 3014, Tropical Lodge, New Orleans, Louisiana
|
1946-1948 |
|
Scope and Contents
July 26, 1946-July 4, 1948. Suspended, effective May 19, 1948
|
|||
|
Sub-Series 235-3016. Local Lodges
|
|||
| Box 154 | Folder 23 |
Lodge No. 3016, Top Flight Lodge, Detroit, Michigan
|
1946-1948 |
|
Scope and Contents
August 1, 1946-April 6, 1948. Consolidated with Lodge No. 3015, Minneapolis, Minnesota,
effective March 31, 1948
|
|||
|
Sub-Series 235-3020. Local Lodges
|
|||
| Box 154 | Folder 24 |
Lodge No. 3020, Northwest Airlines Lodge, Fargo, North Dakota
|
1946-1958 |
|
Scope and Contents
August 22, 1946-December 11, 1958. Moved from Bismarck, North Dakota, 1947; consolidated
with Lodge No. 3015, Minneapolis, Minnesota, effective October 1, 1958
|
|||
|
Sub-Series 235-3021. Local Lodges
|
|||
| Box 154 | Folder 25 |
Lodge No. 3021, Air Express Lodge, Miami, Florida
|
1946-1949 |
|
Scope and Contents
November 29, 1946-May 24, 1949.
|
|||
|
Sub-Series 235-3022. Local Lodges
|
|||
| Box 154 | Folder 26 |
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
|
1966-1969 |
|
Scope and Contents
May 17, 1966-August 25, 1969. Decertified, effective February 19, 1969
|
|||
| Box 154 | Folder 27 |
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
|
1963-1965 |
|
Scope and Contents
August 19, 1963-December 28, 1965. Decertified, effective February 19, 1969
|
|||
| Box 155 | Folder 1 |
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
|
1958-1962 |
|
Scope and Contents
February 10, 1958-June 6, 1962. Decertified, effective February 19, 1969
|
|||
| Box 155 | Folder 2 |
Lodge No. 3022, Tropical Lodge, New Orleans, Louisiana
|
1952-1957 |
|
Scope and Contents
July 3, 1952-December 23, 1957. Consolidated with Lodge No. 3050, New York, New York,
effective April 1, 1957
|
|||
| Box 155 | Folder 2 |
Lodge No. 3022, Chicago, Illinois
|
1947-1948 |
|
Scope and Contents
May 3, 1947-March 20, 1948.
|
|||
|
Sub-Series 235-3023. Local Lodges
|
|||
| Box 155 | Folder 3 |
Lodge No. 3023, Capitol Airlines Lodge, Washington, D.C.
|
1947-1961 |
|
Scope and Contents
May 28, 1947-December 31, 1961. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3024. Local Lodges
|
|||
| Box 155 | Folder 4 |
Lodge No. 3024, Strato Lodge, South San Francisco, California
|
1952-1969 |
|
Scope and Contents
July 8, 1952-June 6, 1969. Decertified, effective February 19, 1969
|
|||
| Box 155 | Folder 5 |
Lodge No. 3024, Pan Victory Lodge, New York, New York
|
1947-1949 |
|
Scope and Contents
June 3, 1947-March 18, 1949. Consolidated with Lodge No. 3003, Long Island City, New
York, effective January 1, 1949
|
|||
|
Sub-Series 235-3025. Local Lodges
|
|||
| Box 155 | Folder 6 |
Lodge No. 3025, Milwaukee, Wisconsin
|
1967-1961 |
|
Scope and Contents
June 4, 1967-July 18, 1961. Consolidated with Lodge No. 3026, Chicago, Illinois, effective
July 1, 1961
|
|||
| Box 155 | Folder 7 |
Lodge No. 3025, Honolulu, Hawaii
|
1964-1969 |
|
Scope and Contents
March 19, 1964-August 25, 1969. Decertified, effective March 27, 1969
|
|||
|
Sub-Series 235-3026. Local Lodges
|
|||
| Box 155 | Folder 8 |
Lodge No. 3026, Capitalaire Lodge, Chicago, Illinois
|
1947-1962 |
|
Scope and Contents
June 9, 1947-January 25, 1962. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3027. Local Lodges
|
|||
| Box 155 | Folder 9 |
Lodge No. 3027, Capital Fleet Lodge, New York, New York
|
1947-1962 |
|
Scope and Contents
June 6, 1947-January 19, 1962. Disbanded, effective January 1, 1962
|
|||
|
Sub-Series 235-3028. Local Lodges
|
|||
| Box 155 | Folder 10 |
Lodge No. 3028, Constitution Lodge, Washington, D.C.
|
1947-1961 |
|
Scope and Contents
June 10, 1947-December 31, 1961. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3029. Local Lodges
|
|||
| Box 155 | Folder 11 |
Lodge No. 3029, Panair Lodge, Seattle, Washington
|
1952-1969 |
|
Scope and Contents
July 8, 1952-May 8, 1969. Decertified, effective February 19, 1969
|
|||
| Box 155 | Folder 12 |
Lodge No. 3029, Heart of America Lodge, Minneapolis, Minnesota
|
1947-1950 |
|
Scope and Contents
June 11, 1947-February 15, 1950. Consolidated with Lodge No. 3038, Kansas City, Missouri,
effective January 1, 1950
|
|||
|
Sub-Series 235-3030. Local Lodges
|
|||
| Box 155 | Folder 13 |
Lodge No. 3030, Upstate Lodge, Grand Rapids, Michigan
|
1947-1961 |
|
Scope and Contents
June 11, 1947-December 31, 1961. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3031. Local Lodges
|
|||
| Box 155 | Folder 14 |
Lodge No. 3031, Skyway Lodge, Atlanta, Georgia
|
1947-1963 |
|
Scope and Contents
June 11, 1947-May 2, 1963. Moved from Knoxville, Tennessee, effective May 27, 1959;
disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3032. Local Lodges
|
|||
| Box 155 | Folder 15 |
Lodge No. 3032, Buckeye Lodge, Cleveland, Ohio
|
1947-1962 |
|
Scope and Contents
June 12, 1947-October 1, 1962. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3033. Local Lodges
|
|||
| Box 155 | Folder 16 |
Lodge No. 3033, Clipper Lodge, Chicago, Illinois
|
1952-1969 |
|
Scope and Contents
September 19, 1952-May 2, 1969. Decertified, effective February 19, 1969
|
|||
| Box 155 | Folder 17 |
Lodge No. 3033, NEA Skymaster Lodge, New York, New York
|
1947-1951 |
|
Scope and Contents
June 14, 1947-March 16, 1951. Consolidated with Lodge No. 3010, Boston, Massachusetts,
effective January 1, 1951
|
|||
|
Sub-Series 235-3034. Local Lodges
|
|||
| Box 155 | Folder 18 |
Lodge No. 3034, Capital Airlines Lodge, Pittsburgh, Pennsylvania
|
1947-1962 |
|
Scope and Contents
June 16, 1947-September 25, 1962. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3035. Local Lodges
|
|||
| Box 155 | Folder 19 |
Lodge No. 3035, Capital Lodge, Norfolk, Virginia
|
1947-1962 |
|
Scope and Contents
June 19, 1947-January 26, 1962. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3036. Local Lodges
|
|||
| Box 155 | Folder 20 |
Lodge No. 3036, Golden Arrow Lodge, Omaha, Nebraska
|
1953-1968 |
|
Scope and Contents
June 23, 1953-January 12, 1968. Consolidated with Lodge No. 3038, Kansas City, Missouri;
Lodge No. 3039, Tulsa, Oklahoma; and Lodge No. 3059, Dallas, Texas; effective January
1, 1968
|
|||
| Box 155 | Folder 21 |
Lodge No. 3036, Arrowhead Lodge, Minneapolis, Minnesota
|
1947-1948 |
|
Scope and Contents
June 20, 1947-April 20, 1948. Consolidated with Lodge No. 3029, Minneapolis, Minnesota,
effective April 1, 1948
|
|||
|
Sub-Series 235-3037. Local Lodges
|
|||
| Box 155 | Folder 22 |
Lodge No. 3037, Skymasters Lodge, Detroit, Michigan
|
1947-1962 |
|
Scope and Contents
June 20, 1947-January 30, 1962. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3038. Local Lodges
|
|||
| Box 155 | Folder 23 |
Lodge No. 3038, Tri-Scout Lodge, Kansas City, Missouri
|
1947-1969 |
|
Scope and Contents
July 27, 1947-May 22, 1969. Decertified, effective April 10, 1969
|
|||
|
Sub-Series 235-3039. Local Lodges
|
|||
| Box 155 | Folder 24 |
Lodge No. 3039, Braniff Lodge, Tulsa, Oklahoma
|
1947-1968 |
|
Scope and Contents
July 11, 1947-April 4, 1968. Disbanded, effective March 11, 1968
|
|||
|
Sub-Series 235-3040. Local Lodges
|
|||
| Box 155 | Folder 25 |
Lodge No. 3040, Rocky Mountain Lodge, Denver, Colorado
|
1965-1969 |
|
Scope and Contents
April 1, 1965-June 6, 1969. Decertified, effective April 10, 1969
|
|||
| Box 155 | Folder 26 |
Lodge No. 3040, Chesapeake Lodge, Baltimore, Maryland
|
1947-1960 |
|
Scope and Contents
July 24, 1947-November 1, 1960. Consolidated with Lodge No. 3023, Washington, D.C.,
effective October 1, 1960
|
|||
|
Sub-Series 235-3041. Local Lodges
|
|||
| Box 155 | Folder 27 |
Lodge No. 3041, Northernaire Lodge, Minneapolis, Minnesota
|
1953-1969 |
|
Scope and Contents
June 29, 1953-May 15, 1969. Decertified, effective April 10, 1969
|
|||
| Box 155 | Folder 28 |
Lodge No. 3041, Two Siouxs Lodge, Sioux Falls, South Dakota
|
1947-1949 |
|
Scope and Contents
July 18, 1947-April 1, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri,
effective April 1, 1949
|
|||
|
Sub-Series 235-3042. Local Lodges
|
|||
| Box 155 | Folder 29 |
Lodge No. 3042, Capital Lodge, Buffalo, New York
|
1947-1962 |
|
Scope and Contents
July 22, 1947-January 25, 1962. Disbanded, effective December 31, 1961
|
|||
|
Sub-Series 235-3043. Local Lodges
|
|||
| Box 155 | Folder 30 |
Lodge No. 3043, Illini Lodge, Chicago, Illinois
|
1953-1969 |
|
Scope and Contents
July 7, 1953-June 17, 1969. Formerly Double I Lodge; decertified, effective April
10, 1969
|
|||
| Box 155 | Folder 31 |
Lodge No. 3043, Pheasant Lodge, Huron, South Dakota
|
1947-1948 |
|
Scope and Contents
July 23, 1947-July 7, 1948. Consolidated with Lodge No. 3029, Minneapolis, Minnesota
and Lodge No. 3041, Sioux Falls, South Dakota, effective April 1, 1948
|
|||
|
Sub-Series 235-3044. Local Lodges
|
|||
| Box 155a | Folder 1 |
Lodge No. 3044, Tropical Tradewinds Lodge, Houston, Texas
|
1953-1969 |
|
Scope and Contents
September 7, 1953-May 15, 1969. Decertified, effective April 10, 1969
|
|||
| Box 155a | Folder 2 |
Lodge No. 3044, Golden Arrow Lodge, Omaha, Nebraska
|
1947-1950 |
|
Scope and Contents
July 30, 1947-January 1, 1950. Consolidated with Lodge No. 3038, Kansas City, Missouri,
effective January 1, 1950
|
|||
|
Sub-Series 235-3045. Local Lodges
|
|||
| Box 155a | Folder 3 |
Lodge No. 3045, Mid-Continent Lodge, Houston, Texas
|
1947-1948 |
|
Scope and Contents
July 30, 1947-May 12, 1948. Consolidated with Lodge No. 3038, Kansas City, Missouri,
effective 1948
|
|||
|
Sub-Series 235-3046. Local Lodges
|
|||
| Box 155a | Folder 4 |
Lodge No. 3046, Iaillimo Lodge, Des Moines, Iowa
|
1947-1949 |
|
Scope and Contents
August 5, 1947-May 11, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri,
effective May 11, 1949
|
|||
|
Sub-Series 235-3047. Local Lodges
|
|||
| Box 155a | Folder 5 |
Lodge No. 3047, Independence Lodge, Washington, D.C.
|
1956-1961 |
|
Scope and Contents
March 22, 1956-December 31, 1961. Disbanded, effective December 31, 1961
|
|||
| Box 155a | Folder 6 |
Lodge No. 3047, Mid-Continent Airlines Lodge, Shreveport, Louisiana
|
1947-1949 |
|
Scope and Contents
August 13, 1947-April 1, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri,
effective April 1, 1949
|
|||
|
Sub-Series 235-3048. Local Lodges
|
|||
| Box 155a | Folder 7 |
Lodge No. 3048, Braniff Lodge, Washington, D.C.
|
1956-1969 |
|
Scope and Contents
August 28, 1956-June 3, 1969. Formerly Seaboard Lodge, Newark, New Jersey; decertified,
effective April 10, 1969
|
|||
| Box 155a | Folder 8 |
Lodge No. 3048, Skyways Lodge, Edmonton, Alberta, Canada
|
1947-1949 |
|
Scope and Contents
August 25, 1947-October 1, 1949. Consolidated with Lodge No. 3016, Montreal, Quebec,
Canada, effective October 1, 1949
|
|||
|
Sub-Series 235-3050. Local Lodges
|
|||
| Box 155a | Folder 9 |
Lodge No. 3050, Jet Stream Lodge, Washington, D.C.
|
1964-1969 |
|
Scope and Contents
January 6, 1964-May 2, 1969. Decertified, effective February 19, 1969
|
|||
| Box 155a | Folder 10 |
Lodge No. 3050, Jet Stream Lodge, Washington, D.C.
|
1957-1963 |
|
Scope and Contents
May 6, 1957-December 13, 1963. Decertified, effective February 19, 1969
|
|||
| Box 155a | Folder 11 |
Lodge No. 3050, Winnipeg, Manitoba, Canada
|
1947-1949 |
|
Scope and Contents
October 14, 1947-January 24, 1949. Disbanded, effective January 24, 1949
|
|||
|
Sub-Series 235-3051. Local Lodges
|
|||
| Box 155a | Folder 12 |
Lodge No. 3051, San Francisco, California
|
1947-1950 |
|
Scope and Contents
October 21, 1947-September 21, 1950. Consolidated with Lodge No. 3049, Los Angeles,
California, effective September 21, 1950
|
|||
|
Sub-Series 235-3052. Local Lodges
|
|||
| Box 155a | Folder 13 |
Lodge No. 3052, San Antonio, Texas
|
1958-1968 |
|
Scope and Contents
March 11, 1958-February 2, 1968. Consolidated with Lodge No. 3059, Dallas, Texas,
effective October 1, 1967
|
|||
| Box 155a | Folder 14 |
Lodge No. 3052, Arrowliner Lodge, Denver, Colorado
|
1947-1950 |
|
Scope and Contents
November 11, 1947-March 10, 1950. Consolidated with Lodge No. 3049, Los Angeles, California,
effective January 1, 1950
|
|||
|
Sub-Series 235-3053. Local Lodges
|
|||
| Box 155a | Folder 15 |
Lodge No. 3053, West Air Lodge, Salt Lake City, Utah
|
1947-1950 |
|
Scope and Contents
November 13, 1947-February 3, 1950. Consolidated with Lodge No. 3049, Los Angeles,
California, effective February 3, 1950
|
|||
| Box 155a | Folder 16 |
Lodge No. 3053, Westerner Lodge, Oklahoma City, Oklahoma
|
1958-1961 |
|
Scope and Contents
March 19, 1958-October 25, 1961. Consolidated with Lodge No. 3038, Kansas City, Missouri
and Lodge No. 3039, Tulsa, Oklahoma, effective October 1, 1961
|
|||
|
Sub-Series 235-3054. Local Lodges
|
|||
| Box 155a | Folder 17 |
Lodge No. 3054, Rainbow Lodge, Great Falls, Montana
|
1947-1949 |
|
Scope and Contents
November 24, 1947-January 17, 1949. Consolidated with Lodge No. 3053, Salt Lake City,
Utah, effective January 1, 1948
|
|||
|
Sub-Series 235-3055. Local Lodges
|
|||
| Box 155a | Folder 18 |
Lodge No. 3055, Atlantic Division Lodge, New York, New York
|
1963-1969 |
|
Scope and Contents
February 5, 1963-May 29, 1969. Decertified, effective February 19, 1969
|
|||
| Box 155a | Folder 19 |
Lodge No. 3055, Atlantic Division Lodge, New York, New York
|
1947-1962 |
|
Scope and Contents
December 29, 1947-September 14, 1962. Decertified, effective February 19, 1969
|
|||
| Box 155a | Folder 20 |
Lodge No. 3055, Atlantic Division Lodge, New York, New York
|
1956 |
|
Scope and Contents
1956 February 2. Subject: "Official Returns and Records of Election of Officers, Lodge
No. 3055, February 2, 1956"; decertified, effective February 19, 1969
|
|||
|
Sub-Series 235-3056. Local Lodges
|
|||
| Box 155a | Folder 21 |
Lodge No. 3056, Sky Cargo Lodge, Ypsilanti, Michigan
|
1948-1949 |
|
Scope and Contents
March 19, 1948-December 1, 1949. Disbanded, effective December 1, 1949
|
|||
|
Sub-Series 235-3057. Local Lodges
|
|||
| Box 155a | Folder 22 |
Lodge No. 3057, Covington, Kentucky
|
1948 |
|
Scope and Contents
March 24, 1948-August 30, 1948.
|
|||
|
Sub-Series 235-3058. Local Lodges
|
|||
| Box 155a | Folder 23 |
Lodge No. 3058, Bomber Lodge, Ypsilanti, Michigan
|
1948-1949 |
|
Scope and Contents
March 24, 1948-February 2, 1949. Disbanded
|
|||
|
Sub-Series 235-3059. Local Lodges
|
|||
| Box 155a | Folder 24 |
Lodge No. 3059, A.E. Larson Lodge, Dallas, Texas
|
1958-1969 |
|
Scope and Contents
January 20, 1958-May 9, 1969. Located in Wichita, Kansas, from April 11, 1951 to October
24, 1953; decertified, effective April 28, 1969
|
|||
| Box 155a | Folder 25 |
Lodge No. 3059, A.E. Larson Lodge, Dallas, Texas
|
1948-1956 |
|
Scope and Contents
April 20, 1948-July 25, 1956. Located in Wichita, Kansas, from April 11, 1951 to October
24, 1953; decertified, effective April 28, 1969
|
|||
|
Sub-Series 235-3060. Local Lodges
|
|||
| Box 155a | Folder 26 |
Lodge No. 3060, San Francisco, California
|
1948-1960 |
|
Scope and Contents
May 14, 1948-June 23, 1960. Suspended, effective February 9, 1949
|
|||
|
Sub-Series 235-3061. Local Lodges
|
|||
| Box 155a | Folder 27 |
Lodge No. 3061, Washington, D.C.
|
1949 |
|
Scope and Contents
May 28, 1949-August 21, 1949. Consolidated with Lodge No. 3015, Minneapolis, Minnesota,
effective June 1, 1949
|
|||
|
Sub-Series 235-6004. Local Lodges
|
|||
| Box 155a | Folder 28 |
Lodge No. 6004, Florida East Coast Lodge, Jacksonville, Florida
|
1942-1960 |
|
Scope and Contents
July 7, 1942-May 10, 1960. Formerly Champion Lodge; consolidated with Lodge No. 6285,
St. Augustine, Florida, effective April 1, 1960
|
|||
|
Sub-Series 235-6009. Local Lodges
|
|||
| Box 155a | Folder 29 |
Lodge No. 6009, Auxiliary Express Lodge, Petersburg, Virginia
|
1946-1952 |
|
Scope and Contents
July 17, 1946-September 3, 1952. Consolidated with Lodge No. 6157, Richmond, Virginia,
effective July 24, 1952
|
|||
|
Sub-Series 235-6011. Local Lodges
|
|||
| Box 155a | Folder 30 |
Lodge No. 6011, Progressive Lodge, Atlanta, Georgia
|
1942-1947 |
|
Scope and Contents
April 16, 1942-December 13, 1947. Consolidated with Lodge No. 6008, Atlanta, Georgia,
effective December 1, 1947
|
|||
|
Sub-Series 235-6012. Local Lodges
|
|||
| Box 155a | Folder 31 |
Lodge No. 6012, Dixieland Lodge, Atlanta, Georgia
|
1943-1950 |
|
Scope and Contents
December 14, 1943-February 27, 1950. Consolidated with Lodge No. 6010, Atlanta, Georgia,
effective October 1, 1947
|
|||
|
Sub-Series 235-6015. Local Lodges
|
|||
| Box 155a | Folder 32 |
Lodge No. 6015, Banner Lodge, Gary, Indiana
|
1942-1947 |
|
Scope and Contents
October 19, 1942-December 31, 1947. Consolidated with Lodge No. 345, Chicago, Illinois,
effective December 31, 1947
|
|||
|
Sub-Series 235-6018. Local Lodges
|
|||
| Box 155a | Folder 33 |
Lodge No. 6018, Southern Lodge, Jacksonville, Florida
|
1947-1954 |
|
Scope and Contents
July 25, 1947-April 27, 1954. Consolidated with Lodge No. 6027, Jacksonville, Florida,
effective January 1, 1954
|
|||
|
Sub-Series 235-6022. Local Lodges
|
|||
| Box 155a | Folder 34 |
Lodge No. 6022, Express Handlers Lodge, Hamlet, North Carolina
|
1947-1957 |
|
Scope and Contents
October 14, 1947-March 18, 1957. Consolidated with Lodge No. 6013, Charlotte, North
Carolina, effective January 1, 1957
|
|||
|
Sub-Series 235-6029. Local Lodges
|
|||
| Box 155a | Folder 35 |
Lodge No. 6029, T&P Lodge, El Paso, Texas
|
1947-1957 |
|
Scope and Contents
July 31, 1947-June 18, 1957. Consolidated with Lodge No. 142, Dallas, Texas, effective
April 1, 1957
|
|||
|
Sub-Series 235-6035. Local Lodges
|
|||
| Box 155a | Folder 36 |
Lodge No. 6035, Birmingham, Alabama
|
1944-1957 |
|
Scope and Contents
March 17, 1944-December 5, 1957. Consolidated with Lodge No. 6185, Birmingham, Alabama,
effective October 1, 1957
|
|||
|
Sub-Series 235-6036. Local Lodges
|
|||
| Box 155a | Folder 37 |
Lodge No. 6036, St. Louis, Missouri
|
1947-1959 |
|
Scope and Contents
September 12, 1947-July 1, 1959. Consolidated with Lodge No. 44, St. Louis, Missouri,
effective July 1, 1959
|
|||
|
Sub-Series 235-6041. Local Lodges
|
|||
| Box 155a | Folder 38 |
Lodge No. 6041, Daytona Beach, Florida
|
1953-1960 |
|
Scope and Contents
February 18, 1953-May 29, 1960 . Consolidated with Lodge No. 6285, St. Augustine,
Florida, effective April 1, 1960
|
|||
| Box 155a | Folder 38 |
Lodge No. 6041, Sun Beam Lodge, Atlanta, Georgia
|
1942-1952 |
|
Scope and Contents
August 3, 1942-January 23, 1952.
|
|||
|
Sub-Series 235-6046. Local Lodges
|
|||
| Box 155a | Folder 39 |
Lodge No. 6046, Spencer, North Carolina
|
1941-1956 |
|
Scope and Contents
October 31, 1941-October 31, 1956. Consolidated with Lodge No. 6063, Salisbury, North
Carolina, effective October 1, 1956
|
|||
|
Sub-Series 235-6054. Local Lodges
|
|||
| Box 155a | Folder 40 |
Lodge No. 6054, Progressive Lodge, New York, New York
|
1941-1947 |
|
Scope and Contents
December 22, 1941-August 25, 1947. Consolidated with Lodge Nos. 90, 766, 773, New
York, New York, effective August 1, 1947
|
|||
|
Sub-Series 235-6066. Local Lodges
|
|||
| Box 155a | Folder 41 |
Lodge No. 6066, Teche Lodge, Lafayette, Louisiana
|
1953-1958 |
|
Scope and Contents
April 23, 1953-April 30, 1958. Consolidated with Lodge No. 6051, Houston, Texas, effective
April 1, 1958
|
|||
| Box 155a | Folder 42 |
Lodge No. 6066, Baltimore, Maryland
|
1942-1948 |
|
Scope and Contents
January 5, 1942-January 1, 1948. Consolidated with Lodge No. 6071, Baltimore, Maryland,
effective January 1, 1948
|
|||
|
Sub-Series 235-6078. Local Lodges
|
|||
| Box 155a | Folder 43 |
Lodge No. 6078, Antioch Lodge, Nashville, Tennessee
|
1942-1960 |
|
Scope and Contents
September 26, 1942-June 9, 1960. Consolidated with Lodge No. 6178, Nashville, Tennessee;
Lodge No. 6231, Chattanooga, Tennessee; and Lodge No. 6316, Louisville, Kentucky;
effective June 1, 1960
|
|||
|
Sub-Series 235-6079. Local Lodges
|
|||
| Box 156 | Folder 1 |
Lodge No. 6079, Jersey City, New Jersey
|
1942-1948 |
|
Scope and Contents
February 4, 1942-February 1, 1948. Consolidated with Lodge No. 876, Jersey City, New
Jersey, effective December 31, 1947
|
|||
|
Sub-Series 235-6081. Local Lodges
|
|||
| Box 156 | Folder 2 |
Lodge No. 6081, Montgomery Lodge, Montgomery, Alabama
|
1945-1952 |
|
Scope and Contents
January 31, 1945-May 14, 1952. Consolidated with Lodge No. 6163, Wilmington, North
Carolina, effective April 1, 1952
|
|||
|
Sub-Series 235-6082. Local Lodges
|
|||
| Box 156 | Folder 3 |
Lodge No. 6082, Greenwood Lodge, Greenwood, South Carolina
|
1947-1957 |
|
Scope and Contents
November 20, 1947-October 24, 1957. Consolidated with Lodge No. 6002, Hamlet, North
Carolina, effective July 1, 1955
|
|||
|
Sub-Series 235-6084. Local Lodges
|
|||
| Box 156 | Folder 4 |
Lodge No. 6084, Kansas City, Missouri
|
1947-1958 |
|
Scope and Contents
December 22, 1947-January 8, 1958. Consolidated with Lodge No. 6032, Kansas City,
Missouri, effective October 1, 1957
|
|||
|
Sub-Series 235-6086. Local Lodges
|
|||
| Box 156 | Folder 5 |
Lodge No. 6086, Florence, South Carolina
|
1943-1952 |
|
Scope and Contents
June 27, 1943-March 6, 1952. Consolidated with Lodge No. 6130, Florence, South Carolina,
effective January 1, 1952
|
|||
|
Sub-Series 235-6087. Local Lodges
|
|||
| Box 156 | Folder 6 |
Lodge No. 6087, Los Angeles Union Station Lodge, Los Angeles, California
|
1947-1955 |
|
Scope and Contents
August 1, 1947-August 29, 1955. Consolidated with Lodge No. 715, Tucson, Arizona;
Lodge No. 1211, Phoenix, Arizona; and Lodge No. 1360, Los Angeles, California; effective
February 1, 1955
|
|||
|
Sub-Series 235-6088. Local Lodges
|
|||
| Box 156 | Folder 7 |
Lodge No. 6088, Atlanta Lodge, Atlanta, Georgia
|
1946-1953 |
|
Scope and Contents
February 17, 1946-May 15, 1953.
|
|||
|
Sub-Series 235-6089. Local Lodges
|
|||
| Box 156 | Folder 8 |
Lodge No. 6089, Los Angeles, California
|
1943 |
|
Scope and Contents
1943 September 18. Disbanded, effective September 18, 1943
|
|||
|
Sub-Series 235-6090. Local Lodges
|
|||
| Box 156 | Folder 9 |
Lodge No. 6090, Columbus, Georgia
|
1946-1957 |
|
Scope and Contents
March 29, 1946-May 3, 1957. Consolidated with Lodge No. 6096, Atlanta, Georgia, effective
January 1, 1957
|
|||
|
Sub-Series 235-6098. Local Lodges
|
|||
| Box 156 | Folder 10 |
Lodge No. 6098, Tobacco City Lodge, Danville, Virginia
|
1945-1955 |
|
Scope and Contents
May 17, 1945-October 27, 1955. Consolidated with Lodge No. 6210, Danville, Virginia,
effective October 1, 1955
|
|||
|
Sub-Series 235-6099. Local Lodges
|
|||
| Box 156 | Folder 11 |
Lodge No. 6099, San Francisco, California
|
1945-1948 |
|
Scope and Contents
November 13, 1945-April 23, 1948. Consolidated with Lodge No. 834, no location given,
effective December 31, 1947
|
|||
|
Sub-Series 235-6102. Local Lodges
|
|||
| Box 156 | Folder 12 |
Lodge No. 6102, Manhattan Lodge, New York, New York
|
1943-1952 |
|
Scope and Contents
April 29, 1943-September 11, 1952. Consolidated with Lodge No. 64, Jersey City, New
Jersey, effective September 1, 1952
|
|||
|
Sub-Series 235-6103. Local Lodges
|
|||
| Box 156 | Folder 13 |
Lodge No. 6103, Rocky Mount, North Carolina
|
1942-1952 |
|
Scope and Contents
January 2, 1942-October 10, 1952. Consolidated with Lodge No. 6193, Florence, South
Carolina, effective October 1, 1952
|
|||
|
Sub-Series 235-6107. Local Lodges
|
|||
| Box 156 | Folder 14 |
Lodge No. 6107, Pioneer Lodge, Spartanburg, South Carolina
|
1942-1954 |
|
Scope and Contents
November 30, 1942-April 12, 1954. Consolidated with Lodge No. 6105, Spartanburg, South
Carolina, effective January 1, 1954
|
|||
|
Sub-Series 235-6110. Local Lodges
|
|||
| Box 156 | Folder 15 |
Lodge No. 6110, Jacksonville, Florida
|
1947 |
|
Scope and Contents
1947 October 24. Consolidated with Lodge No. 6116, Jacksonville, Florida, effective
October 24, 1947
|
|||
|
Sub-Series 253-6118. Local Lodges
|
|||
| Box 156 | Folder 16 |
Lodge No. 6118, Friendship Lodge, New York, New York
|
1943-1958 |
|
Scope and Contents
July 15, 1943-September 4, 1958.
|
|||
|
Sub-Series 235-6121. Local Lodges
|
|||
| Box 156 | Folder 17 |
Lodge No. 6121, Lynchburg, Virginia
|
1947-1956 |
|
Scope and Contents
November 17, 1947-January 3, 1956. Consolidated with Lodge No. 6275, Lynchburg, Virginia,
effective July 1, 1955
|
|||
|
Sub-Series 235-6122. Local Lodges
|
|||
| Box 156 | Folder 18 |
Lodge No. 6122, Douglass Lodge, Chicago, Illinois
|
1954 |
|
Scope and Contents
April 8-9, 1954.
|
|||
|
Sub-Series 235-6123. Local Lodges
|
|||
| Box 156 | Folder 19 |
Lodge No. 6123, Benedict Lodge, Weehawken, New Jersey
|
|
|
Scope and Contents
Consolidated with Lodge No. 56, New York, New York; Lodge No. 153, Boston, Massachusetts;
Lodge No. 173, Weehawken, New Jersey; and Lodges Nos. 189, 200, 768, and 986, New
York, New York; effective July 1, 1955
|
|||
|
Sub-Series 235-6124. Local Lodges
|
|||
| Box 156 | Folder 20 |
Lodge No. 6124, Central City Lodge, Selma, Alabama
|
1947-1956 |
|
Scope and Contents
July 25, 1947-July 3, 1956. Consolidated with Lodge No. 6108, no location or date
|
|||
|
Sub-Series 235-6125. Local Lodges
|
|||
| Box 156 | Folder 21 |
Lodge No. 6125, Savannah, Georgia
|
1944 |
|
Scope and Contents
June 9-25, 1944.
|
|||
|
Sub-Series 235-6126. Local Lodges
|
|||
| Box 156 | Folder 22 |
Lodge No. 6126, Diamond Lodge, Birmingham, Alabama
|
1947 |
|
Scope and Contents
1947 April 7
|
|||
| Box 156 | Folder 22 |
Lodge No. 6126, Washington Terminal Parcel Porters Lodge, Washington, D.C.
|
1942-1943 |
|
Scope and Contents
June 22, 1942-February 4, 1943.
|
|||
|
Sub-Series 235-6135. Local Lodges
|
|||
| Box 156 | Folder 23 |
Lodge No. 6135, Little Rock, Arkansas
|
1944-1960 |
|
Scope and Contents
January 29, 1944-July 22, 1960. Consolidated with Lodge No. 767, Kansas City, Missouri,
effective July 1, 1960
|
|||
|
Sub-Series 235-6136. Local Lodges
|
|||
| Box 156 | Folder 24 |
Lodge No. 6136, Oilers Lodge, Oklahoma City, Oklahoma
|
1947-1960 |
|
Scope and Contents
July 21, 1947-February 8, 1960. Consolidated with Lodge No. 1442, Oklahoma City, Oklahoma,
effective January 1, 1960
|
|||
|
Sub-Series 235-6137. Local Lodges
|
|||
| Box 156 | Folder 25 |
Lodge No. 6137, Liberty Lodge, Richmond, Virginia
|
1947-1950 |
|
Scope and Contents
July 25, 1947-October 19, 1950. Consolidated with Lodge No. 6138, Richmond, Virginia,
effective September 30, 1950
|
|||
|
Sub-Series 235-6138. Local Lodges
|
|||
| Box 156 | Folder 26 |
Lodge No. 6138, Silver Meteor Lodge, Richmond, Virginia
|
1947-1955 |
|
Scope and Contents
November 20, 1947-March 9, 1955. Consolidated with Lodge No. 6021, Richmond, Virginia
and Lodge No. 6171, Petersburg, Virginia, effective January 1, 1955
|
|||
|
Sub-Series 235-6139. Local Lodges
|
|||
| Box 156 | Folder 27 |
Lodge No. 6139, Richmond, Virginia
|
1947-1960 |
|
Scope and Contents
July 9, 1947-May 19, 1960. Consolidated with Lodge No. 6163, Wilmington, North Carolina,
effective April 1, 1960
|
|||
|
Sub-Series 235-6144. Local Lodges
|
|||
| Box 156 | Folder 28 |
Lodge No. 6144, Shreveport, Louisiana
|
1944-1948 |
|
Scope and Contents
February 28, 1944-March 31, 1948. Consolidated with Lodge No. 1088, Shreveport, Louisiana,
effective January 1, 1948
|
|||
|
Sub-Series 235-6145. Local Lodges
|
|||
| Box 156 | Folder 29 |
Lodge No. 6145, Philadelphia, Pennsylvania
|
1947 |
|
Scope and Contents
1947 June 26
|
|||
|
Sub-Series 235-6146. Local Lodges
|
|||
| Box 156 | Folder 30 |
Lodge No. 6146, Terminal-Meraut Lodge, Philadelphia, Pennsylvania
|
1947-1957 |
|
Scope and Contents
November 5, 1947-April 10, 1957. Consolidated with Lodge No. 634, Philadelphia, Pennsylvania,
effective January 1, 1957
|
|||
|
Sub-Series 235-6147. Local Lodges
|
|||
| Box 156 | Folder 31 |
Lodge No. 6147, New Orleans, Louisiana -June 30, 1954-September 29, 1954
|
|
|
Sub-Series 235-6148. Local Lodges
|
|||
| Box 156 | Folder 32 |
Lodge No. 6148, Mountaineer Lodge, Huntington, West Virginia
|
1944-1953 |
|
Scope and Contents
April 10, 1944-April 1, 1953. Consolidated with Lodge No. 315, Hinton, West Virginia;
Lodge No. 322, Charleston, West Virginia; and Lodge No. 472, Huntington, West Virginia;
effective April 1, 1953
|
|||
|
Sub-Series 235-6149. Local Lodges
|
|||
| Box 156 | Folder 33 |
Lodge No. 6149, Pathfinders Lodge, Chicago, Illinois
|
1941-1948 |
|
Scope and Contents
February 6, 1941-January 1, 1948. Consolidated with Lodge No. 437, Chicago, Illinois,
effective January 1, 1948
|
|||
|
Sub-Series 235-6150. Local Lodges
|
|||
| Box 156 | Folder 34 |
Lodge No. 6150, Kanawha Lodge, Charleston, West Virginia
|
|
|
Scope and Contents
Consolidated with Lodge No. 6148, Huntington, West Virginia, effective January 1,
1948
|
|||
|
Sub-Series 235-6151. Local Lodges
|
|||
| Box 156 | Folder 35 |
Lodge No. 6151, Philadelphia, Pennsylvania
|
1942 |
|
Scope and Contents
February 16, 1942-July 7, 1942. Disbanded, effective May 12, 1942
|
|||
|
Sub-Series 235-6155. Local Lodges
|
|||
| Box 156 | Folder 36 |
Lodge No. 6155, Baltimore, Maryland
|
1947-1948 |
|
Scope and Contents
October 27, 1947-January 1, 1948. Consolidated with Lodge No. 6067, Baltimore, Maryland,
effective January 1, 1948
|
|||
|
Sub-Series 235-6159. Local Lodges
|
|||
| Box 156 | Folder 37 |
Lodge No. 6159, Providence Lodge, Providence, Rhode Island
|
1941-1949 |
|
Scope and Contents
July 30, 1941-July 1, 1949. Consolidated with Lodge No. 103, Providence, Rhode Island,
effective July 1, 1949
|
|||
|
Sub-Series 235-6160. Local Lodges
|
|||
| Box 156 | Folder 38 |
Lodge No. 6160, Buckeye Lodge, Cincinnati, Ohio
|
1945-1960 |
|
Scope and Contents
March 15, 1945-September 30, 1960. Consolidated with Lodge No. 1084, Cincinnati, Ohio,
effective October 1, 1960
|
|||
|
Sub-Series 235-6163. Local Lodges
|
|||
| Box 156 | Folder 39 |
Lodge No. 6163, Wilmington Lodge, Wilmington, North Carolina
|
1946-1960 |
|
Scope and Contents
April 19, 1946-August 11, 1960. Consolidated with Lodge No. 1420, Wilmington, North
Carolina, effective July 1, 1960
|
|||
|
Sub-Series 235-6172. Local Lodges
|
|||
| Box 156 | Folder 40 |
Lodge No. 6172, Marshall, Texas
|
1952 |
|
Scope and Contents
1952 January 24
|
|||
| Box 156 | Folder 40 |
Lodge No. 6172, Baggage and Mail Handlers Lodge, Columbus, Ohio
|
1946-1952 |
|
Scope and Contents
March 7, 1946-January 24, 1952. Consolidated with Lodge No. 274, Columbus, Ohio, effective
April 30, 1948
|
|||
|
Sub-Series 235-6173. Local Lodges
|
|||
| Box 156 | Folder 41 |
Lodge No. 6173, Lexington, Kentucky
|
1944-1956 |
|
Scope and Contents
March 7, 1944-March 15, 1956. Consolidated with Lodge No. 6265, Owensboro, Kentucky,
effective October 1, 1955
|
|||
|
Sub-Series 235-6175. Local Lodges
|
|||
| Box 156 | Folder 42 |
Lodge No. 6175, Washington, D.C.
|
1942-1944 |
|
Scope and Contents
June 22, 1942-January 31, 1944. Disbanded, effective March 26, 1943
|
|||
|
Sub-Series 235-6186. Local Lodges
|
|||
| Box 156 | Folder 43 |
Lodge No. 6186, Philadelphia, Pennsylvania
|
1945-1947 |
|
Scope and Contents
November 3, 1945-December 17, 1947. Consolidated with Lodge No. 6319, Philadelphia,
Pennsylvania, effective October 1, 1947
|
|||
|
Sub-Series 235-6188. Local Lodges
|
|||
| Box 156 | Folder 44 |
Lodge No. 6188, Scioto Valley Lodge, Columbus, Ohio
|
1947 |
|
Scope and Contents
January 31, 1947-October 1, 1947. Consolidated with Lodge No. 6322, Columbus, Ohio,
effective October 1, 1947
|
|||
|
Sub-Series 235-6189. Local Lodges
|
|||
| Box 156 | Folder 45 |
Lodge No. 6189, Newark, New Jersey
|
1941 |
|
Scope and Contents
September 2, 1941-November 7, 1941. Disbanded, effective November 7, 1941
|
|||
|
Sub-Series 235-6190. Local Lodges
|
|||
| Box 156 | Folder 46 |
Lodge No. 6190, Golden Gate Lodge, San Francisco, California
|
1947-1955 |
|
Scope and Contents
January 28, 1947-April 7, 1955. Consolidated with Lodge No. 854, San Francisco, California,
effective March 1, 1955
|
|||
|
Sub-Series 235-6191. Local Lodges
|
|||
| Box 156 | Folder 47 |
Lodge No. 6191, Philadelphia, Pennsylvania
|
1942-1946 |
|
Scope and Contents
August 9, 1942-December 12, 1946. Suspended, effective November 6, 1946
|
|||
|
Sub-Series 235-6192. Local Lodges
|
|||
| Box 156 | Folder 48 |
Lodge No. 6192, Atlantic City Auxiliary Lodge, Atlantic City, New Jersey
|
1941-1951 |
|
Scope and Contents
August 7, 1941-July 25, 1951. Consolidated with Lodge No. 6256, Camden, New Jersey,
effective 1951
|
|||
|
Sub-Series 235-6195. Local Lodges
|
|||
| Box 156 | Folder 49 |
Lodge No. 6195, Philadelphia, Pennsylvania
|
1942-1946 |
|
Scope and Contents
January 30, 1942-November 26, 1946. Suspended, effective November 9, 1946
|
|||
|
Sub-Series 235-6196. Local Lodges
|
|||
| Box 156 | Folder 50 |
Lodge No. 6196, New Orleans, Louisiana
|
1948 |
|
Scope and Contents
1948 January 1. Consolidated with Lodge No. 6133, New Orleans, Louisiana, effective
January 1, 1948
|
|||
|
Sub-Series 235-6199. Local Lodges
|
|||
| Box 156 | Folder 51 |
Lodge No. 6199, Atlanta, Georgia
|
1946-957 |
|
Scope and Contents
February 17, 1946-May 3, 1957. Consolidated with Lodge No. 6039, Macon, Georgia, effective
January 1, 1957
|
|||
|
Sub-Series 235-6200. Local Lodges
|
|||
| Box 156 | Folder 52 |
Lodge No. 6200, Montgomery, Alabama
|
1942-1957 |
|
Scope and Contents
September 30, 1942-January 24, 1957. Consolidated with Lodge No. 6162, Montgomery,
Alabama, effective October 1, 1956
|
|||
|
Sub-Series 235-6204. Local Lodges
|
|||
| Box 156 | Folder 53 |
Lodge No. 6204, Hickory Lodge, Dallas, Texas
|
1944-1958 |
|
Scope and Contents
May 23, 1944-June 3, 1958. Consolidated with Lodge No. 6051, Houston, Texas, effective
April 1, 1958
|
|||
|
Sub-Series 235-6206. Local Lodges
|
|||
| Box 156 | Folder 54 |
Lodge No. 6206, Harlem River Lodge, New York, New York
|
1942-1946 |
|
Scope and Contents
February 4, 1942-February 14, 1946. Suspended, effective December 28, 1945
|
|||
|
Sub-Series 235-6207. Local Lodges
|
|||
| Box 156 | Folder 55 |
Lodge No. 6207, Washington, D.C.
|
1947-1956 |
|
Scope and Contents
June 25, 1947-March 19, 1956. Consolidated with Lodge No. 6005, Greensboro, North
Carolina, effective January 3, 1956
|
|||
|
Sub-Series 235-6208. Local Lodges
|
|||
| Box 156 | Folder 56 |
Lodge No. 6208, Commissary Employees Lodge, New York, New York
|
1942-1946 |
|
Scope and Contents
September 10, 1942-October 23, 1946.
|
|||
|
Sub-Series 235-6210. Local Lodges
|
|||
| Box 156 | Folder 57 |
Lodge No. 6210, Monument Lodge, Danville, Virginia
|
1945-1960 |
|
Scope and Contents
May 16, 1945-June 2, 1960. Consolidated with Lodges Nos. 6005 and 6006, Greensboro,
North Carolina, effective April 1, 1960
|
|||
|
Sub-Series 235-6215. Local Lodges
|
|||
| Box 156 | Folder 58 |
Lodge No. 6215, Fidelity Lodge, Denver, Colorado
|
1943-1953 |
|
Scope and Contents
March 19, 1943-August 4, 1953. Consolidated with Lodge No. 87, Denver, Colorado, effective
July 1, 1953
|
|||
|
Sub-Series 235-6216. Local Lodges
|
|||
| Box 156 | Folder 59 |
Lodge No. 6216, Alexandria Lodge, Alexandria, Virginia
|
1945-1955 |
|
Scope and Contents
October 25, 1945-July 16, 1955.
|
|||
|
Sub-Series 235-6218. Local Lodges
|
|||
| Box 156 | Folder 60 |
Lodge No. 6218, Poinsett Lodge, Greenville, South Carolina
|
1943-1958 |
|
Scope and Contents
January 5, 1943-July 28, 1958. Consolidated with Lodge No. 6281, Greenville, South
Carolina, effective July 11, 1958
|
|||
|
Sub-Series 235-6220. Local Lodges
|
|||
| Box 156 | Folder 61 |
Lodge No. 6220, Jackson, Tennessee
|
1947-1952 |
|
Scope and Contents
September 23, 1947-November 11, 1952. Consolidated with Lodge No. 6061, Jackson, Tennessee,
effective July 1, 1952
|
|||
|
Sub-Series 235-6221. Local Lodges
|
|||
| Box 156 | Folder 62 |
Lodge No. 6221, Tyler, Texas
|
1947 |
|
Scope and Contents
1947 October 3
|
|||
|
Sub-Series 235-6222. Local Lodges
|
|||
| Box 156 | Folder 63 |
Lodge No. 6222, Columbia, South Carolina
|
1944-1947 |
|
Scope and Contents
June 21, 1944-February 21, 1947.
|
|||
|
Sub-Series 235-6223. Local Lodges
|
|||
| Box 156 | Folder 64 |
Lodge No. 6223, Flagger Lodge, Atlanta, Georgia
|
1943-1952 |
|
Scope and Contents
January 27, 1943-March 20, 1952. Consolidated with Lodge No. 6163, Wilmington, North
Carolina, effective February 28, 1952
|
|||
|
Sub-Series 235-6224. Local Lodges
|
|||
| Box 156 | Folder 65 |
Lodge No. 6224, Stay Right Lodge, Atlanta, Georgia
|
1943-1947 |
|
Scope and Contents
September 1, 1943-December 1, 1947. Consolidated with Lodge No. 6062, Atlanta, Georgia,
effective December 1, 1947
|
|||
|
Sub-Series 235-6229. Local Lodges
|
|||
| Box 156 | Folder 66 |
Lodge No. 6229, Somerville, Texas
|
1942-1959 |
|
Scope and Contents
September 14, 1942-January 21, 1959. Consolidated with Lodge No. 1096, Somerville,
Texas, effective July 1, 1958
|
|||
|
Sub-Series 235-6232. Local Lodges
|
|||
| Box 156 | Folder 67 |
Lodge No. 6232, Dixie Lodge, Memphis, Tennessee
|
1942-1956 |
|
Scope and Contents
December 13, 1942-July 6, 1956. Consolidated with Lodge No. 6010, Atlanta, Georgia,
effective June 30, 1958
|
|||
|
Sub-Series 235-6233. Local Lodges
|
|||
| Box 156 | Folder 68 |
Lodge No. 6233, Akron, Ohio
|
1945-1952 |
|
Scope and Contents
February 28, 1945-October 24, 1952. Consolidated with Lodge No. 1097, Akron, Ohio,
effective April 1, 1952
|
|||
|
Sub-Series 235-6237. Local Lodges
|
|||
| Box 156 | Folder 69 |
Lodge No. 6237, Panhandle Lodge, East St. Louis, Illinois
|
1942-1947 |
|
Scope and Contents
September 29, 1942-September 26, 1947. Formerly Keystone Lodge; suspended, effective
February 12, 1947
|
|||
|
Sub-Series 235-6238. Local Lodges
|
|||
| Box 156 | Folder 70 |
Lodge No. 6238, St. Louis, Missouri
|
1943-1944 |
|
Scope and Contents
August 28, 1943-July 10, 1944.
|
|||
|
Sub-Series 235-6240. Local Lodges
|
|||
| Box 156 | Folder 71 |
Lodge No. 6240, Caswell Lodge, Lenoir, North Carolina
|
1942-1948 |
|
Scope and Contents
November 7, 1942-December 6, 1948. Moved from Kinston, North Carolina
|
|||
|
Sub-Series 235-6242. Local Lodges
|
|||
| Box 156 | Folder 72 |
Lodge No. 6242, Chicago Tunnel Auxiliary Lodge, Chicago, Illinois
|
1943-1947 |
|
Scope and Contents
August 9, 1943-November 1, 1947. Consolidated with Lodge No. 125, Chicago, Illinois,
effective November 1, 1947
|
|||
|
Sub-Series 235-6244. Local Lodges
|
|||
| Box 156 | Folder 73 |
Lodge No. 6244, Amarillo Lodge, Amarillo, Texas
|
1947-1955 |
|
Scope and Contents
August 20, 1947-March 9, 1955. Consolidated with Lodges Nos. 396 and 1079, Amarillo,
Texas, effective January 1, 1955
|
|||
|
Sub-Series 235-6245. Local Lodges
|
|||
| Box 156 | Folder 74 |
Lodge No. 6245, Indianapolis, Indiana
|
1943-1944 |
|
Scope and Contents
January 18, 1943-March 10, 1944.
|
|||
|
Sub-Series 235-6247. Local Lodges
|
|||
| Box 156 | Folder 75 |
Lodge No. 6247, Paris, Tennessee
|
1943 |
|
Scope and Contents
March 16-, 1943.
|
|||
|
Sub-Series 235-6248. Local Lodges
|
|||
| Box 156 | Folder 76 |
Lodge No. 6248, Erie Railroad Auxiliary Lodge, Chicago, Illinois
|
1943-1947 |
|
Scope and Contents
March 12, 1943-November 12, 1947.
|
|||
|
Sub-Series 235-6249. Local Lodges
|
|||
| Box 156 | Folder 77 |
Lodge No. 6249, Washington, D.C.
|
1943-1944 |
|
Scope and Contents
March 18, 1943-June 4, 1944. Suspended, effective May 18, 1944
|
|||
|
Sub-Series 235-6250. Local Lodges
|
|||
| Box 156 | Folder 78 |
Lodge No. 6250, Chicago, Illinois
|
1943-1954 |
|
Scope and Contents
May 18, 1943-January 1, 1954. Consolidated with Lodge No. 241, Chicago, Illinois,
effective January 1, 1954
|
|||
|
Sub-Series 235-6252. Local Lodges
|
|||
| Box 156 | Folder 79 |
Lodge No. 6252, Augusta, Georgia
|
1943-1951 |
|
Scope and Contents
April 27, 1943-July 5, 1951. Consolidated with Lodge No. 6201, Augusta, Georgia, effective
July 1, 1951
|
|||
|
Sub-Series 235-6253. Local Lodges
|
|||
| Box 156 | Folder 80 |
Lodge No. 6253, Zephyr Lodge, Galesburg, Illinois
|
1943-1949 |
|
Scope and Contents
June 5, 1943-July 1, 1949. Consolidated with Lodge No. 867, Galesburg, Illinois, effective
July 1, 1949
|
|||
|
Sub-Series 235-6255. Local Lodges
|
|||
| Box 156 | Folder 81 |
Lodge No. 6255, Kansas City, Missouri
|
1945-1955 |
|
Scope and Contents
July 7, 1945-October 6, 1955. Consolidated with Lodge No. 1245, Kansas City, Missouri,
effective October 1, 1955
|
|||
|
Sub-Series 235-6256. Local Lodges
|
|||
| Box 156 | Folder 82 |
Lodge No. 6256, Camden Lodge, Camden, New Jersey
|
1943-1951 |
|
Scope and Contents
August 5, 1943-December 7, 1951. Consolidated with Lodge No. 662, Camden, New Jersey,
effective October 1, 1951
|
|||
|
Sub-Series 235-6258. Local Lodges
|
|||
| Box 156 | Folder 83 |
Lodge No. 6258, Austin Lodge, Durham, North Carolina
|
1943-1954 |
|
Scope and Contents
September 29, 1943-December 10, 1954. Moved from Raleigh, North Carolina, effective
December 9, 1953; suspended, effective August 31, 1954
|
|||
|
Sub-Series 235-6263. Local Lodges
|
|||
| Box 156 | Folder 84 |
Lodge No. 6263, Hanover Lodge, Wilmington, North Carolina
|
|
|
Scope and Contents
Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1948
|
|||
|
Sub-Series 235-6266. Local Lodges
|
|||
| Box 156 | Folder 85 |
Lodge No. 6266, Bus Lodge, Wichita, Kansas
|
1944-1949 |
|
Scope and Contents
March 13, 1944-April 1, 1949. Consolidated with Lodge No. 1125, Wichita, Kansas, effective
April 1, 1949
|
|||
|
Sub-Series 235-6268. Local Lodges
|
|||
| Box 157 | Folder 1 |
Lodge No. 6268, Olympus Lodge, Norfolk, Virginia
|
1944-1948 |
|
Scope and Contents
April 27, 1944-January 1, 1948. Consolidated with Lodge No. 6180, Cape Charles, Virginia,
effective January 1, 1948
|
|||
|
Sub-Series 235-6269. Local Lodges
|
|||
| Box 157 | Folder 2 |
Lodge No. 6269, St. Louis, Missouri
|
1944-1945 |
|
Scope and Contents
May 9, 1944-March 29, 1945.
|
|||
|
Sub-Series 235-6270. Local Lodges
|
|||
| Box 157 | Folder 3 |
Lodge No. 6270, Union Station Lodge, Louisville, Kentucky
|
1944-1954 |
|
Scope and Contents
May 12, 1944-April 27, 1954. Consolidated with Lodge No. 6236, Louisville, Kentucky,
effective April 1, 1954
|
|||
|
Sub-Series 235-6273. Local Lodges
|
|||
| Box 157 | Folder 4 |
Lodge No. 6273, Rising Sun Auxiliary Lodge, New York, New York
|
1944-1947 |
|
Scope and Contents
July 7, 1944-December 6, 1947. Consolidated with Lodge No. 657, New York, New York,
effective October 1, 1947
|
|||
|
Sub-Series 235-6274. Local Lodges
|
|||
| Box 157 | Folder 5 |
Lodge No. 6274, Los Angeles, California
|
1944-1947 |
|
Scope and Contents
July 15, 1944-September 1, 1947. Consolidated with Lodge No. 30, Los Angeles, California,
effective September 1, 1947
|
|||
|
Sub-Series 235-6276. Local Lodges
|
|||
| Box 157 | Folder 6 |
Lodge No. 6276, Chicago Union Station Lodge, Chicago, Illinois
|
1944-1947 |
|
Scope and Contents
September 7, 1944-September 23, 1947. Consolidated with Lodge No. 342, Chicago, Illinois,
effective September 23, 1947
|
|||
|
Sub-Series 235-6277. Local Lodges
|
|||
| Box 157 | Folder 7 |
Lodge No. 6277, North Petersburg, Virginia
|
1944-1946 |
|
Scope and Contents
November 9, 1944-April 19, 1946.
|
|||
|
Sub-Series 235-6278. Local Lodges
|
|||
| Box 157 | Folder 8 |
Lodge No. 6278, South Cleveland Lodge, Cleveland, Ohio
|
1945-1948 |
|
Scope and Contents
April 2, 1945-March 12, 1948.
|
|||
|
Sub-Series 235-6279. Local Lodges
|
|||
| Box 157 | Folder 9 |
Lodge No. 6279, Detroit, Michigan
|
1945 |
|
Scope and Contents
April 11, 1945-August 15, 1945.
|
|||
|
Sub-Series 235-6280. Local Lodges
|
|||
| Box 157 | Folder 10 |
Lodge No. 6280, Cincinnati, Ohio
|
1945 |
|
Scope and Contents
May 17, 1945-November 19, 1945. Suspended, effective November 19, 1945
|
|||
|
Sub-Series 235-6283. Local Lodges
|
|||
| Box 157 | Folder 11 |
Lodge No. 6283, Dallas, Texas
|
1945-1956 |
|
Scope and Contents
July 14, 1945-January 1, 1956. Consolidated with Lodge No. 6001, Beaumont, Texas,
effective January 1, 1956
|
|||
|
Sub-Series 235-6284. Local Lodges
|
|||
| Box 157 | Folder 12 |
Lodge No. 6284, Birmingham, Alabama
|
1945-1953 |
|
Scope and Contents
September 10, 1945-January 7, 1953. Consolidated with Lodge No. 6162, Montgomery,
Alabama, effective July 1, 1952
|
|||
|
Sub-Series 235-6285. Local Lodges
|
|||
| Box 157 | Folder 13 |
Lodge No. 6285, Ancient City Lodge, St. Augustine, Florida
|
1945-1950 |
|
Scope and Contents
November 15, 1945-October 3, 1950. Consolidated with Lodge No. 6004, Jacksonville,
Florida, effective September 19, 1950
|
|||
|
Sub-Series 235-6288. Local Lodges
|
|||
| Box 157 | Folder 14 |
Lodge No. 6288, Detroit, Michigan
|
1945-1959 |
|
Scope and Contents
October 8, 1945-January 23, 1959. Consolidated with Lodge No. 168, Detroit, Michigan,
effective October 1, 1958
|
|||
|
Sub-Series 235-6289. Local Lodges
|
|||
| Box 157 | Folder 15 |
Lodge No. 6289, Los Angeles, California
|
1947 |
|
Scope and Contents
June 26, 1947-September 1, 1947. Consolidated with Lodges Nos. 602, 684, and 929,
no location given, effective September 1, 1947
|
|||
|
Sub-Series 235-6290. Local Lodges
|
|||
| Box 157 | Folder 16 |
Lodge No. 6290, Twin City Lodge, Bristol, Virginia
|
1945-1950 |
|
Scope and Contents
October 24, 1945-February 23, 1950. Consolidated with Lodge No. 6168, Roanoke, Virginia,
effective October 1, 1949
|
|||
|
Sub-Series 235-6292. Local Lodges
|
|||
| Box 157 | Folder 17 |
Lodge No. 6292, Capitol City Lodge, Oklahoma City, Oklahoma
|
1945-1959 |
|
Scope and Contents
November 29, 1945-January 1, 1959. Consolidated with Lodge No. 927, Oklahoma City,
Oklahoma, effective January 1, 1959
|
|||
|
Sub-Series 235-6294. Local Lodges
|
|||
| Box 157 | Folder 18 |
Lodge No. 6294, Philadelphia, Pennsylvania
|
1946-1960 |
|
Scope and Contents
January 14, 1946-March 24, 1960. Consolidated with Lodge No. 124, Philadelphia, Pennsylvania,
effective 1954?
|
|||
|
Sub-Series 235-6295. Local Lodges
|
|||
| Box 157 | Folder 19 |
Lodge No. 6295, New York, New York
|
1946-1955 |
|
Scope and Contents
January 28, 1946-October 19, 1955. Consolidated with Lodge No. 70, New York, New York,
effective July 1, 1955
|
|||
|
Sub-Series 235-6297. Local Lodges
|
|||
| Box 157 | Folder 20 |
Lodge No. 6297, Philadelphia, Pennsylvania
|
1946-1960 |
|
Scope and Contents
March 19, 1946-November 1, 1960. Disbanded, effective May 27, 1959
|
|||
|
Sub-Series 235-6299. Local Lodges
|
|||
| Box 157 | Folder 21 |
Lodge No. 6299, Carver Lodge, New York, New York
|
1946-1947 |
|
Scope and Contents
April 6, 1946-December 19, 1947.
|
|||
|
Sub-Series 235-6300. Local Lodges
|
|||
| Box 157 | Folder 22 |
Lodge No. 6300, Greenville, South Carolina
|
1946-1952 |
|
Scope and Contents
April 5, 1946-April 30, 1952. Consolidated with Lodge No. 6281, Greenville, South
Carolina, effective January 1, 1952
|
|||
|
Sub-Series 235-6301. Local Lodges
|
|||
| Box 157 | Folder 23 |
Lodge No. 6301, San Diego, California
|
1946-1948 |
|
Scope and Contents
April 24, 1946-April 23, 1948.
|
|||
|
Sub-Series 235-6302. Local Lodges
|
|||
| Box 157 | Folder 24 |
Lodge No. 6302, St. Louis, Missouri
|
1946-1949 |
|
Scope and Contents
April 24, 1946-July 25, 1949. Disbanded, effective July 25, 1949
|
|||
|
Sub-Series 235-6303. Local Lodges
|
|||
| Box 157 | Folder 25 |
Lodge No. 6303, Mordecai Johnson Lodge, Cincinnati, Ohio
|
1946-1950 |
|
Scope and Contents
May 1,1946-November 7, 1950. Consolidated with Lodge No. 595, Cincinnati, Ohio, effective
October 1, 1950
|
|||
|
Sub-Series 235-6305. Local Lodges
|
|||
| Box 157 | Folder 26 |
Lodge No. 6305, Ft. Smith, Arkansas
|
1946-1959 |
|
Scope and Contents
May 5, 1946-December 17, 1959. Consolidated with Lodge No. 6052, Little Rock, Arkansas,
effective October 1, 1959
|
|||
|
Sub-Series 235-6306. Local Lodges
|
|||
| Box 157 | Folder 27 |
Lodge No. 6306, Minden, Louisiana
|
1946-1947 |
|
Scope and Contents
May 9, 1946-December 1, 1947. Consolidated with Lodge No. 1088, Shreveport, Louisiana,
effective December 1, 1947
|
|||
|
Sub-Series 235-6307. Local Lodges
|
|||
| Box 157 | Folder 28 |
Lodge No. 6307, United Lodge, St. Louis, Missouri
|
1946-1959 |
|
Scope and Contents
May 17, 1946-December 3, 1959. Consolidated with Lodge No. 6045, St. Louis, Missouri,
effective October 1, 1959
|
|||
|
Sub-Series 235-6308. Local Lodges
|
|||
| Box 157 | Folder 29 |
Lodge No. 6308, Toledo, Ohio
|
1946-1952 |
|
Scope and Contents
May 24, 1946-August 22, 1952. Consolidated with Lodge No. 1189, Toledo, Ohio, effective
July 1, 1952
|
|||
|
Sub-Series 235-6310. Local Lodges
|
|||
| Box 157 | Folder 30 |
Lodge No. 6310, Robert Scott Lodge, Norfolk, Virginia
|
1946-1959 |
|
Scope and Contents
June 11, 1946-December 16, 1959. Consolidated with Lodge No. 6163, Wilmington, North
Carolina, effective January 1, 1960
|
|||
|
Sub-Series 235-6311. Local Lodges
|
|||
| Box 157 | Folder 31 |
Lodge No. 6311, Texarkana, Texas
|
1946-1959 |
|
Scope and Contents
June 20, 1946-April 3, 1959. Consolidated with Lodge No. 142, Dallas, Texas, effective
January 1, 1959
|
|||
|
Sub-Series 235-6314. Local Lodges
|
|||
| Box 157 | Folder 32 |
Lodge No. 6314, Fruit Growers Express Auxiliary Lodge, Baldwin, Florida
|
1946-1947 |
|
Scope and Contents
September 5, 1946-July 27, 1947.
|
|||
|
Sub-Series 235-6315. Local Lodges
|
|||
| Box 157 | Folder 33 |
Lodge No. 6315, Chicago, Illinois
|
1945-1947 |
|
Scope and Contents
January 7, 1945-October 1, 1947. Consolidated with Lodge No. 1006, Chicago, Illinois,
effective October 1, 1947
|
|||
|
Sub-Series 235-6317. Local Lodges
|
|||
| Box 157 | Folder 34 |
Lodge No. 6317, Sheffield, Alabama
|
1946-1960 |
|
Scope and Contents
October 22, 1946-August 16, 1960. Consolidated with Lodge No. 367, Sheffield, Alabama,
effective July 1, 1960
|
|||
|
Sub-Series 235-6318. Local Lodges
|
|||
| Box 157 | Folder 35 |
Lodge No. 6318, Detroit, Michigan
|
1946-1947 |
|
Scope and Contents
November 4, 1946-September 26, 1947. Suspended, effective September 26, 1947
|
|||
|
Sub-Series 235-6319. Local Lodges
|
|||
| Box 157 | Folder 36 |
Lodge No. 6319, Pioneer Lodge, Philadelphia, Pennsylvania
|
1948-1960 |
|
Scope and Contents
November 10, 1948-March 24, 1960. Consolidated with Lodge No. 124, Philadelphia, Pennsylvania,
no date given
|
|||
|
Sub-Series 235-6320. Local Lodges
|
|||
| Box 157 | Folder 37 |
Lodge No. 6320, St. John Lodge, Detroit, Michigan
|
1946-1950 |
|
Scope and Contents
December 10, 1946-February 8, 1950.
|
|||
|
Sub-Series 235-6321. Local Lodges
|
|||
| Box 157 | Folder 38 |
Lodge No. 6321, Sutter Lodge, Sacramento, California
|
1947 |
|
Scope and Contents
January 7, 1947-November 3, 1947.
|
|||
|
Sub-Series 235-6324. Local Lodges
|
|||
| Box 157 | Folder 39 |
Lodge No. 6324, Cleburne, Texas
|
1947-1948 |
|
Scope and Contents
February 17, 1947-December 17, 1948. Disbanded, effective October 27, 1948
|
|||
|
Sub-Series 235-6336. Local Lodges
|
|||
| Box 157 | Folder 40 |
Lodge No. 6336, Houston, Texas
|
1948-1960 |
|
Scope and Contents
February 5, 1948-February 2, 1960. Consolidated with Lodge No. 6051, Houston, Texas,
effective January 1, 1960
|
|||
|
Sub-Series 235-6339. Local Lodges
|
|||
| Box 157 | Folder 41 |
Lodge No. 6339, Charlotte, North Carolina
|
1948-1960 |
|
Scope and Contents
November 24, 1948-April 19, 1960. Consolidated with Lodge No. 1757, Charlotte, North
Carolina, effective April 1, 1960
|
|||
|
Sub-Series 235-6341. Local Lodges
|
|||
| Box 157 | Folder 42 |
Lodge No. 6341, Love Lodge, Columbus, Mississippi
|
1949-1960 |
|
Scope and Contents
November 22, 1949-June 24, 1960. Consolidated with Lodge No. 770, Columbus, Mississippi,
effective July 1, 1960
|
|||
|
Sub-Series 235-6342. Local Lodges
|
|||
| Box 157 | Folder 43 |
Lodge No. 6342, Universal Lodge, Atlanta, Georgia
|
1950-1954 |
|
Scope and Contents
December 1, 1950-July 24, 1954. Consolidated with Lodge No. 6062, Atlanta, Georgia,
effective April 1, 1954
|
|||
|
Series XXV. RAILWAY CLERK
|
|||
|
Sub-Series 236-0. Railway Clerk
|
|||
| Box 157 | Folder 44 |
General ("See Special File for Correspondence re President's Page.")
|
1964-1965 |
|
Scope and Contents
January 1, 1964-December 31, 1965.
|
|||
| Box 157 | Folder 45 |
General
|
1963 |
|
Scope and Contents
January 1, 1963-December 31, 1963.
|
|||
| Box 157 | Folder 46 |
General
|
1938-1962 |
|
Scope and Contents
1938-December 31, 1962.
|
|||
|
Series XXVI. DISCIPLINE
|
|||
|
Sub-Series 237-212. Discipline
|
|||
| Box 158 | Folder 2 |
Andrew A. Nyby, Lodge No. 630, Pacific Lodge, Vancouver, British Columbia, Canada
|
1950 |
|
Sub-Series 237-164. Discipline
|
|||
| Box 157 | Folder 47 |
Robert Bayer, Joseph Hanna, Thos. Tyrell, Lodge No. 2125
|
1944-1959 |
|
Sub-Series 237-179. Discipline
|
|||
| Box 158 | Folder 1 |
Clarence B. Carter, Lodge No. 227, Elm City Lodge, New Haven, Connecticut
|
1948-1949 |
|
Sub-Series 237-216. Discipline
|
|||
| Box 157 | Folder 48 |
J.T. Donohue, Lodge No. 2215, Jersey City, New Jersey
|
1949-1958 |
|
Sub-Series 237-244. Discipline
|
|||
| Box 158 | Folder 3 |
W.T. Harrison, Lodge No. 178, Louisville, Kentucky
|
1954 |
| Box 158 | Folder 4 |
W.T. Harrison, Lodge No. 178, Louisville, Kentucky
|
1953 |
|
Sub-Series 237-245. Discipline
|
|||
| Box 158 | Folder 5 |
Marvin F. Rice, Lodge No. 2063, Jacksonville, Florida
|
1951 |
|
Sub-Series 237-269. Discipline
|
|||
| Box 157 | Folder 50 |
Almeta Hunter, Lodge No. 124, Philadelphia, Pennsylvania
|
1956-1958 |
|
Sub-Series 237-270. Discipline
|
|||
| Box 157 | Folder 51 |
Moses Ruffin, Lodge No. 124, Philadelphia, Pennsylvania
|
1956-1958 |
|
Sub-Series 237-272. Discipline
|
|||
| Box 157 | Folder 52 |
Morris A. Bracey, Lodge No. 124, Philadelphia, Pennsylvania
|
1956-1958 |
|
Sub-Series 237-273. Discipline
|
|||
| Box 157 | Folder 53 |
William Mullane, Lodge No. 124, Philadelphia, Pennsylvania
|
1956-1958 |
|
Sub-Series 237-276. Discipline
|
|||
| Box 157 | Folder 49 |
Edgie Wallace, Lodge No. 124, Philadelphia, Pennsylvania
|
1956-1958 |
| Box 158 | Folder 6 |
Edgie Wallace, Lodge No. 124, Philadelphia, Pennsylvania
|
1957 |
|
Series XXVII. NATIONAL INDUSTRIAL CONFERENCE BOARD
|
|||
|
Sub-Series 239-0. National Industrial Conference Board
|
|||
| Box 158 | Folder 7 |
General
|
1962 |
|
Scope and Contents
April 16, 1962-December 31, 1962.
|
|||
| Box 158 | Folder 8 |
General
|
1961-1962 |
|
Scope and Contents
January 1, 1961-April 15, 1962.
|
|||
| Box 158 | Folder 9 |
General
|
1960 |
|
Scope and Contents
January 1, 1960-December 31, 1960.
|
|||
|
Series XXVIII. 1922 CONVENTION
|
|||
|
Sub-Series 242-3. 1922 Convention
|
|||
| Box 158 | Folder 10 |
Reporter
|
1921-1922 |
|
Sub-Series 242-4. 1922 Convention
|
|||
| Box 158 | Folder 11 |
Laws Committee
|
1921-1922 |
|
Sub-Series 242-5. 1922 Convention
|
|||
| Box 158 | Folder 12 |
Rules
|
1921-1922 |
|
Sub-Series 242-6. 1922 Convention
|
|||
| Box 158 | Folder 13 |
Officers' Salaries
|
1921-1922 |
|
Sub-Series 242-7. 1922 Convention
|
|||
| Box 158 | Folder 14 |
Resolutions Committee
|
1921-1922 |
|
Sub-Series 242-8. 1922 Convention
|
|||
| Box 158 | Folder 15 |
Ritual
|
1921-1922 |
|
Sub-Series 242-9. 1922 Convention
|
|||
| Box 158 | Folder 16 |
Local Arrangements
|
1921-1922 |
|
Sub-Series 242-10. 1922 Convention
|
|||
| Box 158 | Folder 17 |
Reports of Grand Lodge Officers
|
1922 |
|
Sub-Series 242-11. 1922 Convention
|
|||
| Box 158 | Folder 18 |
Mileage
|
1921-1922 |
|
Sub-Series 242-12. 1922 Convention
|
|||
| Box 158 | Folder 19 |
Credentials
|
1921-1922 |
|
Sub-Series 242-13. 1922 Convention
|
|||
| Box 158 | Folder 20 |
Delegates and Alternates
|
1921-1922 |
|
Sub-Series 242-14. 1922 Convention
|
|||
| Box 158 | Folder 21 |
Grand Lodge Officers
|
1921-1922 |
|
Sub-Series 242-15. 1922 Convention
|
|||
| Box 158 | Folder 22 |
Pullman Company Rates
|
1921-1922 |
|
Sub-Series 242-16. 1922 Convention
|
|||
| Box 158 | Folder 23 |
Hotel Accommodations
|
1922 |
|
Sub-Series 242-17. 1922 Convention
|
|||
| Box 158 | Folder 24 |
Labor
|
1922 |
|
Sub-Series 242-18. 1922 Convention
|
|||
| Box 158 | Folder 25 |
Conference of Grand Lodge Officers
|
1922 |
|
Sub-Series 242-19. 1922 Convention
|
|||
| Box 158 | Folder 26 |
Invited Guests
|
1922 |
|
Sub-Series 242-20. 1922 Convention
|
|||
| Box 158 | Folder 27 |
Special Car, Cincinnati to Dallas
|
1922 |
|
Sub-Series 242-21. 1922 Convention
|
|||
| Box 158 | Folder 28 |
Witnesses in Appeal Cases
|
1922-1944 |
|
Sub-Series 242-22. 1922 Convention
|
|||
| Box 158 | Folder 29 |
Committee on Committees
|
1922 |
|
Sub-Series 242-23. 1922 Convention
|
|||
| Box 158 | Folder 30 |
Transportation
|
1922 |
|
Sub-Series 242-24. 1922 Convention
|
|||
| Box 158 | Folder 31 |
Transcripts
|
1922-1925 |
|
Series XXIX. AMERICAN ARBITRATION ASSOCIATION
|
|||
|
Sub-Series 244-0. American Arbitration Association
|
|||
| Box 159 | Folder 1 |
General
|
1960-1964 |
|
Series XXX. INCREASES AND DECREASES BY LODGES
|
|||
|
Sub-Series 250-0. Increases and Decreases by Lodges
|
|||
| Box 159 | Folder 2 |
Increases and Decreases by Lodges
|
1946 |
|
Scope and Contents
Fourth Quarter, 1946.
|
|||
| Box 159 | Folder 3 |
Increases and Decreases by Lodges
|
1946 |
|
Scope and Contents
Second Quarter, 1946.
|
|||
| Box 159 | Folder 4 |
Increases and Decreases by Lodges
|
1946 |
|
Scope and Contents
Third Quarter, 1946.
|
|||
| Box 159 | Folder 5 |
Increases and Decreases by Lodges
|
1946 |
|
Scope and Contents
First Quarter, 1946.
|
|||
| Box 159 | Folder 6 |
Increases and Decreases by Lodges
|
1945 |
|
Scope and Contents
Fourth Quarter, 1945.
|
|||
| Box 159 | Folder 7 |
Increases and Decreases by Lodges
|
1945 |
|
Scope and Contents
Third Quarter, 1945.
|
|||
| Box 160 | Folder 1 |
Increases and Decreases by Lodges
|
1945 |
|
Scope and Contents
Second Quarter, 1945.
|
|||
| Box 160 | Folder 2 |
Increases and Decreases by Lodges
|
1945 |
|
Scope and Contents
First Quarter, 1945.
|
|||
| Box 160 | Folder 3 |
Increases and Decreases by Lodges
|
1948 |
|
Scope and Contents
Fourth Quarter, 1948.
|
|||
| Box 160 | Folder 4 |
Increases and Decreases by Lodges
|
1948 |
|
Scope and Contents
Third Quarter, 1948.
|
|||
| Box 160 | Folder 5 |
Increases and Decreases by Lodges
|
1948 |
|
Scope and Contents
Second Quarter, 1948.
|
|||
| Box 160 | Folder 6 |
Increases and Decreases by Lodges
|
1948 |
|
Scope and Contents
First Quarter, 1948.
|
|||
| Box 160 | Folder 7 |
Increases and Decreases by Lodges
|
1947 |
|
Scope and Contents
Fourth Quarter, 1947.
|
|||
| Box 160 | Folder 8 |
Increases and Decreases by Lodges
|
1947 |
|
Scope and Contents
Third Quarter, 1947.
|
|||
| Box 161 | Folder 1 |
Increases and Decreases by Lodges
|
1947 |
|
Scope and Contents
Second Quarter, 1947.
|
|||
| Box 161 | Folder 2 |
Increases and Decreases by Lodges
|
1947 |
|
Scope and Contents
First Quarter, 1947.
|
|||
| Box 161 | Folder 3 |
Increases and Decreases by Lodges
|
1951 |
|
Scope and Contents
First Quarter, 1951.
|
|||
| Box 161 | Folder 4 |
Increases and Decreases by Lodges
|
1950 |
|
Scope and Contents
Fourth Quarter, 1950.
|
|||
| Box 161 | Folder 5 |
Increases and Decreases by Lodges
|
1950 |
|
Scope and Contents
Third Quarter, 1950.
|
|||
| Box 161 | Folder 6 |
Increases and Decreases by Lodges
|
1950 |
|
Scope and Contents
Second Quarter, 1950.
|
|||
| Box 161 | Folder 7 |
Increases and Decreases by Lodges
|
1950 |
|
Scope and Contents
First Quarter, 1950.
|
|||
| Box 162 | Folder 1 |
Increases and Decreases by Lodges
|
1949 |
|
Scope and Contents
Third Quarter, 1949.
|
|||
| Box 162 | Folder 2 |
Increases and Decreases by Lodges
|
1949 |
|
Scope and Contents
Second Quarter, 1949.
|
|||
| Box 162 | Folder 3 |
Increases and Decreases by Lodges
|
1949 |
|
Scope and Contents
First Quarter, 1949.
|
|||
| Box 162 | Folder 4 |
Increases and Decreases by Lodges
|
1957 |
|
Scope and Contents
Fourth Quarter, 1957.
|
|||
| Box 162 | Folder 5 |
Increases and Decreases by Lodges
|
1957 |
|
Scope and Contents
Third Quarter, 1957.
|
|||
| Box 162 | Folder 6 |
Increases and Decreases by Lodges
|
1957 |
|
Scope and Contents
Second Quarter, 1957.
|
|||
| Box 162 | Folder 7 |
Increases and Decreases by Lodges
|
1957 |
|
Scope and Contents
Second Quarter, 1957.
|
|||
| Box 162 | Folder 8 |
Increases and Decreases by Lodges
|
1957 |
|
Scope and Contents
First Quarter, 1957.
|
|||
| Box 162 | Folder 9 |
Increases and Decreases by Lodges
|
1957 |
|
Scope and Contents
First Quarter, 1957.
|
|||
| Box 162 | Folder 10 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
Fourth Quarter, 1956.
|
|||
| Box 163 | Folder 1 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
Third Quarter, 1956.
|
|||
| Box 163 | Folder 2 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
Third Quarter, 1956.
|
|||
| Box 163 | Folder 3 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
Second Quarter, 1956.
|
|||
| Box 163 | Folder 4 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
Second Quarter, 1956.
|
|||
| Box 163 | Folder 5 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
First Quarter, 1956.
|
|||
| Box 163 | Folder 6 |
Increases and Decreases by Lodges
|
1956 |
|
Scope and Contents
First Quarter, 1956.
|
|||
| Box 163 | Folder 7 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
Fourth Quarter, 1955.
|
|||
| Box 163 | Folder 8 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
Fourth Quarter, 1955.
|
|||
| Box 163 | Folder 9 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
Third Quarter, 1955.
|
|||
| Box 163 | Folder 10 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
Third Quarter, 1955.
|
|||
| Box 163 | Folder 11 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
Second Quarter, 1955.
|
|||
| Box 163 | Folder 12 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
Second Quarter, 1955.
|
|||
| Box 163 | Folder 13 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
First Quarter, 1955.
|
|||
| Box 163 | Folder 14 |
Increases and Decreases by Lodges
|
1955 |
|
Scope and Contents
First Quarter, 1955.
|
|||
| Box 164 | Folder 1 |
Increases and Decreases by Lodges
|
1954 |
|
Scope and Contents
Fourth Quarter, 1954.
|
|||
| Box 164 | Folder 2 |
Increases and Decreases by Lodges
|
1954 |
|
Scope and Contents
Fourth Quarter, 1954.
|
|||
| Box 164 | Folder 3 |
Increases and Decreases by Lodges
|
1954 |
|
Scope and Contents
Third Quarter, 1954.
|
|||
| Box 164 | Folder 4 |
Increases and Decreases by Lodges
|
1954 |
|
Scope and Contents
Third Quarter, 1954.
|
|||
| Box 164 | Folder 5 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
Fourth Quarter, 1960.
|
|||
| Box 164 | Folder 6 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
Fourth Quarter, 1960.
|
|||
| Box 164 | Folder 7 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
Third Quarter, 1960.
|
|||
| Box 164 | Folder 8 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
Third Quarter, 1960.
|
|||
| Box 164 | Folder 9 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
Second Quarter, 1960.
|
|||
| Box 164 | Folder 10 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
Second Quarter, 1960.
|
|||
| Box 164 | Folder 11 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
First Quarter, 1960.
|
|||
| Box 164 | Folder 12 |
Increases and Decreases by Lodges
|
1960 |
|
Scope and Contents
First Quarter, 1960.
|
|||
| Box 164 | Folder 13 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
Fourth Quarter, 1959.
|
|||
| Box 164 | Folder 14 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
Fourth Quarter, 1959.
|
|||
| Box 164 | Folder 15 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
Third Quarter, 1959.
|
|||
| Box 165 | Folder 1 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
Third Quarter, 1959.
|
|||
| Box 165 | Folder 2 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
Second Quarter, 1959.
|
|||
| Box 165 | Folder 3 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
First Quarter, 1959.
|
|||
| Box 165 | Folder 4 |
Increases and Decreases by Lodges
|
1959 |
|
Scope and Contents
First Quarter, 1959.
|
|||
| Box 165 | Folder 5 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
Fourth Quarter, 1958.
|
|||
| Box 165 | Folder 6 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
Fourth Quarter, 1958.
|
|||
| Box 165 | Folder 7 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
Third Quarter, 1958.
|
|||
| Box 165 | Folder 8 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
Third Quarter, 1958.
|
|||
| Box 165 | Folder 9 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
Second Quarter, 1958.
|
|||
| Box 165 | Folder 10 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
Second Quarter, 1958.
|
|||
| Box 165 | Folder 11 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
First Quarter, 1958.
|
|||
| Box 165 | Folder 12 |
Increases and Decreases by Lodges
|
1958 |
|
Scope and Contents
First Quarter, 1958.
|
|||
| Box 165 | Folder 13 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
Fourth Quarter, 1961.
|
|||
| Box 165 | Folder 14 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
Fourth Quarter, 1961.
|
|||
| Box 165 | Folder 15 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
Third Quarter, 1961.
|
|||
| Box 166 | Folder 1 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
Third Quarter, 1961.
|
|||
| Box 166 | Folder 2 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
Second Quarter, 1961.
|
|||
| Box 166 | Folder 3 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
Second Quarter, 1961.
|
|||
| Box 166 | Folder 4 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
First Quarter, 1961.
|
|||
| Box 166 | Folder 5 |
Increases and Decreases by Lodges
|
1961 |
|
Scope and Contents
First Quarter, 1961.
|
|||
|
Series XXXI. SYSTEM BOARDS
|
|||
|
Sub-Series 250-0. System Boards
|
|||
| Box 166 | Folder 6 |
General
|
1944-1946 |
|
Scope and Contents
October 1944-May 1946.
|
|||
| Box 166 | Folder 7 |
General
|
1944 |
|
Scope and Contents
January 1944-September 1944.
|
|||
| Box 166 | Folder 8 |
General
|
1943 |
| Box 166 | Folder 9 |
General
|
1942 |
| Box 166 | Folder 10 |
General
|
1940-1941 |
|
Scope and Contents
October 1940-December 1941.
|
|||
| Box 167 | Folder 1 |
General
|
1940 |
|
Scope and Contents
January 1940-September 1940.
|
|||
| Box 167 | Folder 2 |
General
|
1938-1939 |
| Box 167 | Folder 3 |
General
|
1934 |
| Box 167 | Folder 4 |
General
|
1932 |
| Box 167 | Folder 5 |
General
|
1933-1937 |
| Box 167 | Folder 6 |
General
|
1930 |
|
Scope and Contents
October 1930-November 1930.
|
|||
| Box 167 | Folder 7 |
General
|
1929 |
|
Scope and Contents
September 1929-December 1929.
|
|||
| Box 167 | Folder 8 |
General
|
1921-1929 |
|
Scope and Contents
1921-August 1929.
|
|||
| Box 167 | Folder 9 |
General
|
1963-1968 |
|
Scope and Contents
January 1963-August 1968.
|
|||
| Box 167 | Folder 10 |
General
|
1960-1962 |
|
Scope and Contents
May 1960-December 1962.
|
|||
| Box 167 | Folder 11 |
General
|
1956-1960 |
|
Scope and Contents
August 1956-April 1960.
|
|||
| Box 168 | Folder 1 |
General
|
1955-1956 |
|
Scope and Contents
1955-July 1956.
|
|||
| Box 168 | Folder 2 |
General
|
1951-1954 |
|
Scope and Contents
August 1951-54.
|
|||
| Box 168 | Folder 3 |
General
|
1950-1951 |
|
Scope and Contents
August 1950-July 1951.
|
|||
| Box 168 | Folder 4 |
General
|
1948-1950 |
|
Scope and Contents
June 1948-July 1950.
|
|||
| Box 168 | Folder 5 |
General
|
1946-1948 |
|
Scope and Contents
June 1946-May 1948.
|
|||
|
Sub-Series 250-1. System Boards. Atlantic Coast Line
|
|||
| Box 168 | Folder 6 |
Atlantic Coast Line System Board of Adjustment
|
1963-1964 |
| Box 168 | Folder 7 |
Atlantic Coast Line System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
July 1960-62.
|
|||
| Box 168 | Folder 8 |
Atlantic Coast Line System Board of Adjustment
|
1957-1960 |
|
Scope and Contents
July 1957-June 1960.
|
|||
| Box 168 | Folder 9 |
Atlantic Coast Line System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
July 1955-June 1957.
|
|||
| Box 168 | Folder 10 |
Atlantic Coast Line System Board of Adjustment
|
1953-1955 |
|
Scope and Contents
April 1953-June 1955.
|
|||
| Box 168 | Folder 11 |
Atlantic Coast Line System Board of Adjustment
|
1951-1953 |
|
Scope and Contents
August 1951-March 1953.
|
|||
| Box 168 | Folder 12 |
Atlantic Coast Line System Board of Adjustment
|
1948-1952 |
|
Scope and Contents
Subject: "Cooperative Board of the Standard Railway Labor Organizations"
|
|||
| Box 168 | Folder 13 |
Atlantic Coast Line System Board of Adjustment
|
1949-1951 |
|
Scope and Contents
1949-July 1951.
|
|||
| Box 168 | Folder 14 |
Atlantic Coast Line System Board of Adjustment
|
1945-1948 |
| Box 169 | Folder 1 |
Atlantic Coast Line System Board of Adjustment
|
1939-1944 |
| Box 169 | Folder 2 |
Atlantic Coast Line System Board of Adjustment
|
1939-1940 |
|
Scope and Contents
Subject: "Appeal E.J. Parker, Protesting the Eligibility of Sister Susan Jennette"
|
|||
| Box 169 | Folder 3 |
Atlantic Coast Line System Board of Adjustment
|
1926-1938 |
| Box 169 | Folder 4 |
Atlantic Coast Line System Board of Adjustment
|
1921-1924 |
|
Sub-Series 250-2. System Boards. Illinois Central
|
|||
| Box 169 | Folder 5 |
Illinois Central System Board of Adjustment
|
1959-1962 |
|
Scope and Contents
April 1959-62.
|
|||
| Box 169 | Folder 6 |
Illinois Central System Board of Adjustment
|
1956-1959 |
|
Scope and Contents
1956-March 1959.
|
|||
| Box 169 | Folder 7 |
Illinois Central System Board of Adjustment
|
1948-1955 |
|
Scope and Contents
Subject: "Controversy over the election of Division Chairmen for the Memphis Terminal
and Memphis Division"
|
|||
| Box 169 | Folder 8 |
Illinois Central System Board of Adjustment
|
1954-1955 |
|
Scope and Contents
April 1954-55.
|
|||
| Box 169 | Folder 9 |
Illinois Central System Board of Adjustment
|
1949-1954 |
|
Scope and Contents
1949-March 1954.
|
|||
| Box 169 | Folder 10 |
Illinois Central System Board of Adjustment
|
1948 |
| Box 169 | Folder 11 |
Illinois Central System Board of Adjustment
|
1944-1947 |
| Box 169 | Folder 12 |
Illinois Central System Board of Adjustment
|
1922-1943 |
|
Sub-Series 250-3. System Boards. Lehigh Valley
|
|||
| Box 169 | Folder 13 |
Lehigh Valley System Board of Adjustment
|
1963-1964 |
| Box 169 | Folder 14 |
Lehigh Valley System Board of Adjustment
|
1961-1962 |
| Box 170 | Folder 1 |
Lehigh Valley System Board of Adjustment
|
1959-1961 |
|
Scope and Contents
September 26, 1959-June 1961.
|
|||
| Box 170 | Folder 2 |
Lehigh Valley System Board of Adjustment
|
1954-1959 |
|
Scope and Contents
1954-September 25, 1959.
|
|||
| Box 170 | Folder 3 |
Lehigh Valley System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
April 1958-59. Lodges Nos. 930-1109
|
|||
| Box 170 | Folder 4 |
Lehigh Valley System Board of Adjustment
|
1946-1949 |
|
Scope and Contents
Subject: "Transfer of clerical employees in the offices of the Auditor of Revenues
and the Freight Claim Agent from Philadelphia to Bethlehem and New York. Correspondence
pertaining to taking of strike ballot."
|
|||
| Box 170 | Folder 5 |
Lehigh Valley System Board of Adjustment
|
1944-1953 |
| Box 170 | Folder 6 |
Lehigh Valley System Board of Adjustment
|
1921-1943 |
|
Sub-Series 250-4. System Boards. Delaware and Hudson
|
|||
| Box 170 | Folder 7 |
Delaware and Hudson Board of Adjustment
|
1957-1962 |
|
Scope and Contents
September 21, 1957-62.
|
|||
| Box 170 | Folder 8 |
Delaware and Hudson Board of Adjustment
|
1952-1957 |
|
Scope and Contents
1952-September 20, 1957.
|
|||
| Box 170 | Folder 9 |
Delaware and Hudson Board of Adjustment
|
1939-1951 |
|
Sub-Series 250-5. System Boards. Charleston and Western Carolina Railway
|
|||
| Box 170 | Folder 10 |
Charleston and Western Carolina Railway System Board of Adjustment
|
1943-1961 |
|
Sub-Series 250-6. System Boards. Cincinnati, Indianapolis, and Western Railway
|
|||
| Box 170 | Folder 11 |
Cincinnati, Indianapolis, and Western Railway System Board of Adjustment
|
1921-1926 |
|
Sub-Series 250-8. System Boards. Delaware, Lackawanna, and Western
|
|||
| Box 170 | Folder 12 |
Delaware, Lackawanna, and Western System Board of Adjustment
|
1933-1961 |
| Box 170 | Folder 13 |
Delaware, Lackawanna, and Western System Board of Adjustment
|
1921-1924 |
|
Sub-Series 250-9. System Boards. Louisiana and Arkansas
|
|||
| Box 170 | Folder 14 |
Louisiana and Arkansas System Board of Adjustment
|
1921-1932 |
|
Sub-Series 250-10. System Boards. Pittsburgh and Shawmut
|
|||
| Box 170 | Folder 15 |
Pittsburgh and Shawmut System Board of Adjustment
|
1922 |
|
Sub-Series 250-12. System Boards. Michigan Central System
|
|||
| Box 170 | Folder 16 |
Michigan Central System Board of Adjustment
|
1959-1962 |
| Box 170 | Folder 17 |
Michigan Central System Board of Adjustment
|
1955-1958 |
| Box 171 | Folder 1 |
Michigan Central System Board of Adjustment
|
1951-1954 |
| Box 171 | Folder 2 |
Michigan Central System Board of Adjustment
|
1933-1950 |
| Box 171 | Folder 3 |
Michigan Central System Board of Adjustment
|
1921-1932 |
|
Sub-Series 250-13. System Boards. Central of Georgia, Savannah and Atlanta, Macon
Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta
and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta
Union Station
|
|||
| Box 171 | Folder 4 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1966-1969 |
|
Scope and Contents
Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 5 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1963-1965 |
|
Scope and Contents
Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 6 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1959-1962 |
|
Scope and Contents
Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 7 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1956-1958 |
|
Scope and Contents
Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 8 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1952-1955 |
|
Scope and Contents
March 1952-55. Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 9 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1949-1952 |
|
Scope and Contents
1949-February 1952. Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 10 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1934-1948 |
|
Scope and Contents
Dissolved, effective July 1, 1969
|
|||
| Box 171 | Folder 11 |
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and
Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama,
Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
|
1921-1925 |
|
Scope and Contents
Dissolved, effective July 1, 1969
|
|||
|
Sub-Series 250-14. System Boards. Louisville and Nashville
|
|||
| Box 171 | Folder 12 |
Louisville and Nashville System Board of Adjustment
|
1963-1965 |
| Box 171 | Folder 13 |
Louisville and Nashville System Board of Adjustment
|
1960-1962 |
| Box 172 | Folder 1 |
Louisville and Nashville System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
July 1957-59.
|
|||
| Box 172 | Folder 2 |
Louisville and Nashville System Board of Adjustment
|
1954-1957 |
|
Scope and Contents
1954-June 1957.
|
|||
| Box 172 | Folder 3 |
Louisville and Nashville System Board of Adjustment
|
1951-1953 |
|
Scope and Contents
May 1951-53.
|
|||
| Box 172 | Folder 4 |
Louisville and Nashville System Board of Adjustment
|
1950-1951 |
|
Scope and Contents
September 1950-April 1951.
|
|||
| Box 172 | Folder 5 |
Louisville and Nashville System Board of Adjustment
|
1947-1950 |
|
Scope and Contents
1947-August 1950.
|
|||
| Box 172 | Folder 6 |
Louisville and Nashville System Board of Adjustment
|
1933-1946 |
| Box 172 | Folder 7 |
Louisville and Nashville System Board of Adjustment
|
1939 |
|
Scope and Contents
1939 June 27. Subject: "Minutes of the Twenty-Third Meeting of the Louisville and
Nashville System Board of Adjustment"
|
|||
| Box 172 | Folder 8 |
Louisville and Nashville System Board of Adjustment
|
1922-1932 |
|
Sub-Series 250-15. System Boards. Atchison, Topeka, and Santa Fe
|
|||
| Box 172 | Folder 9 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1965 |
|
Scope and Contents
May 19, 1965-December 1965.
|
|||
| Box 172 | Folder 10 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1964-1965 |
|
Scope and Contents
1964-May 18, 1965.
|
|||
| Box 172 | Folder 11 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1963 |
| Box 172 | Folder 12 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1961-1962 |
|
Scope and Contents
July 1961-62.
|
|||
| Box 172 | Folder 13 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1960-1961 |
|
Scope and Contents
1960-June 1961.
|
|||
| Box 173 | Folder 1 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
August 16, 1957-59.
|
|||
| Box 173 | Folder 2 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1956-1957 |
|
Scope and Contents
August 1956-August 15, 1957.
|
|||
| Box 173 | Folder 3 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1954-1956 |
|
Scope and Contents
April 1954-July 1956.
|
|||
| Box 173 | Folder 4 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
1951-March 1954.
|
|||
| Box 173 | Folder 5 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1949-1950 |
|
Scope and Contents
August 1949-50.
|
|||
| Box 173 | Folder 6 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1948-1949 |
|
Scope and Contents
February 1948-July 1949.
|
|||
| Box 173 | Folder 7 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1945-1946 |
|
Scope and Contents
July 19, 1945-January 1946.
|
|||
| Box 173 | Folder 8 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1944-1945 |
|
Scope and Contents
1944-July 18, 1945.
|
|||
| Box 173 | Folder 9 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1941-1943 |
|
Scope and Contents
April 1941-43.
|
|||
| Box 173 | Folder 10 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1939-1941 |
|
Scope and Contents
August 1939-March 1941.
|
|||
| Box 173 | Folder 11 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1927-1939 |
|
Scope and Contents
1927-July 1939.
|
|||
| Box 174 | Folder 1 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1922-1926 |
| Box 174 | Folder 2 |
Atchison, Topeka, and Santa Fe System Board of Adjustment
|
1920-1921 |
|
Sub-Series 250-16. System Boards. Lake Erie and Western Railroad
|
|||
| Box 174 | Folder 3 |
Lake Erie and Western Railroad System Board of Adjustment
|
1921-1925 |
|
Sub-Series 250-17-0. System Boards: Express Boards of Adjustment
|
|||
| Box 174 | Folder 4 |
General
|
1921-1929 |
|
Sub-Series 250-17-1. System Boards: Express Boards of Adjustment. Allegheny District
|
|||
| Box 174 | Folder 5 |
Allegheny District Board of Adjustment
|
1963-1965 |
| Box 174 | Folder 6 |
Allegheny District Board of Adjustment
|
1960-1962 |
|
Scope and Contents
February 1960-62.
|
|||
| Box 174 | Folder 7 |
Allegheny District Board of Adjustment
|
1954-1960 |
|
Scope and Contents
May 1954-January 1960.
|
|||
| Box 174 | Folder 8 |
Allegheny District Board of Adjustment
|
1953-1954 |
|
Scope and Contents
February 1953-April 1954.
|
|||
| Box 174 | Folder 9 |
Allegheny District Board of Adjustment
|
1950-1953 |
|
Scope and Contents
1950-January 1953.
|
|||
| Box 174 | Folder 10 |
Allegheny District Board of Adjustment
|
1930-1949 |
| Box 174 | Folder 11 |
Allegheny District Board of Adjustment
|
1921-1929 |
|
Scope and Contents
October 1921-January 1929.
|
|||
|
Sub-Series 250-17-2. System Boards: Express Boards of Adjustment. Texas and Louisiana
District
|
|||
| Box 174 | Folder 12 |
Texas and Louisiana District Board of Adjustment: Texas Department (Subject: "Legal
Department File Re: Brevard Simmons")
|
1951-1952 |
| Box 174 | Folder 13 |
Texas and Louisiana District Board of Adjustment: Texas Department
|
1954-1962 |
| Box 174 | Folder 14 |
Texas and Louisiana District Board of Adjustment
|
1951-1953 |
|
Scope and Contents
October 1951-53.
|
|||
| Box 175 | Folder 1 |
Texas and Louisiana District Board of Adjustment
|
1951-1952 |
|
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
|
|||
| Box 175 | Folder 2 |
Texas and Louisiana District Board of Adjustment
|
1951-1952 |
|
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
|
|||
| Box 175 | Folder 3 |
Texas and Louisiana District Board of Adjustment
|
1951-1952 |
|
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
|
|||
| Box 175 | Folder 4 |
Texas and Louisiana District Board of Adjustment
|
1950-1951 |
|
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
|
|||
| Box 175 | Folder 5 |
Texas and Louisiana District Board of Adjustment: Texas Department
|
1948-1951 |
|
Scope and Contents
December 4, 1948-September 1951.
|
|||
| Box 175 | Folder 6 |
Texas and Louisiana District Board of Adjustment: Texas Department
|
1946-1948 |
|
Scope and Contents
September 1946-December 3, 1948.
|
|||
| Box 175 | Folder 7 |
Texas and Louisiana District Board of Adjustment: Texas Department
|
1945-1946 |
|
Scope and Contents
1945-August 1946.
|
|||
| Box 175 | Folder 8 |
Texas and Louisiana District Board of Adjustment: Texas Department
|
1930-1944 |
| Box 175 | Folder 9 |
Texas and Louisiana District Board of Adjustment: Texas Department
|
1922-1929 |
|
Scope and Contents
October 1922-December 1929.
|
|||
|
Sub-Series 250-17-3. System Boards: Express Boards of Adjustment. Trans-Missouri District
|
|||
| Box 175 | Folder 10 |
Trans-Missouri District Board of Adjustment
|
1932-1961 |
|
Scope and Contents
1932-December 1961.
|
|||
|
Sub-Series 250-17-4. System Boards: Express Boards of Adjustment. Chicago and Western
Lakes District
|
|||
| Box 175 | Folder 11 |
Chicago and Western Lakes District Board of Adjustment
|
1963-1965 |
|
Scope and Contents
1963-January 18, 1965.
|
|||
| Box 176 | Folder 1 |
Chicago and Western Lakes District Board of Adjustment
|
1961-1962 |
|
Scope and Contents
October 1961-62.
|
|||
| Box 176 | Folder 2 |
Chicago and Western Lakes District Board of Adjustment
|
1958-1961 |
|
Scope and Contents
1958-September 1961.
|
|||
| Box 176 | Folder 3 |
Chicago and Western Lakes District Board of Adjustment
|
1953-1957 |
|
Scope and Contents
July 1953-57.
|
|||
| Box 176 | Folder 4 |
Chicago and Western Lakes District Board of Adjustment
|
1951-1953 |
|
Scope and Contents
November 1951-June 1953.
|
|||
| Box 176 | Folder 5 |
Chicago and Western Lakes District Board of Adjustment
|
1951 |
|
Scope and Contents
January-October 1951.
|
|||
| Box 176 | Folder 6 |
Chicago and Western Lakes District Board of Adjustment
|
1948-1950 |
| Box 176 | Folder 7 |
Chicago and Western Lakes District Board of Adjustment
|
1941-1947 |
| Box 176 | Folder 8 |
Chicago and Western Lakes District Board of Adjustment
|
1929-1940 |
|
Scope and Contents
September 1929-40.
|
|||
| Box 176 | Folder 9 |
Chicago and Western Lakes District Board of Adjustment
|
1922-1929 |
|
Scope and Contents
December 1922-August 1929.
|
|||
|
Sub-Series 250-17-5. System Boards: Express Boards of Adjustment. Kansas-Oklahoma
Midwest Division District
|
|||
| Box 176 | Folder 10 |
Kansas-Oklahoma Midwest Division District Board of Adjustment
|
1958-1962 |
| Box 176 | Folder 11 |
Kansas-Oklahoma Midwest Division District Board of Adjustment
|
1922-1957 |
|
Sub-Series 250-17-6. System Boards: Express Boards of Adjustment. South Atlantic Department
District
|
|||
| Box 177 | Folder 1 |
South Atlantic Department District Board of Adjustment
|
1958-1962 |
| Box 177 | Folder 2 |
South Atlantic Department District Board of Adjustment
|
1951-1957 |
|
Scope and Contents
August 1951-57.
|
|||
| Box 177 | Folder 3 |
South Atlantic Department District Board of Adjustment
|
1935-1951 |
|
Scope and Contents
1935-July 1951.
|
|||
| Box 177 | Folder 4 |
South Atlantic Department District Board of Adjustment
|
1933-1934 |
| Box 177 | Folder 5 |
South Atlantic Department District Board of Adjustment
|
1921-1932 |
|
Scope and Contents
May 1921-32.
|
|||
|
Sub-Series 250-17-7. System Boards: Express Boards of Adjustment. Empire District
|
|||
| Box 177 | Folder 6 |
Empire District Board of Adjustment
|
1960-1962 |
|
Scope and Contents
June 25, 1960-62.
|
|||
| Box 177 | Folder 7 |
Empire District Board of Adjustment
|
1958-1959 |
|
Scope and Contents
Subjects: Salary, Terminal Allowance, Railroad Retirement Tax, Staff Retirement Tax
|
|||
| Box 177 | Folder 8 |
Empire District Board of Adjustment
|
1955-1960 |
|
Scope and Contents
August 1955-June 24, 1960.
|
|||
| Box 177 | Folder 9 |
Empire District Board of Adjustment
|
1952-1955 |
|
Scope and Contents
1952-July 1955.
|
|||
| Box 177 | Folder 10 |
Empire District Board of Adjustment
|
1950-1951 |
|
Scope and Contents
April 1950-51.
|
|||
| Box 177 | Folder 11 |
Empire District Board of Adjustment
|
1944-1950 |
|
Scope and Contents
1944-March 1950.
|
|||
| Box 177 | Folder 12 |
Empire District Board of Adjustment
|
1930-1943 |
| Box 177 | Folder 13 |
Empire District Board of Adjustment
|
1923-1929 |
|
Scope and Contents
April 1923-December 1929.
|
|||
| Box 177 | Folder 14 |
Empire District Board of Adjustment
|
1946 |
|
Scope and Contents
1946 June 22. Subject: Minutes of Special Meeting on By-Laws
|
|||
|
Sub-Series 250-17-8. System Boards: Express Boards of Adjustment. Central Pacific
District
|
|||
| Box 177 | Folder 15 |
Central Pacific District Board of Adjustment
|
1931-1962 |
| Box 177 | Folder 16 |
Central Pacific District Board of Adjustment
|
1922-1929 |
|
Scope and Contents
August 1922-March 1929.
|
|||
|
Sub-Series 250-17-9. System Boards: Express Boards of Adjustment. Northern District
|
|||
| Box 178 | Folder 1 |
Northern District Board of Adjustment
|
1958-1961 |
| Box 178 | Folder 2 |
Northern District Board of Adjustment
|
1953-1957 |
| Box 178 | Folder 3 |
Northern District Board of Adjustment
|
1945-1952 |
| Box 178 | Folder 4 |
Northern District Board of Adjustment
|
1950-1957 |
|
Scope and Contents
Subject: Shortage A.R. Fries and Loan
|
|||
| Box 178 | Folder 5 |
Northern District Board of Adjustment
|
1930-1944 |
|
Scope and Contents
April 1930-44.
|
|||
| Box 178 | Folder 6 |
Northern District Board of Adjustment
|
1929-1930 |
|
Scope and Contents
1929-March 1930.
|
|||
| Box 178 | Folder 7 |
Northern District Board of Adjustment
|
1926-1928 |
|
Scope and Contents
November 1926-28.
|
|||
|
Sub-Series 250-17-10. System Boards: Express Boards of Adjustment. Gulf Department
District
|
|||
| Box 178 | Folder 8 |
Gulf Department District Board of Adjustment
|
1963-1965 |
| Box 178 | Folder 9 |
Gulf Department District Board of Adjustment
|
1958-1962 |
|
Scope and Contents
October 1958-62.
|
|||
| Box 178 | Folder 10 |
Gulf Department District Board of Adjustment
|
1954-1958 |
|
Scope and Contents
1954-September 1958.
|
|||
| Box 178 | Folder 11 |
Gulf Department District Board of Adjustment
|
1951-1953 |
|
Scope and Contents
September 1951-53.
|
|||
| Box 179 | Folder 1 |
Gulf Department District Board of Adjustment
|
1939-1951 |
|
Scope and Contents
1939-August 1951.
|
|||
| Box 179 | Folder 2 |
Gulf Department District Board of Adjustment
|
1930-1938 |
| Box 179 | Folder 3 |
Gulf Department District Board of Adjustment
|
1941 |
|
Scope and Contents
Subject: Quarterly Reports
|
|||
| Box 179 | Folder 4 |
Gulf Department District Board of Adjustment
|
1921-1929 |
|
Scope and Contents
May 1921-29.
|
|||
|
Sub-Series 250-17-11. System Boards: Express Boards of Adjustment. Ohio Valley and
Eastern Lakes District
|
|||
| Box 179 | Folder 5 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1959-1962 |
| Box 179 | Folder 6 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1956-1958 |
|
Scope and Contents
July 1956-58.
|
|||
| Box 179 | Folder 7 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1958-1956 |
|
Scope and Contents
1958-June 1956.
|
|||
| Box 179 | Folder 8 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1951-1952 |
|
Scope and Contents
July 1951-52.
|
|||
| Box 179 | Folder 9 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1945-1951 |
|
Scope and Contents
1945-June 1951.
|
|||
| Box 179 | Folder 10 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1935-1944 |
| Box 179 | Folder 11 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1939-1940 |
|
Scope and Contents
Subject: Charges against A. Lennon, R.L. McHenry
|
|||
| Box 179 | Folder 12 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1936-1940 |
|
Scope and Contents
Subject: Special Investigating Committee
|
|||
| Box 179 | Folder 13 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1940 |
|
Scope and Contents
April 28-29, 1940. Subject: Second Quadrennial Meeting
|
|||
| Box 179 | Folder 14 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1936 |
|
Scope and Contents
1936 April 16. Subject: First Quadrennial Meeting
|
|||
| Box 180 | Folder 1 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1932-1934 |
| Box 180 | Folder 2 |
Ohio Valley and Eastern Lakes District Board of Adjustment
|
1922-1929 |
|
Scope and Contents
July 1922-September 1929.
|
|||
|
Sub-Series 250-17-12. System Boards: Express Boards of Adjustment. New England District
|
|||
| Box 180 | Folder 3 |
New England District Board of Adjustment
|
1956-1961 |
|
Scope and Contents
July 1956-61.
|
|||
| Box 180 | Folder 4 |
New England District Board of Adjustment
|
1954-1956 |
|
Scope and Contents
1954-June 1956.
|
|||
| Box 180 | Folder 5 |
New England District Board of Adjustment
|
1950-1953 |
|
Scope and Contents
June 1950-53.
|
|||
| Box 180 | Folder 6 |
New England District Board of Adjustment
|
1930-1950 |
|
Scope and Contents
1930-May 1950.
|
|||
| Box 180 | Folder 7 |
New England District Board of Adjustment
|
1921-1928 |
|
Scope and Contents
May 1921-28.
|
|||
|
Sub-Series 250-17-13. System Boards: Express Boards of Adjustment. New York District
|
|||
| Box 180 | Folder 8 |
New York District Board of Adjustment
|
1949-1951 |
| Box 180 | Folder 9 |
New York District Board of Adjustment
|
1948-1949 |
| Box 181 | Folder 1 |
New York District Board of Adjustment
|
1947 |
|
Scope and Contents
August-December 1947.
|
|||
| Box 181 | Folder 2 |
New York District Board of Adjustment
|
1947 |
|
Scope and Contents
January-July 1947.
|
|||
| Box 181 | Folder 3 |
New York District Board of Adjustment
|
1944 |
|
Scope and Contents
1944 July 6. Subject: Special Meeting
|
|||
| Box 181 | Folder 4 |
New York District Board of Adjustment
|
1922-1928 |
| Box 181 | Folder 5 |
New York District Board of Adjustment
|
1947 |
|
Scope and Contents
1947 July 28. Subject: Special Meeting
|
|||
| Box 181 | Folder 6 |
New York District Board of Adjustment
|
1932-1935 |
|
Scope and Contents
Subject: Thomas Griffin
|
|||
| Box 181 | Folder 7 |
New York District Board of Adjustment
|
1932-1935 |
|
Scope and Contents
Subject: Thomas E. Derrick
|
|||
| Box 181 | Folder 8 |
New York District Board of Adjustment
|
1929-1933 |
|
Sub-Series 250-17-14. System Boards: Express Boards of Adjustment. South Pacific Department
District
|
|||
| Box 181 | Folder 9 |
South Pacific Department District Board of Adjustment
|
1951-1961 |
| Box 181 | Folder 10 |
South Pacific Department District Board of Adjustment
|
1924-1950 |
|
Sub-Series 250-17-15. System Boards: Express Boards of Adjustment. Southwestern Department
District
|
|||
| Box 181 | Folder 11 |
Southwestern Department District Board of Adjustment
|
1958-1962 |
| Box 181 | Folder 12 |
Southwestern Department District Board of Adjustment
|
1954-1957 |
| Box 182 | Folder 1 |
Southwestern Department District Board of Adjustment
|
1925-1953 |
|
Sub-Series 250-17-16. System Boards: Express Boards of Adjustment. Northern Pacific
District
|
|||
| Box 182 | Folder 2 |
Northern Pacific District Board of Adjustment
|
1951-1962 |
| Box 182 | Folder 3 |
Northern Pacific District Board of Adjustment
|
1923-1950 |
|
Sub-Series 250-17-17. System Boards: Express Boards of Adjustment. Southeastern Express
Division District
|
|||
| Box 182 | Folder 4 |
Southeastern Express Division District Board of Adjustment
|
1926-1930 |
|
Sub-Series 250-18. System Boards. Southern Pacific
|
|||
| Box 182 | Folder 5 |
Southern Pacific System Board of Adjustment
|
1960-1963 |
|
Scope and Contents
Subject: Protest of Election of General Chairman
|
|||
| Box 182 | Folder 6 |
Southern Pacific System Board of Adjustment
|
1961-1963 |
|
Scope and Contents
Subject: Appeal of S.S. Stein
|
|||
| Box 182 | Folder 7 |
Southern Pacific System Board of Adjustment
|
1965 |
| Box 182 | Folder 8 |
Southern Pacific System Board of Adjustment
|
1963 |
|
Scope and Contents
January-October 1963.
|
|||
| Box 182 | Folder 9 |
Southern Pacific System Board of Adjustment
|
1961-1962 |
|
Scope and Contents
September 1961-62.
|
|||
| Box 182 | Folder 10 |
Southern Pacific System Board of Adjustment
|
1960-1961 |
|
Scope and Contents
June 1960-September 14, 1961.
|
|||
| Box 182 | Folder 11 |
Southern Pacific System Board of Adjustment
|
1959-1960 |
|
Scope and Contents
January 1959-May 1960.
|
|||
| Box 182 | Folder 12 |
Southern Pacific System Board of Adjustment
|
1957-1958 |
|
Scope and Contents
April 1957-58.
|
|||
| Box 182 | Folder 13 |
Southern Pacific System Board of Adjustment
|
1950-1957 |
|
Scope and Contents
August 1950-March 1957.
|
|||
| Box 183 | Folder 1 |
Southern Pacific System Board of Adjustment
|
1955-1956 |
|
Scope and Contents
September 1955-July 1956.
|
|||
| Box 183 | Folder 2 |
Southern Pacific System Board of Adjustment
|
1954-1955 |
|
Scope and Contents
1954-August 1955.
|
|||
| Box 183 | Folder 3 |
Southern Pacific System Board of Adjustment
|
1952-1953 |
| Box 183 | Folder 4 |
Southern Pacific System Board of Adjustment
|
1946-1951 |
| Box 183 | Folder 5 |
Southern Pacific System Board of Adjustment
|
1944-1945 |
| Box 183 | Folder 6 |
Southern Pacific System Board of Adjustment
|
1940-1943 |
| Box 183 | Folder 7 |
Southern Pacific System Board of Adjustment
|
1930-1939 |
| Box 183 | Folder 8 |
Southern Pacific System Board of Adjustment
|
1921-1929 |
| Box 183 | Folder 9 |
Southern Pacific System Board of Adjustment
|
1954-1957 |
|
Scope and Contents
Subject: Dispute Los Angeles Union Passenger Terminal
|
|||
| Box 183 | Folder 10 |
Southern Pacific System Board of Adjustment
|
1941 |
|
Scope and Contents
March 17-21, 1941. Subject: Minutes of Twenty-Third Annual Meeting
|
|||
|
Sub-Series 250-19. System Boards. Union Pacific
|
|||
| Box 183 | Folder 11 |
Union Pacific (Lines East) System Board of Adjustment
|
1966 |
| Box 183 | Folder 12 |
Union Pacific (Lines East) System Board of Adjustment
|
1965 |
| Box 183 | Folder 13 |
Union Pacific (Lines East) System Board of Adjustment
|
1963-1964 |
| Box 183 | Folder 14 |
Union Pacific (Lines East) System Board of Adjustment
|
1961-1962 |
| Box 184 | Folder 1 |
Union Pacific (Lines East) System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
Subject: Salary and Expense Payments
|
|||
| Box 184 | Folder 2 |
Union Pacific (Lines East) System Board of Adjustment
|
1959-1960 |
| Box 184 | Folder 3 |
Union Pacific (Lines East) System Board of Adjustment
|
1957-1958 |
| Box 184 | Folder 4 |
Union Pacific (Lines East) System Board of Adjustment
|
1955-1956 |
| Box 184 | Folder 5 |
Union Pacific (Lines East) System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
August 1951-54.
|
|||
| Box 184 | Folder 6 |
Union Pacific (Lines East) System Board of Adjustment
|
1948-1951 |
|
Scope and Contents
December 1948-July 1951.
|
|||
| Box 184 | Folder 7 |
Union Pacific (Lines East) System Board of Adjustment
|
1946-1947 |
| Box 184 | Folder 8 |
Union Pacific (Lines East) System Board of Adjustment
|
1946-1949 |
|
Scope and Contents
Subject: Leo Cunningham Case
|
|||
| Box 184 | Folder 9 |
Union Pacific (Lines East) System Board of Adjustment
|
1947 |
|
Scope and Contents
1947 December 16. Subject: Hearing
|
|||
| Box 184 | Folder 10 |
Union Pacific (Lines East) System Board of Adjustment
|
1947 |
|
Scope and Contents
1947 December 16. Subject: Hearing
|
|||
| Box 184 | Folder 11 |
Union Pacific (Lines East) System Board of Adjustment
|
1947 |
|
Scope and Contents
1947 December 4. Subject: Hearing
|
|||
| Box 184 | Folder 12 |
Union Pacific (Lines East) System Board of Adjustment
|
1948 |
|
Scope and Contents
January-August 1948.
|
|||
| Box 184 | Folder 13 |
Union Pacific (Lines West) System Board of Adjustment
|
1963-1964 |
| Box 184 | Folder 14 |
Union Pacific (Lines West) System Board of Adjustment
|
1953-1962 |
|
Scope and Contents
June 1953-62.
|
|||
| Box 184 | Folder 15 |
Union Pacific (Lines West) System Board of Adjustment
|
1946-1953 |
|
Scope and Contents
1946-May 1953.
|
|||
| Box 184 | Folder 16 |
Union Pacific (Lines West) System Board of Adjustment
|
1933-1945 |
| Box 185 | Folder 1 |
Union Pacific (Lines West) System Board of Adjustment
|
1921-1932 |
|
Sub-Series 250-20. System Boards. Pennsylvania
|
|||
| Box 185 | Folder 2 |
Pennsylvania System Board of Adjustment
|
1949-1950 |
|
Scope and Contents
1949-February 14, 1950. Subject: E.A. Smith
|
|||
| Box 185 | Folder 3 |
Pennsylvania System Board of Adjustment
|
1950-1952 |
|
Scope and Contents
February 15, 1950-52. Subject: E.A. Smith
|
|||
| Box 185 | Folder 4 |
Pennsylvania System Board of Adjustment
|
1952-1953 |
|
Scope and Contents
1952-August 1953.
|
|||
| Box 185 | Folder 5 |
Pennsylvania System Board of Adjustment
|
1951 |
|
Scope and Contents
October-December 1951.
|
|||
| Box 185 | Folder 6 |
Pennsylvania System Board of Adjustment
|
1948-1950 |
|
Scope and Contents
November 1948-April 1950.
|
|||
| Box 185 | Folder 7 |
Pennsylvania System Board of Adjustment
|
1948 |
|
Scope and Contents
May-October 1948.
|
|||
| Box 185 | Folder 8 |
Pennsylvania System Board of Adjustment
|
1945-1948 |
|
Scope and Contents
August 1945-April 1948.
|
|||
| Box 185 | Folder 9 |
Pennsylvania System Board of Adjustment
|
1940-1945 |
|
Scope and Contents
1940-July 1945.
|
|||
| Box 185 | Folder 10 |
Pennsylvania System Board of Adjustment
|
1926-1939 |
| Box 185 | Folder 11 |
Pennsylvania System Board of Adjustment
|
1938-1939 |
|
Scope and Contents
Subject: Division Chairman, New York Division
|
|||
| Box 185 | Folder 12 |
Pennsylvania System Board of Adjustment
|
1923-1925 |
| Box 186 | Folder 1 |
Pennsylvania System Board of Adjustment
|
1922 |
| Box 186 | Folder 2 |
Pennsylvania System Board of Adjustment
|
1921 |
|
Scope and Contents
September-December 1921.
|
|||
| Box 186 | Folder 3 |
Pennsylvania System Board of Adjustment
|
1921 |
|
Scope and Contents
June-August 1921.
|
|||
| Box 186 | Folder 4 |
Pennsylvania System Board of Adjustment
|
1958 |
|
Scope and Contents
Subject: T.R. Zawada vs. System Board
|
|||
| Box 186 | Folder 5 |
Pennsylvania System Board of Adjustment
|
1965 |
| Box 186 | Folder 6 |
Pennsylvania System Board of Adjustment
|
1963-1964 |
| Box 186 | Folder 7 |
Pennsylvania System Board of Adjustment
|
1956-1960 |
|
Scope and Contents
Subject: T.R. Zawada
|
|||
| Box 186 | Folder 8 |
Pennsylvania System Board of Adjustment
|
1962 |
|
Scope and Contents
February-December 1962.
|
|||
| Box 186 | Folder 9 |
Pennsylvania System Board of Adjustment
|
1961-1962 |
|
Scope and Contents
February 1961-January 1962.
|
|||
| Box 186 | Folder 10 |
Pennsylvania System Board of Adjustment
|
1959-1961 |
|
Scope and Contents
September 1959-January 1961.
|
|||
| Box 187 | Folder 1 |
Pennsylvania System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
Subject: Legal Expenses
|
|||
| Box 187 | Folder 2 |
Pennsylvania System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
May 1957-August 1959.
|
|||
| Box 187 | Folder 3 |
Pennsylvania System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
October 1955-April 1957.
|
|||
| Box 187 | Folder 4 |
Pennsylvania System Board of Adjustment
|
1954-1955 |
|
Scope and Contents
July 1954-September 1955.
|
|||
| Box 187 | Folder 5 |
Pennsylvania System Board of Adjustment
|
1953-1954 |
|
Scope and Contents
September 1953-June 1954.
|
|||
|
Sub-Series 250-21. System Boards. Great Northern
|
|||
| Box 187 | Folder 6 |
Great Northern System Board of Adjustment
|
1963 |
| Box 187 | Folder 7 |
Great Northern System Board of Adjustment
|
1962-1963 |
|
Scope and Contents
Subject: Appeal W.J. Lamb
|
|||
| Box 187 | Folder 8 |
Great Northern System Board of Adjustment
|
1961-1962 |
|
Scope and Contents
September 1961-62.
|
|||
| Box 187 | Folder 9 |
Great Northern System Board of Adjustment
|
1960-1961 |
|
Scope and Contents
March 1960-August 1961.
|
|||
| Box 187 | Folder 10 |
Great Northern System Board of Adjustment
|
1957-1960 |
|
Scope and Contents
September 1957-February 1960.
|
|||
| Box 187 | Folder 11 |
Great Northern System Board of Adjustment
|
1956-1957 |
|
Scope and Contents
1956-August 1957.
|
|||
| Box 187 | Folder 12 |
Great Northern System Board of Adjustment
|
1954-1955 |
| Box 188 | Folder 1 |
Great Northern System Board of Adjustment
|
1952-1953 |
|
Scope and Contents
July 1952-53.
|
|||
| Box 188 | Folder 2 |
Great Northern System Board of Adjustment
|
1950-1952 |
|
Scope and Contents
June 14, 1950-June 1952.
|
|||
| Box 188 | Folder 3 |
Great Northern System Board of Adjustment
|
1951-1952 |
|
Scope and Contents
Subject: Dispute of Lodges 340 and 434 and Willmar Division Protective Committee
|
|||
| Box 188 | Folder 4 |
Great Northern System Board of Adjustment
|
1949-1950 |
|
Scope and Contents
1949-June 13, 1950.
|
|||
| Box 188 | Folder 5 |
Great Northern System Board of Adjustment
|
1939-1948 |
| Box 188 | Folder 6 |
Great Northern System Board of Adjustment
|
1946 |
|
Scope and Contents
Subject: Minutes
|
|||
| Box 188 | Folder 7 |
Great Northern System Board of Adjustment
|
1926-1937 |
|
Scope and Contents
June 1926-37.
|
|||
| Box 188 | Folder 8 |
Great Northern System Board of Adjustment
|
1925-1926 |
|
Scope and Contents
October 1925-June 1926.
|
|||
| Box 188 | Folder 9 |
Great Northern System Board of Adjustment
|
1922-1925 |
|
Scope and Contents
1922-September 1925.
|
|||
|
Sub-Series 250-22. System Boards. Northern Pacific
|
|||
| Box 188 | Folder 10 |
Northern Pacific System Board of Adjustment
|
1957-1962 |
|
Scope and Contents
1957-April 1962.
|
|||
| Box 189 | Folder 1 |
Northern Pacific System Board of Adjustment
|
1952-1957 |
|
Scope and Contents
August 1952-January 3, 1957.
|
|||
| Box 189 | Folder 2 |
Northern Pacific System Board of Adjustment
|
1951-1952 |
|
Scope and Contents
1951-June 1952.
|
|||
| Box 189 | Folder 3 |
Northern Pacific System Board of Adjustment
|
1948-1950 |
|
Scope and Contents
November 1948-50.
|
|||
| Box 189 | Folder 4 |
Northern Pacific System Board of Adjustment
|
1946-1948 |
|
Scope and Contents
September 1946-October 1948.
|
|||
| Box 189 | Folder 5 |
Northern Pacific System Board of Adjustment
|
1944-1946 |
|
Scope and Contents
1944-August 1946.
|
|||
| Box 189 | Folder 6 |
Northern Pacific System Board of Adjustment
|
1945 |
|
Scope and Contents
1945 June 12. Subject: Minutes
|
|||
| Box 189 | Folder 7 |
Northern Pacific System Board of Adjustment
|
1927-1943 |
|
Scope and Contents
November 27, 1927-43.
|
|||
| Box 189 | Folder 8 |
Northern Pacific System Board of Adjustment
|
1927 |
|
Scope and Contents
November 21-26, 1927.
|
|||
| Box 189 | Folder 9 |
Northern Pacific System Board of Adjustment
|
1927 |
|
Scope and Contents
1921-November 20, 1927.
|
|||
|
Sub-Series 250-23. System Boards. Texas and Pacific
|
|||
| Box 189 | Folder 10 |
Texas and Pacific System Board of Adjustment
|
1959-1962 |
|
Scope and Contents
April 1959-May 1962.
|
|||
| Box 190 | Folder 1 |
Texas and Pacific System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
March 1957-March 1959.
|
|||
| Box 190 | Folder 2 |
Texas and Pacific System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
May 1955-February 1957.
|
|||
| Box 190 | Folder 3 |
Texas and Pacific System Board of Adjustment
|
1954-1955 |
|
Scope and Contents
1954-April 1955.
|
|||
| Box 190 | Folder 4 |
Texas and Pacific System Board of Adjustment
|
1953 |
| Box 190 | Folder 5 |
Texas and Pacific System Board of Adjustment
|
1950-1952 |
| Box 190 | Folder 6 |
Texas and Pacific System Board of Adjustment
|
1940-1949 |
| Box 190 | Folder 7 |
Texas and Pacific System Board of Adjustment
|
1922-1939 |
|
Sub-Series 250-24. System Boards. Soo Line
|
|||
| Box 190 | Folder 8 |
Soo Line System Board of Adjustment
|
1960-1964 |
|
Scope and Contents
May 7, 1960-64. Consolidated with System Board No. 154, Duluth, Missabe, and Iron
Range System Board of Adjustment, effective October 16, 1962
|
|||
| Box 190 | Folder 9 |
Soo Line System Board of Adjustment
|
1958-1960 |
|
Scope and Contents
March 1958-May 6, 1960. Consolidated with System Board No. 154, Duluth, Missabe, and
Iron Range System Board of Adjustment, effective October 16, 1962
|
|||
| Box 190 | Folder 10 |
Soo Line System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
February 1956-February 1958. Consolidated with System Board No. 154, Duluth, Missabe,
and Iron Range System Board of Adjustment, effective October 16, 1962
|
|||
| Box 190 | Folder 11 |
Soo Line System Board of Adjustment
|
1951-1956 |
|
Scope and Contents
April 1951-January 1956. Consolidated with System Board No. 154, Duluth, Missabe,
and Iron Range System Board of Adjustment, effective October 16, 1962
|
|||
| Box 190 | Folder 12 |
Soo Line System Board of Adjustment
|
1943-1951 |
|
Scope and Contents
1943-March 1951. Consolidated with System Board No. 154, Duluth, Missabe, and Iron
Range System Board of Adjustment, effective October 16, 1962
|
|||
| Box 190 | Folder 13 |
Soo Line System Board of Adjustment
|
1921-1942 |
|
Scope and Contents
Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board
of Adjustment, effective October 16, 1962
|
|||
|
Sub-Series 250-25. System Boards. Missouri-Kansas-Texas
|
|||
| Box 191 | Folder 1 |
Missouri-Kansas-Texas System Board of Adjustment
|
1960-1968 |
| Box 191 | Folder 2 |
Missouri-Kansas-Texas System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
May 1957-59.
|
|||
| Box 191 | Folder 3 |
Missouri-Kansas-Texas System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
1955-April 1957.
|
|||
| Box 191 | Folder 4 |
Missouri-Kansas-Texas System Board of Adjustment
|
1952-1954 |
| Box 191 | Folder 5 |
Missouri-Kansas-Texas System Board of Adjustment
|
1948-1951 |
| Box 191 | Folder 6 |
Missouri-Kansas-Texas System Board of Adjustment
|
1951 |
|
Scope and Contents
1951 May 18. Subject: Minutes
|
|||
| Box 191 | Folder 7 |
Missouri-Kansas-Texas System Board of Adjustment
|
1950 |
|
Scope and Contents
1950 May 14. Subject: Minutes
|
|||
| Box 191 | Folder 8 |
Missouri-Kansas-Texas System Board of Adjustment
|
1944-1947 |
| Box 191 | Folder 9 |
Missouri-Kansas-Texas System Board of Adjustment
|
1947 |
|
Scope and Contents
1947 March 16. Subject: Minutes
|
|||
| Box 191 | Folder 10 |
Missouri-Kansas-Texas System Board of Adjustment
|
1946 |
|
Scope and Contents
1946 April 7. Subject: Minutes
|
|||
| Box 191 | Folder 11 |
Missouri-Kansas-Texas System Board of Adjustment
|
1932-1943 |
| Box 191 | Folder 12 |
Missouri-Kansas-Texas System Board of Adjustment
|
1922-1931 |
|
Scope and Contents
July 1922-August 1931.
|
|||
| Box 191 | Folder 13 |
Missouri-Kansas-Texas System Board of Adjustment
|
1921-1922 |
|
Scope and Contents
1921-June 1922.
|
|||
|
Sub-Series 250-26. System Boards. Nashville, Chattanooga, and St. Louis
|
|||
| Box 191 | Folder 14 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1955-1958 |
| Box 191 | Folder 15 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
May 1951-54.
|
|||
| Box 191 | Folder 16 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1948-1951 |
|
Scope and Contents
1948-April 1951.
|
|||
| Box 192 | Folder 1 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1944-1947 |
| Box 192 | Folder 2 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1933-1943 |
| Box 192 | Folder 3 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1934-1935 |
|
Scope and Contents
Subject: Charles A. Joyce
|
|||
| Box 192 | Folder 4 |
Nashville, Chattanooga, and St. Louis System Board of Adjustment
|
1920-1932 |
|
Sub-Series 250-27. System Boards. St. Louis Southwestern
|
|||
| Box 192 | Folder 5 |
St. Louis Southwestern System Board of Adjustment
|
1960-1962 |
| Box 192 | Folder 6 |
St. Louis Southwestern System Board of Adjustment
|
1956-1959 |
| Box 192 | Folder 7 |
St. Louis Southwestern System Board of Adjustment
|
1953-1955 |
|
Scope and Contents
July 1953-55.
|
|||
| Box 192 | Folder 8 |
St. Louis Southwestern System Board of Adjustment
|
1950-1953 |
|
Scope and Contents
1950-June 1953.
|
|||
| Box 192 | Folder 9 |
St. Louis Southwestern System Board of Adjustment
|
1944-1949 |
| Box 192 | Folder 10 |
St. Louis Southwestern System Board of Adjustment
|
1940-1943 |
| Box 192 | Folder 11 |
St. Louis Southwestern System Board of Adjustment
|
1923-1939 |
| Box 192 | Folder 12 |
St. Louis Southwestern System Board of Adjustment
|
1939 |
|
Scope and Contents
September 17-18, 1939. Subject: Minutes
|
|||
|
Sub-Series 250-28. System Boards. Chesapeake and Ohio
|
|||
| Box 193 | Folder 1 |
Chesapeake and Ohio System Board of Adjustment
|
1965 |
| Box 193 | Folder 2 |
Chesapeake and Ohio System Board of Adjustment
|
1964 |
| Box 193 | Folder 3 |
Chesapeake and Ohio System Board of Adjustment
|
1963 |
| Box 193 | Folder 4 |
Chesapeake and Ohio System Board of Adjustment
|
1958-1962 |
|
Scope and Contents
December 1958-62.
|
|||
| Box 193 | Folder 5 |
Chesapeake and Ohio System Board of Adjustment
|
1957-1958 |
|
Scope and Contents
January 12, 1957-November 1958.
|
|||
| Box 193 | Folder 6 |
Chesapeake and Ohio System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
July 7, 1955-January 11, 1957.
|
|||
| Box 193 | Folder 7 |
Chesapeake and Ohio System Board of Adjustment
|
1951-1955 |
|
Scope and Contents
September 1951-July 6, 1955.
|
|||
| Box 193 | Folder 8 |
Chesapeake and Ohio System Board of Adjustment
|
1944-1951 |
|
Scope and Contents
1944-August 1951.
|
|||
| Box 193 | Folder 9 |
Chesapeake and Ohio System Board of Adjustment
|
1939-1943 |
| Box 193 | Folder 10 |
Chesapeake and Ohio System Board of Adjustment
|
1921-1938 |
| Box 193 | Folder 11 |
Chesapeake and Ohio System Board of Adjustment
|
1935 |
|
Scope and Contents
Subject: Minutes
|
|||
|
Sub-Series 250-29. System Boards. Western Pacific
|
|||
| Box 194 | Folder 1 |
Western Pacific System Board of Adjustment
|
1957-1962 |
| Box 194 | Folder 2 |
Western Pacific System Board of Adjustment
|
1921-1956 |
|
Sub-Series 250-30. System Boards. Reading
|
|||
| Box 194 | Folder 3 |
Reading System Board of Adjustment
|
1965 |
|
Scope and Contents
September-December 1965.
|
|||
| Box 194 | Folder 4 |
Reading System Board of Adjustment
|
1962-1965 |
|
Scope and Contents
August 16, 1962-September 1965.
|
|||
| Box 194 | Folder 5 |
Reading System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
1960-August 15, 1962.
|
|||
| Box 194 | Folder 6 |
Reading System Board of Adjustment
|
1959 |
|
Scope and Contents
October-December 1959.
|
|||
| Box 194 | Folder 7 |
Reading System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
1957-September 1959.
|
|||
| Box 194 | Folder 8 |
Reading System Board of Adjustment
|
1953-1956 |
|
Scope and Contents
August 1953-56.
|
|||
| Box 194 | Folder 9 |
Reading System Board of Adjustment
|
1950-1953 |
|
Scope and Contents
July 1950-July 1953.
|
|||
| Box 194 | Folder 10 |
Reading System Board of Adjustment
|
1948-1950 |
|
Scope and Contents
1948-June 1950.
|
|||
| Box 194 | Folder 11 |
Reading System Board of Adjustment
|
1921-1947 |
|
Sub-Series 250-31. System Boards. Baltimore and Ohio
|
|||
| Box 195 | Folder 1 |
Baltimore and Ohio System Board of Adjustment
|
1965 |
| Box 195 | Folder 2 |
Baltimore and Ohio System Board of Adjustment
|
1962-1964 |
|
Scope and Contents
September 16, 1962-64.
|
|||
| Box 195 | Folder 3 |
Baltimore and Ohio System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
July 1960-September 15, 1962.
|
|||
| Box 195 | Folder 4 |
Baltimore and Ohio System Board of Adjustment
|
1958-1960 |
|
Scope and Contents
1958-June 1960.
|
|||
| Box 195 | Folder 5 |
Baltimore and Ohio System Board of Adjustment
|
1956-1957 |
|
Scope and Contents
August 1956-57.
|
|||
| Box 195 | Folder 6 |
Baltimore and Ohio System Board of Adjustment
|
1954-1956 |
|
Scope and Contents
August 1954-July 1956.
|
|||
| Box 195 | Folder 7 |
Baltimore and Ohio System Board of Adjustment
|
1952-1954 |
|
Scope and Contents
June 1952-July 1954.
|
|||
| Box 195 | Folder 8 |
Baltimore and Ohio System Board of Adjustment
|
1950-1952 |
|
Scope and Contents
March 1950-May 1952.
|
|||
| Box 195 | Folder 9 |
Baltimore and Ohio System Board of Adjustment
|
1947 |
|
Scope and Contents
June 16-, 1947. Subject: Minutes
|
|||
| Box 195 | Folder 10 |
Baltimore and Ohio System Board of Adjustment
|
1947-1950 |
|
Scope and Contents
1947-Feburary 1950.
|
|||
| Box 195 | Folder 11 |
Baltimore and Ohio System Board of Adjustment
|
1939-1946 |
| Box 195 | Folder 12 |
Baltimore and Ohio System Board of Adjustment
|
1930-1938 |
| Box 195 | Folder 13 |
Baltimore and Ohio System Board of Adjustment
|
1928 |
|
Scope and Contents
1928 January. Subject: "Editorial on Centenary of B&O Railroad Company"
|
|||
| Box 195 | Folder 14 |
Baltimore and Ohio System Board of Adjustment
|
1927-1929 |
| Box 196 | Folder 1 |
Baltimore and Ohio System Board of Adjustment
|
1923-1925 |
| Box 196 | Folder 2 |
Baltimore and Ohio System Board of Adjustment
|
1921-1922 |
|
Sub-Series 250-32. System Boards. Chicago and Alton
|
|||
| Box 196 | Folder 3 |
Chicago and Alton System Board of Adjustment
|
1930-1946 |
| Box 196 | Folder 4 |
Chicago and Alton System Board of Adjustment
|
1922-1928 |
|
Sub-Series 250-34. System Boards. Pere Marquette
|
|||
| Box 196 | Folder 5 |
Pere Marquette System Board of Adjustment
|
1960-1962 |
| Box 196 | Folder 6 |
Pere Marquette System Board of Adjustment
|
1954-1959 |
| Box 196 | Folder 7 |
Pere Marquette System Board of Adjustment
|
1936-1953 |
| Box 196 | Folder 8 |
Pere Marquette System Board of Adjustment
|
1921-1935 |
|
Sub-Series 250-35. System Boards. Frisco
|
|||
| Box 196 | Folder 9 |
Frisco System Board of Adjustment
|
1964 |
| Box 196 | Folder 10 |
Frisco System Board of Adjustment
|
1962-1963 |
| Box 196 | Folder 11 |
Frisco System Board of Adjustment
|
1959-1962 |
| Box 196 | Folder 12 |
Frisco System Board of Adjustment
|
1956-1958 |
| Box 196a | Folder 1 |
Frisco System Board of Adjustment
|
1951-1955 |
|
Scope and Contents
August 1951-55.
|
|||
| Box 196a | Folder 2 |
Frisco System Board of Adjustment
|
1937-1951 |
|
Scope and Contents
1937-July 1951.
|
|||
| Box 196a | Folder 3 |
Frisco System Board of Adjustment
|
1936 |
| Box 196a | Folder 4 |
Frisco System Board of Adjustment
|
1933-1935 |
| Box 196a | Folder 5 |
Frisco System Board of Adjustment
|
1921-1932 |
|
Sub-Series 250-36. System Boards. Kansas City Terminal
|
|||
| Box 196a | Folder 6 |
Kansas City Terminal System Board of Adjustment
|
1963-1965 |
| Box 196a | Folder 7 |
Kansas City Terminal System Board of Adjustment
|
1960-1962 |
| Box 196a | Folder 8 |
Kansas City Terminal System Board of Adjustment
|
1953-1959 |
|
Scope and Contents
July 1953-59.
|
|||
| Box 196a | Folder 9 |
Kansas City Terminal System Board of Adjustment
|
1922-1953 |
|
Scope and Contents
1922-June 1953.
|
|||
|
Sub-Series 250-37. System Boards. Union Depot (Columbus, Ohio)
|
|||
| Box 196a | Folder 10 |
Union Depot (Columbus, Ohio) System Board of Adjustment
|
1948-1951 |
|
Sub-Series 250-38-E. System Boards. New York Central (Lines East)
|
|||
| Box 197 | Folder 1 |
New York Central (Lines East) System Board of Adjustment
|
1964-1965 |
| Box 197 | Folder 2 |
New York Central (Lines East) System Board of Adjustment
|
1962-1963 |
|
Scope and Contents
June 1962-63.
|
|||
| Box 197 | Folder 3 |
New York Central (Lines East) System Board of Adjustment
|
1959-1963 |
|
Scope and Contents
1959-May 1963.
|
|||
| Box 197 | Folder 4 |
New York Central (Lines East) System Board of Adjustment
|
1954-1958 |
| Box 197 | Folder 5 |
New York Central (Lines East) System Board of Adjustment
|
1958 |
|
Scope and Contents
Subject: Home Study
|
|||
| Box 197 | Folder 6 |
New York Central (Lines East) System Board of Adjustment
|
1951-1953 |
| Box 197 | Folder 7 |
New York Central (Lines East) System Board of Adjustment
|
1933-1950 |
|
Sub-Series 250-38-W. System Boards. New York Central (Lines West)
|
|||
| Box 197 | Folder 8 |
New York Central (Lines West) System Board of Adjustment
|
1963 |
| Box 197 | Folder 9 |
New York Central (Lines West) System Board of Adjustment
|
1960-1962 |
| Box 197 | Folder 10 |
New York Central (Lines West) System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
January 15, 1957-59.
|
|||
| Box 197 | Folder 11 |
New York Central (Lines West) System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
1955-January 14, 1957.
|
|||
| Box 197 | Folder 12 |
New York Central (Lines West) System Board of Adjustment
|
1951-1954 |
| Box 197 | Folder 13 |
New York Central (Lines West) System Board of Adjustment
|
1944-1950 |
| Box 197a | Folder 1 |
New York Central (Lines West) System Board of Adjustment
|
1933-1943 |
| Box 197a | Folder 2 |
New York Central (Lines West) System Board of Adjustment
|
1930-1932 |
|
Scope and Contents
July 1930-32.
|
|||
| Box 197a | Folder 3 |
New York Central (Lines West) System Board of Adjustment
|
1921-1930 |
|
Scope and Contents
1921-June 1930.
|
|||
|
Sub-Series 250-39. System Boards. Alabama, Tennessee, and Northern
|
|||
| Box 197a | Folder 4 |
Alabama, Tennessee, and Northern System Board of Adjustment
|
1948-1951 |
|
Sub-Series 250-40. System Boards. Southern Pacific (Texas and Louisiana Department)
|
|||
| Box 197a | Folder 5 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1963-1965 |
| Box 197a | Folder 6 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
April 1960-62.
|
|||
| Box 197a | Folder 7 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1955-1960 |
|
Scope and Contents
1955-March 1960.
|
|||
| Box 197a | Folder 8 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1951-1954 |
| Box 197a | Folder 9 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1944-1950 |
| Box 197a | Folder 10 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1936-1943 |
|
Scope and Contents
June 1936-43.
|
|||
| Box 197a | Folder 11 |
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
|
1922-1936 |
|
Scope and Contents
1922-May 1936 .
|
|||
|
Sub-Series 250-41. System Boards. Boston and Albany
|
|||
| Box 198 | Folder 1 |
Boston and Albany System Board of Adjustment
|
1960-1962 |
| Box 198 | Folder 2 |
Boston and Albany System Board of Adjustment
|
1954-1959 |
| Box 198 | Folder 3 |
Boston and Albany System Board of Adjustment
|
1921-1953 |
|
Sub-Series 250-43. System Boards. Spokane, Portland, and Seattle
|
|||
| Box 198 | Folder 4 |
Spokane, Portland, and Seattle System Board of Adjustment
|
1952-1963 |
| Box 198 | Folder 5 |
Spokane, Portland, and Seattle System Board of Adjustment
|
1922-1951 |
|
Sub-Series 250-47. System Boards. Chicago and Northwestern
|
|||
| Box 198 | Folder 6 |
Chicago and Northwestern System Board of Adjustment
|
1922-1952 |
|
Sub-Series 250-50. System Boards. Hocking Valley
|
|||
| Box 198 | Folder 7 |
Hocking Valley System Board of Adjustment
|
1937-1938 |
| Box 198 | Folder 8 |
Hocking Valley System Board of Adjustment
|
1922-1936 |
|
Sub-Series 250-51. System Boards. Toledo Terminal
|
|||
| Box 198 | Folder 9 |
Toledo Terminal System Board of Adjustment
|
1939-1956 |
|
Sub-Series 250-53. System Boards. Minneapolis and St. Louis
|
|||
| Box 198 | Folder 10 |
Minneapolis and St. Louis System Board of Adjustment
|
1938-1961 |
| Box 198 | Folder 11 |
Minneapolis and St. Louis System Board of Adjustment
|
1921-1934 |
|
Sub-Series 250-57. System Boards. Chicago and Northwestern
|
|||
| Box 198 | Folder 12 |
Chicago and Northwestern System Board of Adjustment
|
1963-1965 |
| Box 198 | Folder 13 |
Chicago and Northwestern System Board of Adjustment
|
1961-1962 |
|
Scope and Contents
June 1961-62.
|
|||
| Box 198 | Folder 14 |
Chicago and Northwestern System Board of Adjustment
|
1960-1963 |
|
Scope and Contents
Subject: Appeal Warren W. Menzner
|
|||
| Box 198 | Folder 15 |
Chicago and Northwestern System Board of Adjustment
|
1960-1963 |
|
Scope and Contents
Subject: Appeal Warren W. Menzner
|
|||
| Box 198 | Folder 16 |
Chicago and Northwestern System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
Subject: Appeal Warren W. Menzner
|
|||
| Box 198 | Folder 17 |
Chicago and Northwestern System Board of Adjustment
|
1960-1961 |
|
Scope and Contents
July 1960-May 1961.
|
|||
| Box 199 | Folder 1 |
Chicago and Northwestern System Board of Adjustment
|
1959-1960 |
|
Scope and Contents
July 1959-June 1960.
|
|||
| Box 199 | Folder 2 |
Chicago and Northwestern System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
January 4, 1958-June 1959.
|
|||
| Box 199 | Folder 3 |
Chicago and Northwestern System Board of Adjustment
|
1957-1958 |
|
Scope and Contents
July 1957-January 3, 1958.
|
|||
| Box 199 | Folder 4 |
Chicago and Northwestern System Board of Adjustment
|
1951-1957 |
|
Scope and Contents
1951-June 1957.
|
|||
| Box 199 | Folder 5 |
Chicago and Northwestern System Board of Adjustment
|
1944-1950 |
| Box 199 | Folder 6 |
Chicago and Northwestern System Board of Adjustment
|
1940-1943 |
| Box 199 | Folder 7 |
Chicago and Northwestern System Board of Adjustment
|
1926-1939 |
|
Scope and Contents
May 1926-39.
|
|||
| Box 199 | Folder 8 |
Chicago and Northwestern System Board of Adjustment
|
1921-1926 |
|
Scope and Contents
1921-April 1926.
|
|||
|
Sub-Series 250-29. System Boards. Washington Terminal
|
|||
| Box 199 | Folder 9 |
Washington Terminal System Board of Adjustment
|
1934-1960 |
|
Sub-Series 250-60. System Boards. Chicago, Indianapolis, and Louisville
|
|||
| Box 199 | Folder 10 |
Chicago, Indianapolis, and Louisville System Board of Adjustment
|
1949-1961 |
| Box 199 | Folder 11 |
Chicago, Indianapolis, and Louisville System Board of Adjustment
|
1923-1948 |
|
Sub-Series 250-61. System Boards. Bessemer and Lake Erie
|
|||
| Box 199 | Folder 12 |
Bessemer and Lake Erie System Board of Adjustment
|
1938-1960 |
| Box 199 | Folder 13 |
Bessemer and Lake Erie System Board of Adjustment
|
1941-1942 |
|
Scope and Contents
Subject: Appeal H.C. Jones
|
|||
|
Sub-Series 250-62. System Boards. Erie-Lackawanna
|
|||
| Box 199 | Folder 14 |
Erie-Lackawanna System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
Subject: Schreur deferred salary
|
|||
| Box 199 | Folder 15 |
Erie-Lackawanna System Board of Adjustment
|
1965-1966 |
| Box 199 | Folder 16 |
Erie-Lackawanna System Board of Adjustment
|
1964 |
| Box 200 | Folder 1 |
Erie-Lackawanna System Board of Adjustment
|
1963 |
| Box 200 | Folder 2 |
Erie-Lackawanna System Board of Adjustment
|
1960-1962 |
| Box 200 | Folder 3 |
Erie-Lackawanna System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
July 1957-59.
|
|||
| Box 200 | Folder 4 |
Erie-Lackawanna System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
June 1955-June 1957.
|
|||
| Box 200 | Folder 5 |
Erie-Lackawanna System Board of Adjustment
|
1951-1955 |
|
Scope and Contents
August 1951-May 1955.
|
|||
| Box 200 | Folder 6 |
Erie-Lackawanna System Board of Adjustment
|
1946-1951 |
|
Scope and Contents
August 1946-July 1951.
|
|||
| Box 200 | Folder 7 |
Erie-Lackawanna System Board of Adjustment
|
1944-1946 |
|
Scope and Contents
1944-July 1946.
|
|||
| Box 200 | Folder 8 |
Erie-Lackawanna System Board of Adjustment
|
1938-1943 |
| Box 200 | Folder 9 |
Erie-Lackawanna System Board of Adjustment
|
1933-1937 |
| Box 200 | Folder 10 |
Erie-Lackawanna System Board of Adjustment
|
1921-1931 |
|
Sub-Series 250-63. System Boards. Hurst Engineering and Construction Company
|
|||
| Box 201 | Folder 1 |
Hurst Engineering and Construction Company System Board of Adjustment
|
1958 |
|
Sub-Series 250-65. System Boards. Belt Railway of Chicago
|
|||
| Box 201 | Folder 2 |
Belt Railway of Chicago System Board of Adjustment
|
1922-1960 |
|
Sub-Series 250-66. System Boards. Pittsburgh and Lake Erie
|
|||
| Box 201 | Folder 3 |
Pittsburgh and Lake Erie System Board of Adjustment
|
1960-1962 |
| Box 201 | Folder 4 |
Pittsburgh and Lake Erie System Board of Adjustment
|
1953-1959 |
| Box 201 | Folder 5 |
Pittsburgh and Lake Erie System Board of Adjustment
|
1922-1952 |
|
Sub-Series 250-67. System Boards. Chicago, Burlington, and Quincy
|
|||
| Box 201 | Folder 6 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1963-1966 |
|
Scope and Contents
1963-April 1966.
|
|||
| Box 201 | Folder 7 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
April 23, 1960-62.
|
|||
| Box 201 | Folder 8 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1960 |
|
Scope and Contents
March 1960-April 22, 1960.
|
|||
| Box 201 | Folder 9 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1958-1960 |
|
Scope and Contents
June 1958-February 1960.
|
|||
| Box 201 | Folder 10 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1957-1958 |
|
Scope and Contents
May 1957-May 1958.
|
|||
| Box 201 | Folder 11 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
August 1955-April 1957.
|
|||
| Box 202 | Folder 1 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1951-1955 |
|
Scope and Contents
August 1951-July 1955.
|
|||
| Box 202 | Folder 2 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1948-1951 |
|
Scope and Contents
1948-July 1951.
|
|||
| Box 202 | Folder 3 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1934-1947 |
| Box 202 | Folder 4 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1945-1946 |
|
Scope and Contents
Subject: Charges against R.J. Lackey
|
|||
| Box 202 | Folder 5 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1921-1933 |
|
Sub-Series 250-69. System Boards. Southern
|
|||
| Box 202 | Folder 6 |
Southern System Board of Adjustment
|
1966 |
| Box 202 | Folder 7 |
Southern System Board of Adjustment
|
1965 |
| Box 202 | Folder 8 |
Southern System Board of Adjustment
|
1964 |
| Box 202 | Folder 9 |
Southern System Board of Adjustment
|
1963 |
| Box 202 | Folder 10 |
Southern System Board of Adjustment
|
1960-1963 |
|
Scope and Contents
August 1960-63. Subject: Appeal V.W. Hague
|
|||
| Box 202 | Folder 11 |
Southern System Board of Adjustment
|
1960-1961 |
|
Scope and Contents
July 1960-61.
|
|||
| Box 202 | Folder 12 |
Southern System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
April 1957-59.
|
|||
| Box 202 | Folder 13 |
Southern System Board of Adjustment
|
1955-1957 |
|
Scope and Contents
July 1955-March 1957.
|
|||
| Box 202 | Folder 14 |
Southern System Board of Adjustment
|
1952-1955 |
|
Scope and Contents
1952-June 1955.
|
|||
| Box 203 | Folder 1 |
Southern System Board of Adjustment
|
1949-1951 |
|
Scope and Contents
July 1949-51.
|
|||
| Box 203 | Folder 2 |
Southern System Board of Adjustment
|
1947-1949 |
|
Scope and Contents
1947-June 1949.
|
|||
| Box 203 | Folder 3 |
Southern System Board of Adjustment
|
1944-1946 |
| Box 203 | Folder 4 |
Southern System Board of Adjustment
|
1939-1943 |
| Box 203 | Folder 5 |
Southern System Board of Adjustment
|
1932-1938 |
| Box 203 | Folder 6 |
Southern System Board of Adjustment
|
1920-1931 |
| Box 203 | Folder 7 |
Southern System Board of Adjustment
|
1941 |
|
Scope and Contents
June 16-18, 1941. Subject: Minutes
|
|||
| Box 203 | Folder 8 |
Southern System Board of Adjustment
|
1939 |
|
Scope and Contents
June 12-13, 1939. Subject: Minutes
|
|||
|
Sub-Series 250-70. System Boards. Chicago, Peoria, and St. Louis
|
|||
| Box 203 | Folder 9 |
Chicago, Peoria, and St. Louis System Board of Adjustment
|
1921-1927 |
|
Sub-Series 250-72. System Boards. International and Great Northern
|
|||
| Box 203 | Folder 10 |
International and Great Northern System Board of Adjustment
|
1922-1955 |
|
Sub-Series 250-74. System Boards. Chicago, Rock Island, and Pacific
|
|||
| Box 203 | Folder 11 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1963-1964 |
| Box 203 | Folder 12 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
July 1960-62.
|
|||
| Box 203 | Folder 13 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1957-1960 |
|
Scope and Contents
November 1957-June 1960.
|
|||
| Box 203 | Folder 14 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1954-1957 |
|
Scope and Contents
1954-October 1957.
|
|||
| Box 204 | Folder 1 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1951-1953 |
| Box 204 | Folder 2 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1932-1950 |
| Box 204 | Folder 3 |
Chicago, Rock Island, and Pacific System Board of Adjustment
|
1922-1930 |
|
Sub-Series 250-76. System Boards. Chicago Great Western
|
|||
| Box 204 | Folder 4 |
Chicago Great Western System Board of Adjustment
|
1921-1951 |
|
Sub-Series 250-77. System Boards. El Paso Southwestern
|
|||
| Box 204 | Folder 5 |
El Paso Southwestern System Board of Adjustment
|
1922-1926 |
|
Sub-Series 250-78. System Boards. Colorado and Southern
|
|||
| Box 204 | Folder 6 |
Colorado and Southern System Board of Adjustment
|
1955-1961 |
| Box 204 | Folder 7 |
Colorado and Southern System Board of Adjustment
|
1947-1954 |
|
Scope and Contents
March 1947-54.
|
|||
| Box 204 | Folder 8 |
Colorado and Southern System Board of Adjustment
|
1921-1945 |
| Box 204 | Folder 9 |
Colorado and Southern System Board of Adjustment
|
1946-1947 |
|
Scope and Contents
1946-February 1947.
|
|||
|
Sub-Series 250-79. System Boards. Kentucky and Indiana
|
|||
| Box 204 | Folder 10 |
Kentucky and Indiana System Board of Adjustment
|
1924-1961 |
|
Sub-Series 250-80. System Boards. Kansas City, Mexico, and Orient
|
|||
| Box 204 | Folder 11 |
Kansas City, Mexico, and Orient System Board of Adjustment
|
1921-1928 |
|
Sub-Series 250-81. System Boards. Kansas City Southern
|
|||
| Box 204 | Folder 12 |
Kansas City Southern System Board of Adjustment
|
1961-1964 |
|
Scope and Contents
March 1961-64.
|
|||
| Box 204 | Folder 13 |
Kansas City Southern System Board of Adjustment
|
1955-1961 |
|
Scope and Contents
April 1955-February 1961.
|
|||
| Box 204 | Folder 14 |
Kansas City Southern System Board of Adjustment
|
1951-1955 |
|
Scope and Contents
1951-March 1955.
|
|||
| Box 204 | Folder 15 |
Kansas City Southern System Board of Adjustment
|
1945-1950 |
| Box 204 | Folder 16 |
Kansas City Southern System Board of Adjustment
|
1944 |
| Box 204 | Folder 17 |
Kansas City Southern System Board of Adjustment
|
1922-1943 |
|
Sub-Series 250-82. System Boards. Florida East Coast
|
|||
| Box 205 | Folder 1 |
Florida East Coast System Board of Adjustment
|
1937-1939 |
| Box 205 | Folder 2 |
Florida East Coast System Board of Adjustment
|
1921-1927 |
|
Sub-Series 250-83. System Boards. Duluth and Iron Range
|
|||
| Box 205 | Folder 3 |
Duluth and Iron Range System Board of Adjustment
|
1921 |
|
Sub-Series 250-84. System Boards. Missouri Pacific
|
|||
| Box 205 | Folder 4 |
Missouri Pacific System Board of Adjustment
|
1965 |
| Box 205 | Folder 5 |
Missouri Pacific System Board of Adjustment
|
1963-1964 |
| Box 205 | Folder 6 |
Missouri Pacific System Board of Adjustment
|
1960-1962 |
| Box 205 | Folder 7 |
Missouri Pacific System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
May 1958-59.
|
|||
| Box 205 | Folder 8 |
Missouri Pacific System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
April 5, 1956-April 1958.
|
|||
| Box 205 | Folder 9 |
Missouri Pacific System Board of Adjustment
|
1955-1956 |
|
Scope and Contents
1955-April 4, 1956.
|
|||
| Box 205 | Folder 10 |
Missouri Pacific System Board of Adjustment
|
1956 |
|
Scope and Contents
1956 February 16. Subject: Minutes
|
|||
| Box 205 | Folder 11 |
Missouri Pacific System Board of Adjustment
|
1956 |
|
Scope and Contents
1956 February 16. Subject: Minutes
|
|||
| Box 205 | Folder 12 |
Missouri Pacific System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
July 1951-54.
|
|||
| Box 205 | Folder 13 |
Missouri Pacific System Board of Adjustment
|
1939-1951 |
|
Scope and Contents
1939-June 1951.
|
|||
| Box 205 | Folder 14 |
Missouri Pacific System Board of Adjustment
|
1925-1936 |
| Box 205 | Folder 15 |
Missouri Pacific System Board of Adjustment
|
1923-1924 |
|
Sub-Series 250-86. System Boards. Trunk Line Freight Inspection Bureau
|
|||
| Box 206 | Folder 1 |
Trunk Line Freight Inspection Bureau System Board of Adjustment
|
1921-1925 |
|
Sub-Series 250-89. System Boards. Los Angeles and Salt Lake
|
|||
| Box 206 | Folder 2 |
Los Angeles and Salt Lake System Board of Adjustment
|
1921-1934 |
|
Sub-Series 250-90. System Boards. Western Weighing and Inspection Bureau
|
|||
| Box 206 | Folder 3 |
Western Weighing and Inspection Bureau System Board of Adjustment
|
1963 |
| Box 206 | Folder 4 |
Western Weighing and Inspection Bureau System Board of Adjustment
|
1949-1954 |
|
Scope and Contents
1949-May 1954.
|
|||
| Box 206 | Folder 5 |
Western Weighing and Inspection Bureau System Board of Adjustment
|
1946-1948 |
| Box 206 | Folder 6 |
Western Weighing and Inspection Bureau System Board of Adjustment
|
1921-1922 |
|
Sub-Series 250-91. System Boards. Western Maryland
|
|||
| Box 206 | Folder 7 |
Western Maryland System Board of Adjustment
|
1958-1962 |
| Box 206 | Folder 8 |
Western Maryland System Board of Adjustment
|
1954-1957 |
| Box 206 | Folder 9 |
Western Maryland System Board of Adjustment
|
1921-1953 |
|
Sub-Series 250-92. System Boards. Toledo, St. Louis, and Western
|
|||
| Box 206 | Folder 10 |
Toledo, St. Louis, and Western System Board of Adjustment
|
1921-1925 |
|
Sub-Series 250-95. System Boards. Peoria and Pekin Union
|
|||
| Box 206 | Folder 11 |
Peoria and Pekin Union System Board of Adjustment
|
1922-1958 |
|
Sub-Series 250-96. System Boards. Rutland Railroad
|
|||
| Box 206 | Folder 12 |
Rutland Railroad System Board of Adjustment
|
1922-1960 |
|
Sub-Series 250-97. System Boards. Norfolk and Western
|
|||
| Box 206 | Folder 13 |
Norfolk and Western System Board of Adjustment
|
1961-1962 |
| Box 206 | Folder 14 |
Norfolk and Western System Board of Adjustment
|
1960 |
| Box 206 | Folder 15 |
Norfolk and Western System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
July 1957-59.
|
|||
| Box 206a | Folder 1 |
Norfolk and Western System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
Subject: Appeal Lodge No. 1090
|
|||
| Box 206a | Folder 2 |
Norfolk and Western System Board of Adjustment
|
1954-1957 |
|
Scope and Contents
September 1954-June 1957.
|
|||
| Box 206a | Folder 3 |
Norfolk and Western System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
1951-August 1954.
|
|||
| Box 206a | Folder 4 |
Norfolk and Western System Board of Adjustment
|
1946-1950 |
|
Scope and Contents
June 1946-50.
|
|||
| Box 206a | Folder 5 |
Norfolk and Western System Board of Adjustment
|
1939-1946 |
|
Scope and Contents
1939-May 1946.
|
|||
| Box 206a | Folder 6 |
Norfolk and Western System Board of Adjustment
|
1921-1925 |
|
Sub-Series 250-98. System Boards. Chicago and Eastern Illinois
|
|||
| Box 206a | Folder 7 |
Chicago and Eastern Illinois System Board of Adjustment
|
1946-1962 |
| Box 206a | Folder 8 |
Chicago and Eastern Illinois System Board of Adjustment
|
1944-1945 |
| Box 206a | Folder 9 |
Chicago and Eastern Illinois System Board of Adjustment
|
1940-1943 |
| Box 206a | Folder 10 |
Chicago and Eastern Illinois System Board of Adjustment
|
1942 |
|
Scope and Contents
1942 February 26. Subject: Trials of B. Berg, et. al.
|
|||
| Box 206a | Folder 11 |
Chicago and Eastern Illinois System Board of Adjustment
|
1921-1939 |
|
Sub-Series 250-99. System Boards. Boston and Maine
|
|||
| Box 206b | Folder 1 |
Boston and Maine System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
May 9, 1960-62.
|
|||
| Box 206b | Folder 2 |
Boston and Maine System Board of Adjustment
|
1959-1960 |
|
Scope and Contents
1959-May 8, 1960.
|
|||
| Box 206b | Folder 3 |
Boston and Maine System Board of Adjustment
|
1957-1958 |
|
Scope and Contents
May 8, 1957-58.
|
|||
| Box 206b | Folder 4 |
Boston and Maine System Board of Adjustment
|
1954-1957 |
|
Scope and Contents
1954-May 7, 1957.
|
|||
| Box 206b | Folder 5 |
Boston and Maine System Board of Adjustment
|
1952-1953 |
|
Scope and Contents
May 1952-53.
|
|||
| Box 206b | Folder 6 |
Boston and Maine System Board of Adjustment
|
1947-1949 |
|
Scope and Contents
April 1947-49.
|
|||
| Box 206b | Folder 7 |
Boston and Maine System Board of Adjustment
|
1946-1947 |
|
Scope and Contents
May 1946-March 1947.
|
|||
| Box 206b | Folder 8 |
Boston and Maine System Board of Adjustment
|
1945-1946 |
|
Scope and Contents
1945-April 1946.
|
|||
| Box 206b | Folder 9 |
Boston and Maine System Board of Adjustment
|
1943-1944 |
| Box 206b | Folder 10 |
Boston and Maine System Board of Adjustment
|
1942-1944 |
| Box 207 | Folder 1 |
Boston and Maine System Board of Adjustment
|
1943 |
|
Scope and Contents
Subject: Appeal Henry P. Cronin
|
|||
| Box 207 | Folder 2 |
Boston and Maine System Board of Adjustment
|
1941-1943 |
|
Scope and Contents
Subject: Complaints Henry P. Cronin
|
|||
| Box 207 | Folder 3 |
Boston and Maine System Board of Adjustment
|
1932 |
|
Scope and Contents
Subject: Appeal General Office Lodges
|
|||
| Box 207 | Folder 4 |
Boston and Maine System Board of Adjustment
|
1934-1941 |
| Box 207 | Folder 5 |
Boston and Maine System Board of Adjustment
|
1928-1933 |
| Box 207 | Folder 6 |
Boston and Maine System Board of Adjustment
|
1925-1927 |
|
Scope and Contents
April 1925-27.
|
|||
| Box 207 | Folder 7 |
Boston and Maine System Board of Adjustment
|
1923-1925 |
|
Scope and Contents
December 1923-April 1925.
|
|||
| Box 207 | Folder 8 |
Boston and Maine System Board of Adjustment
|
1922-1927 |
|
Scope and Contents
November 1922-September 1927.
|
|||
| Box 208 | Folder 1 |
Boston and Maine System Board of Adjustment
|
1950-1952 |
|
Scope and Contents
July 1950-April 1952.
|
|||
| Box 208 | Folder 2 |
Boston and Maine System Board of Adjustment
|
1950 |
|
Scope and Contents
January-June 1950.
|
|||
|
Sub-Series 250-100. System Boards. Gulf, Mobile, and Ohio
|
|||
| Box 208 | Folder 3 |
Gulf, Mobile, and Ohio System Board of Adjustment
|
1960-1964 |
| Box 208 | Folder 4 |
Gulf, Mobile, and Ohio System Board of Adjustment
|
1953-1959 |
| Box 208 | Folder 5 |
Gulf, Mobile, and Ohio System Board of Adjustment
|
1946-1952 |
| Box 208 | Folder 6 |
Gulf, Mobile, and Ohio System Board of Adjustment
|
1934-1945 |
| Box 208 | Folder 7 |
Gulf, Mobile, and Ohio System Board of Adjustment
|
1921-1933 |
|
Sub-Series 250-101. System Boards. Atlanta Joint Terminal
|
|||
| Box 208 | Folder 8 |
Atlanta Joint Terminal System Board of Adjustment
|
1927-1954 |
|
Sub-Series 250-102. System Boards. Texas Pacific-Missouri Pacific
|
|||
| Box 208 | Folder 9 |
Texas Pacific-Missouri Pacific System Board of Adjustment
|
1963-1964 |
| Box 208 | Folder 10 |
Texas Pacific-Missouri Pacific System Board of Adjustment
|
1923-1957 |
|
Sub-Series 250-103. System Boards. Long Island
|
|||
| Box 208 | Folder 11 |
Long Island System Board of Adjustment
|
1923-1962 |
|
Sub-Series 250-104. System Boards. Central Railroad of New Jersey
|
|||
| Box 209 | Folder 1 |
Central Railroad of New Jersey System Board of Adjustment
|
1963-1965 |
| Box 209 | Folder 2 |
Central Railroad of New Jersey System Board of Adjustment
|
1958-1962 |
| Box 209 | Folder 3 |
Central Railroad of New Jersey System Board of Adjustment
|
1954-1957 |
| Box 209 | Folder 4 |
Central Railroad of New Jersey System Board of Adjustment
|
1951-1953 |
| Box 209 | Folder 5 |
Central Railroad of New Jersey System Board of Adjustment
|
1941-1950 |
| Box 209 | Folder 6 |
Central Railroad of New Jersey System Board of Adjustment
|
1922-1940 |
|
Sub-Series 250-107. System Boards. Houston Belt and Terminal Company
|
|||
| Box 209 | Folder 7 |
Houston Belt and Terminal Company System Board of Adjustment
|
1922-1935 |
|
Sub-Series 250-108. System Boards. Chicago and Western Indiana
|
|||
| Box 209 | Folder 8 |
Chicago and Western Indiana System Board of Adjustment
|
1963-1968 |
| Box 209 | Folder 9 |
Chicago and Western Indiana System Board of Adjustment
|
1959-1962 |
|
Scope and Contents
June 1959-62.
|
|||
| Box 209 | Folder 10 |
Chicago and Western Indiana System Board of Adjustment
|
1922-1959 |
|
Scope and Contents
1922-May 1959.
|
|||
|
Sub-Series 250-110. System Boards. Midland Valley
|
|||
| Box 209 | Folder 11 |
Midland Valley System Board of Adjustment
|
1923-1969 |
|
Sub-Series 250-112. System Boards. Cleveland, Cincinnati, Chicago, and St. Louis
|
|||
| Box 209 | Folder 12 |
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
|
1960-1962 |
| Box 209 | Folder 13 |
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
|
1948-1959 |
| Box 209 | Folder 14 |
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
|
1933-1947 |
|
Sub-Series 250-113. System Boards. Nickel Plate System
|
|||
| Box 209 | Folder 15 |
Nickel Plate System Board of Adjustment
|
1941-1961 |
| Box 210 | Folder 1 |
Nickel Plate System Board of Adjustment
|
1932-1940 |
| Box 210 | Folder 2 |
Nickel Plate System Board of Adjustment
|
1920-1931 |
|
Sub-Series 250-115. System Boards. Oregon Short Line
|
|||
| Box 210 | Folder 3 |
Oregon Short Line System Board of Adjustment
|
1921-1934 |
|
Sub-Series 250-116. System Boards. Oregon-Washington Railroad and Navigation Company
|
|||
| Box 210 | Folder 4 |
Oregon-Washington Railroad and Navigation Company System Board of Adjustment
|
1921-1948 |
|
Sub-Series 250-117. System Boards. Terminal Railroad Association of St. Louis
|
|||
| Box 210 | Folder 5 |
Terminal Railroad Association of St. Louis System Board of Adjustment
|
1960-1963 |
| Box 210 | Folder 6 |
Terminal Railroad Association of St. Louis System Board of Adjustment
|
1952-1960 |
| Box 210 | Folder 7 |
Terminal Railroad Association of St. Louis System Board of Adjustment
|
1935-1951 |
| Box 210 | Folder 8 |
Terminal Railroad Association of St. Louis System Board of Adjustment
|
1921-1933 |
|
Sub-Series 250-118. System Boards. New York, New Haven, and Hartford
|
|||
| Box 210 | Folder 9 |
New York, New Haven, and Hartford System Board of Adjustment (Subject: Appeal John
J. Collins)
|
1961 |
| Box 210 | Folder 10 |
New York, New Haven, and Hartford System Board of Adjustment
|
1960-1962 |
| Box 210 | Folder 11 |
New York, New Haven, and Hartford System Board of Adjustment
|
1955-1959 |
| Box 210 | Folder 12 |
New York, New Haven, and Hartford System Board of Adjustment
|
1945-1954 |
| Box 210 | Folder 13 |
New York, New Haven, and Hartford System Board of Adjustment
|
1934-1944 |
| Box 210 | Folder 14 |
New York, New Haven, and Hartford System Board of Adjustment
|
1925-1933 |
|
Sub-Series 250-119. System Boards. Central Vermont
|
|||
| Box 210 | Folder 15 |
Central Vermont System Board of Adjustment
|
1959-1965 |
| Box 210 | Folder 16 |
Central Vermont System Board of Adjustment
|
1946-1958 |
| Box 210 | Folder 17 |
Central Vermont System Board of Adjustment
|
1930-1945 |
| Box 210 | Folder 18 |
Central Vermont System Board of Adjustment
|
1921-1926 |
|
Sub-Series 250-120. System Boards. Gulf Coast Lines
|
|||
| Box 211 | Folder 1 |
Gulf Coast Lines System Board of Adjustment
|
1964-1965 |
| Box 211 | Folder 2 |
Gulf Coast Lines System Board of Adjustment
|
1963 |
| Box 211 | Folder 3 |
Gulf Coast Lines System Board of Adjustment
|
1959-1962 |
| Box 211 | Folder 4 |
Gulf Coast Lines System Board of Adjustment
|
1956-1958 |
| Box 211 | Folder 5 |
Gulf Coast Lines System Board of Adjustment
|
1951-1955 |
|
Scope and Contents
July 1951-55.
|
|||
| Box 211 | Folder 6 |
Gulf Coast Lines System Board of Adjustment
|
1948-1951 |
|
Scope and Contents
August 1948-June 1951.
|
|||
| Box 211 | Folder 7 |
Gulf Coast Lines System Board of Adjustment
|
1945-1948 |
|
Scope and Contents
1945-July 1948.
|
|||
| Box 211 | Folder 8 |
Gulf Coast Lines System Board of Adjustment
|
1933-1944 |
|
Sub-Series 250-121. System Boards. Southeastern Express
|
|||
| Box 211 | Folder 9 |
Southeastern Express System Board of Adjustment
|
1928-1938 |
| Box 211 | Folder 10 |
Southeastern Express System Board of Adjustment
|
1922-1927 |
|
Sub-Series 250-122. System Boards. Richmond, Fredericksburg, and Potomac
|
|||
| Box 211 | Folder 11 |
Consolidated System Board of Adjustment
|
1960-1965 |
| Box 211 | Folder 12 |
Richmond, Fredericksburg, and Potomac System Board of Adjustment
|
1948-1959 |
| Box 211 | Folder 13 |
Richmond, Fredericksburg, and Potomac System Board of Adjustment
|
1923-1947 |
|
Sub-Series 250-123. System Boards. Grand Trunk (Lines West)
|
|||
| Box 212 | Folder 1 |
Grand Trunk (Lines West) System Board of Adjustment
|
1956-1959 |
| Box 212 | Folder 2 |
Grand Trunk (Lines West) System Board of Adjustment
|
1938-1955 |
| Box 212 | Folder 3 |
Grand Trunk (Lines West) System Board of Adjustment
|
1921-1937 |
| Box 212 | Folder 4 |
Grand Trunk (Lines East) System Board of Adjustment
|
1921-1930 |
|
Sub-Series 250-125. System Boards. Georgia
|
|||
| Box 212 | Folder 5 |
Georgia System Board of Adjustment
|
1921-1965 |
|
Sub-Series 250-126. System Boards. Gulf and Ship Island
|
|||
| Box 212 | Folder 6 |
Gulf and Ship Island System Board of Adjustment
|
1921-1931 |
|
Sub-Series 250-127. System Boards. Denver and Rio Grande Western
|
|||
| Box 212 | Folder 7 |
Denver and Rio Grande Western System Board of Adjustment
|
1960-1962 |
| Box 212 | Folder 8 |
Denver and Rio Grande Western System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
June 1958-59.
|
|||
| Box 212 | Folder 9 |
Denver and Rio Grande Western System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
1956-May 1958.
|
|||
| Box 212 | Folder 10 |
Denver and Rio Grande Western System Board of Adjustment
|
1953-1955 |
| Box 212 | Folder 11 |
Denver and Rio Grande Western System Board of Adjustment
|
1949-1952 |
| Box 212 | Folder 12 |
Denver and Rio Grande Western System Board of Adjustment
|
1923-1948 |
|
Sub-Series 250-128. System Boards. Toledo, Peoria, and Western
|
|||
| Box 212 | Folder 13 |
Toledo, Peoria, and Western System Board of Adjustment
|
1947-1958 |
|
Scope and Contents
May 1947-58.
|
|||
| Box 212 | Folder 14 |
Toledo, Peoria, and Western System Board of Adjustment
|
1947 |
|
Scope and Contents
1947 April
|
|||
| Box 212 | Folder 15 |
Toledo, Peoria, and Western System Board of Adjustment
|
1947 |
|
Scope and Contents
1947 March
|
|||
| Box 213 | Folder 1 |
Toledo, Peoria, and Western System Board of Adjustment
|
1947 |
|
Scope and Contents
January-February 1947.
|
|||
| Box 213 | Folder 2 |
Toledo, Peoria, and Western System Board of Adjustment
|
1946 |
|
Scope and Contents
September-December 1946.
|
|||
| Box 213 | Folder 3 |
Toledo, Peoria, and Western System Board of Adjustment
|
1946 |
|
Scope and Contents
May-August 1946.
|
|||
| Box 213 | Folder 4 |
Toledo, Peoria, and Western System Board of Adjustment
|
1946 |
|
Scope and Contents
February 16, 1946-April 1946.
|
|||
| Box 213 | Folder 5 |
Toledo, Peoria, and Western System Board of Adjustment
|
1945-1946 |
|
Scope and Contents
December 1945-February 15, 1946.
|
|||
| Box 213 | Folder 6 |
Toledo, Peoria, and Western System Board of Adjustment
|
1929-1945 |
|
Scope and Contents
1929-November 1945.
|
|||
|
Sub-Series 250-129. System Boards. Buffalo, Rochester, and Pittsburgh
|
|||
| Box 213 | Folder 7 |
Buffalo, Rochester, and Pittsburgh System Board of Adjustment
|
1923-1947 |
|
Sub-Series 250-131. System Boards. Chicago, Milwaukee, and Gary
|
|||
| Box 213 | Folder 8 |
Chicago, Milwaukee, and Gary System Board of Adjustment
|
1922 |
|
Sub-Series 250-132. System Boards. Seaboard Airline
|
|||
| Box 213 | Folder 9 |
Seaboard Airline System Board of Adjustment
|
1959-1962 |
| Box 213 | Folder 10 |
Seaboard Airline System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
April 1956-58.
|
|||
| Box 213 | Folder 11 |
Seaboard Airline System Board of Adjustment
|
1954-1956 |
|
Scope and Contents
February 1954-March 1956.
|
|||
| Box 213 | Folder 12 |
Seaboard Airline System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
October 1951-January 1954.
|
|||
| Box 214 | Folder 1 |
Seaboard Airline System Board of Adjustment
|
1939-1951 |
|
Scope and Contents
1939-September 1951.
|
|||
| Box 214 | Folder 2 |
Seaboard Airline System Board of Adjustment
|
1921-1938 |
|
Sub-Series 250-133. System Boards. Toledo and Ohio Central
|
|||
| Box 214 | Folder 3 |
Toledo and Ohio Central System Board of Adjustment
|
1921-1927 |
|
Sub-Series 250-135. System Boards. New York, Ontario, and Western
|
|||
| Box 214 | Folder 4 |
New York, Ontario, and Western Railroad System Board of Adjustment
|
1921-1941 |
|
Sub-Series 250-138. System Boards. Lembert Point Coal Piers
|
|||
| Box 214 | Folder 5 |
Lembert Point Coal Piers System Board of Adjustment
|
1956 |
|
Sub-Series 250-139. System Boards. Nashville Terminals
|
|||
| Box 214 | Folder 6 |
Nashville Terminals System Board of Adjustment
|
1922-1959 |
|
Sub-Series 250-140. System Boards. Virginian Railway
|
|||
| Box 214 | Folder 7 |
Virginian Railway System Board of Adjustment
|
1939-1947 |
|
Sub-Series 250-152. System Boards. Central Inspection and Weighing Bureau
|
|||
| Box 214 | Folder 8 |
Central Inspection and Weighing Bureau System Board of Adjustment
|
1921-1941 |
|
Sub-Series 250-153. System Boards. A&V, VS&P
|
|||
| Box 214 | Folder 9 |
A&V, VS&P System Board of Adjustment
|
1922 |
|
Sub-Series 250-154. System Boards. Duluth, Missabe, and Iron Range
|
|||
| Box 214 | Folder 10 |
Duluth, Missabe, and Iron Range System Board of Adjustment
|
1963-1964 |
| Box 214 | Folder 11 |
Duluth, Missabe, and Iron Range System Board of Adjustment
|
1958-1962 |
| Box 214 | Folder 12 |
Duluth, Missabe, and Iron Range System Board of Adjustment
|
1934-1957 |
|
Sub-Series 250-156. System Boards. Cupples Station
|
|||
| Box 214 | Folder 13 |
Cupples Station System Board of Adjustment
|
1927 |
|
Sub-Series 250-157. System Boards. Wabash
|
|||
| Box 214 | Folder 14 |
Wabash System Board of Adjustment
|
1958-1962 |
|
Scope and Contents
April 10, 1958-62.
|
|||
| Box 214 | Folder 15 |
Wabash System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
1956-April 9, 1958.
|
|||
| Box 214 | Folder 16 |
Wabash System Board of Adjustment
|
1952-1955 |
| Box 214 | Folder 17 |
Wabash System Board of Adjustment
|
1937-1951 |
| Box 214 | Folder 18 |
Wabash System Board of Adjustment
|
1923-1936 |
|
Sub-Series 250-168. System Boards. Boston, Revere Beach, and Lynn
|
|||
| Box 214 | Folder 19 |
Boston, Revere Beach, and Lynn System Board of Adjustment
|
1935-1936 |
|
Sub-Series 250-169. System Boards. Danville and Western
|
|||
| Box 214 | Folder 20 |
Danville and Western System Board of Adjustment
|
1959 |
|
Sub-Series 250-171. System Boards. Pittsburgh and West Virginia
|
|||
| Box 214 | Folder 21 |
Pittsburgh and West Virginia System Board of Adjustment
|
1955-1965 |
| Box 214 | Folder 22 |
Pittsburgh and West Virginia System Board of Adjustment
|
1940-1954 |
|
Sub-Series 250-178. System Boards. Canadian Pacific
|
|||
| Box 214 | Folder 23 |
Canadian Pacific (Lines East) System Board of Adjustment
|
1963-1964 |
| Box 215 | Folder 1 |
Canadian Pacific (Lines East) System Board of Adjustment
|
1961-1962 |
|
Scope and Contents
August 1961-62.
|
|||
| Box 215 | Folder 2 |
Canadian Pacific (Lines East) System Board of Adjustment
|
1958-1961 |
|
Scope and Contents
April 1958-July 1961.
|
|||
| Box 215 | Folder 3 |
Canadian Pacific (Lines East) System Board of Adjustment
|
1942-1958 |
|
Scope and Contents
1942-March 1958.
|
|||
| Box 215 | Folder 4 |
Canadian Pacific (Lines East) System Board of Adjustment
|
1922-1941 |
| Box 215 | Folder 5 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1965 |
|
Scope and Contents
March-December 1965.
|
|||
| Box 215 | Folder 6 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1965 |
|
Scope and Contents
January 16, 1965-February 1965.
|
|||
| Box 215 | Folder 7 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1964-1965 |
|
Scope and Contents
1964-January 15, 1965.
|
|||
| Box 215 | Folder 8 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1964 |
|
Scope and Contents
October 26-30, 1964. Subject: Minutes
|
|||
| Box 215 | Folder 9 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1961-1963 |
|
Scope and Contents
Subject: Appeal L. M. Zacharias
|
|||
| Box 215 | Folder 10 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1963 |
| Box 215 | Folder 11 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1957-1958 |
|
Scope and Contents
Subject: G.M. Mathieson
|
|||
| Box 215 | Folder 12 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1959-1962 |
| Box 215 | Folder 13 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1958 |
|
Scope and Contents
July-December 1958.
|
|||
| Box 216 | Folder 1 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
1956-June 1958.
|
|||
| Box 216 | Folder 2 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1954-1955 |
| Box 216 | Folder 3 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1954 |
| Box 216 | Folder 4 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1953-1954 |
|
Scope and Contents
Subject: Ray N. Cameron
|
|||
| Box 216 | Folder 5 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1949-1953 |
| Box 216 | Folder 6 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1947-1948 |
| Box 216 | Folder 7 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1939-1946 |
| Box 216 | Folder 8 |
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
|
1922-1938 |
|
Sub-Series 250-180. System Boards. Columbus and Greenville
|
|||
| Box 216 | Folder 9 |
Columbus and Greenville System Board of Adjustment
|
1960-1969 |
| Box 216 | Folder 10 |
Columbus and Greenville System Board of Adjustment
|
1932-1959 |
|
Sub-Series 250-181. System Boards. Lake Superior and Ishpeming
|
|||
| Box 216 | Folder 11 |
Lake Superior and Ishpeming System Board of Adjustment
|
1924-1958 |
|
Sub-Series 250-183. System Boards. Canadian National
|
|||
| Box 216 | Folder 12 |
Canadian National System Board of Adjustment
|
1921-1962 |
|
Sub-Series 250-187. System Boards. Ogden Union
|
|||
| Box 216 | Folder 13 |
Ogden Union System Board of Adjustment
|
1964-1968 |
| Box 216 | Folder 14 |
Ogden Union System Board of Adjustment
|
1957-1963 |
| Box 216 | Folder 15 |
Ogden Union System Board of Adjustment
|
1923-1956 |
|
Sub-Series 250-188. System Boards. Chicago Union Station
|
|||
| Box 217 | Folder 1 |
Chicago Union Station System Board of Adjustment
|
1961-1964 |
| Box 217 | Folder 2 |
Chicago Union Station System Board of Adjustment
|
1924-1960 |
|
Sub-Series 250-192. System Boards. Northern Pacific
|
|||
| Box 217 | Folder 3 |
Northern Pacific Terminal Company of Oregon System Board of Adjustment
|
1927-1962 |
|
Sub-Series 250-193. System Boards. Southern Weighing and Inspection Bureau
|
|||
| Box 217 | Folder 4 |
Southern Weighing and Inspection Bureau System Board of Adjustment
|
1922-1923 |
|
Sub-Series 250-195. System Boards. City Bus Company
|
|||
| Box 217 | Folder 5 |
City Bus Company System Board of Adjustment
|
1935-1959 |
|
Sub-Series 250-196. System Boards. Dallas Union Terminal
|
|||
| Box 217 | Folder 6 |
Dallas Union Terminal System Board of Adjustment
|
1930-1958 |
|
Sub-Series 250-211. System Boards. St. Joseph Union Depot Company
|
|||
| Box 217 | Folder 7 |
St. Joseph Union Depot Company System Board of Adjustment
|
1935-1959 |
|
Sub-Series 250-214. System Boards. Duluth, Winnipeg, and Pacific
|
|||
| Box 217 | Folder 8 |
Duluth, Winnipeg, and Pacific System Board of Adjustment
|
1934-1958 |
|
Sub-Series 250-216. System Boards. Illinois Terminal
|
|||
| Box 217 | Folder 9 |
Illinois Terminal Board of Adjustment
|
1961 |
| Box 217 | Folder 10 |
Illinois Terminal Board of Adjustment
|
1945-1960 |
| Box 217 | Folder 11 |
Illinois Terminal Board of Adjustment
|
1934-1944 |
|
Sub-Series 250-217. System Boards. Albany Passenger Terminal
|
|||
| Box 217 | Folder 12 |
Albany Passenger Terminal Board of Adjustment
|
1955 |
|
Sub-Series 250-221. System Boards. Pacific Electric
|
|||
| Box 217 | Folder 13 |
Pacific Electric System Board of Adjustment
|
1963-1965 |
|
Scope and Contents
Disbanded, effective November 1, 1965
|
|||
| Box 217 | Folder 14 |
Pacific Electric System Board of Adjustment
|
1956-1962 |
|
Scope and Contents
June 13, 1956-62. Disbanded, effective November 1, 1965
|
|||
| Box 217 | Folder 15 |
Pacific Electric System Board of Adjustment
|
1945-1956 |
|
Scope and Contents
1945-June 12, 1956. Disbanded, effective November 1, 1965
|
|||
|
Sub-Series 250-230. System Boards. Akron, Canton, and Youngstown
|
|||
| Box 217 | Folder 16 |
Akron, Canton, and Youngstown System Board of Adjustment
|
1937-1959 |
|
Sub-Series 250-233. System Boards. Clinchfield
|
|||
| Box 217 | Folder 17 |
Clinchfield System Board of Adjustment
|
1936-1960 |
|
Sub-Series 250-234. System Boards. Alton and Southern
|
|||
| Box 217 | Folder 18 |
Alton and Southern System Board of Adjustment
|
1937-1955 |
|
Sub-Series 250-235. System Boards. Chicago and Illinois Western
|
|||
| Box 217 | Folder 11 |
Chicago and Illinois Western System Board of Adjustment
|
1948-1968 |
|
Sub-Series 250-236. System Boards. Canadian National Express
|
|||
| Box 217 | Folder 12 |
Canadian National Express System Board of Adjustment
|
1935-1961 |
|
Scope and Contents
Consolidated with System Board No. 517, Canadian Pacific Express System Board of Adjustment,
effective September 8, 1961
|
|||
|
Sub-Series 250-239. System Boards. Chicago Tunnel Terminal
|
|||
| Box 217 | Folder 13 |
Chicago Tunnel Terminal Board of Adjustment
|
1935-1959 |
|
Sub-Series 250-241. System Boards. Canadian National Railways (Newfoundland Division)
|
|||
| Box 217 | Folder 14 |
Canadian National Railways (Newfoundland Division) System Board of Adjustment
|
1934-1962 |
|
Sub-Series 250-251. System Boards. Atlanta, Birmingham, and Coast Railroad
|
|||
| Box 218 | Folder 1 |
Atlanta, Birmingham, and Coast Railroad System Board of Adjustment
|
1934-1946 |
|
Sub-Series 250-252. System Boards. Jay Street Connecting Railroad
|
|||
| Box 218 | Folder 2 |
Jay Street Connecting Railroad Board of Adjustment
|
1955-1959 |
|
Sub-Series 250-259. System Boards. Chicago and Illinois Midland
|
|||
| Box 218 | Folder 3 |
Chicago and Illinois Midland System Board of Adjustment
|
1942-1962 |
|
Sub-Series 250-261. System Boards. Litchfield and Madison
|
|||
| Box 218 | Folder 4 |
Litchfield and Madison System Board of Adjustment
|
1938-1959 |
|
Sub-Series 250-263. System Boards. Southern Pacific de Mexico
|
|||
| Box 218 | Folder 5 |
Southern Pacific de Mexico System Board of Adjustment
|
1949-1955 |
|
Sub-Series 250-268. System Boards. Elgin, Joliet, and Eastern
|
|||
| Box 218 | Folder 6 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1965 |
| Box 218 | Folder 7 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1964 |
| Box 218 | Folder 8 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1963 |
| Box 218 | Folder 9 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1960-1962 |
| Box 218 | Folder 10 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1958-1959 |
|
Scope and Contents
March 1958-59.
|
|||
| Box 218 | Folder 11 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
April 1956-February 1958.
|
|||
| Box 218 | Folder 12 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1954-1956 |
|
Scope and Contents
February 1954-March 1956.
|
|||
| Box 218 | Folder 13 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1951-1954 |
|
Scope and Contents
July 1951-January 1954.
|
|||
| Box 218 | Folder 14 |
Elgin, Joliet, and Eastern System Board of Adjustment
|
1921-1951 |
|
Scope and Contents
1921-June 1951.
|
|||
|
Sub-Series 250-269. System Boards. Tennessee Central
|
|||
| Box 218 | Folder 15 |
Tennessee Central System Board of Adjustment
|
1942-1969 |
|
Scope and Contents
Disbanded, effective July 1, 1969
|
|||
|
Sub-Series 250-270. System Boards. Detroit Terminal Railroad
|
|||
| Box 218 | Folder 16 |
Detroit Terminal Railroad System Board of Adjustment
|
1937-1948 |
|
Sub-Series 250-272. System Boards. Pacific Fruit Express
|
|||
| Box 218 | Folder 17 |
Pacific Fruit Express System Board of Adjustment
|
1937-1959 |
|
Sub-Series 250-274. System Boards. Elevator Employees' (Canada)
|
|||
| Box 218 | Folder 18 |
Elevator Employees' (Canada) System Board of Adjustment
|
1939-1940 |
|
Sub-Series 250-275. System Boards. Merchants and Miners Transportation
|
|||
| Box 218 | Folder 19 |
Merchants and Miners Transportation System Board of Adjustment
|
1930-1942 |
|
Sub-Series 250-286. System Boards. Boston Market Terminal Company Fruit and Produce
Handlers
|
|||
| Box 218 | Folder 20 |
Boston Market Terminal Company Fruit and Produce Handlers' System Board of Adjustment
|
1959-1968 |
| Box 218 | Folder 21 |
Boston Market Terminal Company Fruit and Produce Handlers' System Board of Adjustment
|
1942-1958 |
|
Sub-Series 250-290. System Boards. Pacific Coast Railroad
|
|||
| Box 218 | Folder 22 |
Pacific Coast Railroad System Board of Adjustment
|
1928-1930 |
|
Sub-Series 250-301. System Boards. New York and Long Branch Railroad
|
|||
| Box 218 | Folder 23 |
New York and Long Branch Railroad System Board of Adjustment
|
1953-1954 |
|
Sub-Series 250-304. System Boards. Trans-Continental Freight Bureau
|
|||
| Box 218 | Folder 24 |
Trans-Continental Freight Bureau System Board of Adjustment
|
1938-1960 |
|
Sub-Series 250-309. System Boards. Meridian Terminal
|
|||
| Box 219 | Folder 1 |
Meridian Terminal System Board of Adjustment
|
1958 |
|
Sub-Series 250-310. System Boards. Railroad Perishable Inspection Agency Fruit Growers
Express
|
|||
| Box 219 | Folder 2 |
Railroad Perishable Inspection Agency Fruit Growers Express System Board of Adjustment
|
1957-1965 |
| Box 219 | Folder 3 |
Railroad Perishable Inspection Agency Fruit Growers Express System Board of Adjustment
|
1941-1956 |
|
Sub-Series 250-313. System Boards. Rock Island-Frisco Terminal
|
|||
| Box 219 | Folder 4 |
Rock Island-Frisco Terminal Board of Adjustment
|
1950-1951 |
|
Sub-Series 250-315. System Boards. Rutherford Service Company
|
|||
| Box 219 | Folder 5 |
Rutherford Service Company Board of Adjustment
|
1959 |
|
Sub-Series 250-328. System Boards. Missouri Pacific Freight Transport
|
|||
| Box 219 | Folder 6 |
Missouri Pacific Freight Transport System Board of Adjustment
|
1957 |
|
Sub-Series 250-329. System Boards. Union Motor Coach Terminal Company
|
|||
| Box 219 | Folder 7 |
Union Motor Coach Terminal Company System Board of Adjustment
|
1941-1953 |
|
Sub-Series 250-336. System Boards. Detroit and Cleveland Navigation Company
|
|||
| Box 219 | Folder 8 |
Detroit and Cleveland Navigation Company System Board of Adjustment
|
1941-1948 |
|
Sub-Series 250-337. System Boards. Bamberger Railroad Company
|
|||
| Box 219 | Folder 9 |
Bamberger Railroad Company System Board of Adjustment
|
1958 |
|
Sub-Series 250-340. System Boards. Augusta Union Station
|
|||
| Box 219 | Folder 10 |
Augusta Union Station Board of Adjustment
|
1950-1952 |
|
Sub-Series 250-341. System Boards. Parmalee Transportation
|
|||
| Box 219 | Folder 11 |
Parmalee Transportation Board of Adjustment
|
1947 |
|
Sub-Series 250-351. System Boards. Georgia and Florida
|
|||
| Box 219 | Folder 12 |
Georgia and Florida System Board of Adjustment
|
1950-1956 |
|
Sub-Series 250-355. System Boards. East Portland Freight Terminal
|
|||
| Box 219 | Folder 13 |
East Portland Freight Terminal Board of Adjustment
|
1949-1966 |
|
Sub-Series 250-363. System Boards. Hannibal Union Depot Terminal
|
|||
| Box 219 | Folder 14 |
Hannibal Union Depot Terminal System Board of Adjustment
|
1930 |
|
Sub-Series 250-379. System Boards. Goldsboro Union Station
|
|||
| Box 219 | Folder 15 |
Goldsboro Union Station Board of Adjustment
|
1955 |
|
Sub-Series 250-384. System Boards. T.F. Quinn and Company
|
|||
| Box 219 | Folder 16 |
T.F. Quinn and Company Board of Adjustment
|
1959 |
|
Sub-Series 250-385. System Boards. Southeastern Demurrage and Storage Bureau
|
|||
| Box 219 | Folder 17 |
Southeastern Demurrage and Storage Bureau Board of Adjustment
|
1943-1948 |
|
Sub-Series 250-391. System Boards. Chicago and Calumet River
|
|||
| Box 219 | Folder 18 |
Chicago and Calumet River Board of Adjustment
|
1948-1959 |
|
Sub-Series 250-392. System Boards. Greenwich and Johnsonville Railway
|
|||
| Box 219 | Folder 19 |
Greenwich and Johnsonville Railway Board of Adjustment
|
1957 |
|
Sub-Series 250-395. System Boards. Chicago Railroad Freight Collection Association
|
|||
| Box 219 | Folder 20 |
Chicago Railroad Freight Collection Association System Board of Adjustment
|
1943-1947 |
|
Sub-Series 250-404. System Boards. Manistee and Northeastern
|
|||
| Box 219 | Folder 21 |
Manistee and Northeastern System Board of Adjustment
|
1959 |
|
Sub-Series 250-405. System Boards. Union Passenger Depot Company of Galveston
|
|||
| Box 219 | Folder 22 |
Union Passenger Depot Company of Galveston Board of Adjustment
|
1957-1959 |
|
Sub-Series 250-408. System Boards. Patapsco and Back Rivers Railroad
|
|||
| Box 219 | Folder 23 |
Patapsco and Back Rivers Railroad Board of Adjustment
|
1947-1952 |
|
Sub-Series 250-410. System Boards. Chicago, Aurora, and Elgin
|
|||
| Box 219 | Folder 24 |
Chicago, Aurora, and Elgin System Board of Adjustment
|
1948-1961 |
|
Sub-Series 250-411. System Boards. Tremont and Gulf Railway
|
|||
| Box 219 | Folder 25 |
Tremont and Gulf Railway System Board of Adjustment
|
1955 |
|
Sub-Series 250-416. System Boards. Pan American World Airways, Inc.
|
|||
| Box 219 | Folder 26 |
Pan American World Airways, Inc. System Board of Adjustment
|
1965 |
|
Scope and Contents
August-October 1965.
|
|||
| Box 219 | Folder 27 |
Pan American World Airways, Inc. System Board of Adjustment
|
1965 |
| Box 219 | Folder 28 |
Pan American World Airways, Inc. System Board of Adjustment
|
1965 |
|
Scope and Contents
January-June 1965.
|
|||
| Box 219 | Folder 29 |
Pan American World Airways, Inc. System Board of Adjustment
|
1964 |
|
Scope and Contents
November 10, 1964-December 1964.
|
|||
| Box 219 | Folder 30 |
Pan American World Airways, Inc. System Board of Adjustment
|
1964 |
|
Scope and Contents
February 8, 1964-November 9, 1964.
|
|||
| Box 219 | Folder 31 |
Pan American World Airways, Inc. System Board of Adjustment
|
1964 |
|
Scope and Contents
January 1, 1964-February 7, 1964.
|
|||
| Box 219 | Folder 32 |
Pan American World Airways, Inc. System Board of Adjustment
|
1963 |
| Box 220 | Folder 1 |
Pan American World Airways, Inc. System Board of Adjustment
|
1960-1962 |
|
Scope and Contents
May 1960-December 1962.
|
|||
| Box 220 | Folder 2 |
Pan American World Airways, Inc. System Board of Adjustment
|
1958-1960 |
|
Scope and Contents
May 14, 1958-April 1960.
|
|||
| Box 220 | Folder 3 |
Pan American World Airways, Inc. System Board of Adjustment
|
1956-1958 |
|
Scope and Contents
December 1956-May 13, 1958.
|
|||
| Box 220 | Folder 4 |
Pan American World Airways, Inc. System Board of Adjustment
|
1954-1956 |
|
Scope and Contents
September 1954-November 1956.
|
|||
| Box 220 | Folder 5 |
Pan American World Airways, Inc. System Board of Adjustment
|
1953-1954 |
|
Scope and Contents
July 1953-August 1954.
|
|||
| Box 220 | Folder 6 |
Pan American World Airways, Inc. System Board of Adjustment
|
1951-1953 |
|
Scope and Contents
September 1951-June 1953.
|
|||
| Box 220 | Folder 7 |
Pan American World Airways, Inc. System Board of Adjustment
|
1948-1951 |
|
Scope and Contents
June 1948-August 1951.
|
|||
| Box 220 | Folder 8 |
Pan American World Airways, Inc. System Board of Adjustment
|
1946-1948 |
|
Scope and Contents
1946-May 1948.
|
|||
|
Sub-Series 250-416-1. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 9 |
General Office Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-2. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 10 |
Miami Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-3. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 11 |
Houston Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-4. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 12 |
Los Angeles Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-5. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 13 |
San Juan Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-6. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 14 |
Cape Kennedy Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-7. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 15 |
San Francisco Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-8. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 16 |
Hawaii Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-9. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 17 |
Seattle-Northwestern Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-10. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 18 |
Chicago Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-11. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 19 |
Jetstream Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-416-12. System Boards: Pan American World Airways, Inc.
|
|||
| Box 220 | Folder 20 |
John F. Kennedy Airport Area District Board of Adjustment
|
1966-1969 |
|
Sub-Series 250-419. System Boards. Oakland Terminal Railway Company
|
|||
| Box 221 | Folder 1 |
Oakland Terminal Railway Company System Board of Adjustment
|
1947 |
|
Sub-Series 250-420. System Boards. Northeast Airlines, Inc.
|
|||
| Box 221 | Folder 2 |
Northeast Airlines, Inc. System Board of Adjustment
|
1947-1954 |
|
Sub-Series 250-425. System Boards. Niagara, St. Catharines, and Toronto
|
|||
| Box 221 | Folder 3 |
Niagara, St. Catharines, and Toronto System Board of Adjustment
|
1945-1960 |
|
Sub-Series 250-427. System Boards. Freight Forwarding
|
|||
| Box 221 | Folder 4 |
Freight Forwarding System Board of Adjustment
|
1963-1964 |
| Box 221 | Folder 5 |
Freight Forwarding System Board of Adjustment
|
1959-1962 |
| Box 221 | Folder 6 |
Freight Forwarding System Board of Adjustment
|
1954-1958 |
|
Scope and Contents
July 1954-58.
|
|||
| Box 221 | Folder 7 |
Freight Forwarding System Board of Adjustment (Subject: James Stark Case)
|
1954-1955 |
| Box 221 | Folder 8 |
Freight Forwarding System Board of Adjustment
|
1939-1954 |
|
Scope and Contents
1939-June 1954.
|
|||
|
Sub-Series 250-428. System Boards. Canadian Interior Navigation Steamship Lines and
Stevedoring Companies
|
|||
| Box 221 | Folder 9 |
Canadian Interior Navigation Steamship Lines and Stevedoring Companies System Board
of Adjustment
|
1963-1969 |
|
Scope and Contents
Dissolved, effective August 31, 1969
|
|||
| Box 221 | Folder 10 |
Canadian Interior Navigation Steamship Lines and Stevedoring Companies System Board
of Adjustment
|
1938-1962 |
|
Scope and Contents
Dissolved, effective August 31, 1969
|
|||
|
Sub-Series 250-431. System Boards. Detroit Stock Yards
|
|||
| Box 221 | Folder 11 |
Detroit Stock Yards System Board of Adjustment
|
1951 |
|
Sub-Series 250-432. System Boards. Trans-Atlantic Shipping Companies
|
|||
| Box 221 | Folder 12 |
Trans-Atlantic Shipping Companies System Board of Adjustment
|
1935-1945 |
|
Sub-Series 250-433. System Boards. North Atlantic Steamship
|
|||
| Box 221 | Folder 13 |
North Atlantic Steamship System Board of Adjustment
|
1938-1943 |
|
Sub-Series 250-434. System Boards. South Atlantic Steamship
|
|||
| Box 221 | Folder 14 |
South Atlantic Steamship System Board of Adjustment
|
1938-1943 |
|
Sub-Series 250-436. System Boards. Air Transport Industry
|
|||
| Box 221 | Folder 15 |
Air Transport Industry Board of Adjustment
|
1950 |
|
Sub-Series 250-437. System Boards. Northwest Airlines, Inc.
|
|||
| Box 221 | Folder 16 |
Northwest Airlines, Inc. System Board of Adjustment
|
1960-1962 |
| Box 221 | Folder 17 |
Northwest Airlines, Inc. System Board of Adjustment
|
1954-1959 |
|
Scope and Contents
May 1954-59.
|
|||
| Box 221 | Folder 18 |
Northwest Airlines, Inc. System Board of Adjustment
|
1948-1954 |
|
Scope and Contents
1948-April 1954.
|
|||
| Box 221 | Folder 19 |
Northwest Airlines, Inc. System Board of Adjustment
|
1946-1947 |
|
Sub-Series 250-438. System Boards. Pennsylvania-Central Airlines, Inc. (Capital Airlines)
|
|||
| Box 221 | Folder 20 |
Pennsylvania-Central Airlines, Inc. (Capital Airlines) System Board of Adjustment
|
1950-1955 |
| Box 222 | Folder 1 |
Pennsylvania-Central Airlines, Inc. (Capital Airlines) System Board of Adjustment
|
1947-1949 |
|
Sub-Series 250-459. System Boards. High Point, Asheboro, and Southern Railroad
|
|||
| Box 222 | Folder 2 |
High Point, Asheboro, and Southern Railroad System Board of Adjustment
|
1959 |
|
Sub-Series 250-465. System Boards. Pullman Company
|
|||
| Box 222 | Folder 3 |
Pullman Company System Board of Adjustment
|
1953-1960 |
|
Scope and Contents
May 17, 1953-60.
|
|||
| Box 222 | Folder 4 |
Pullman Company System Board of Adjustment
|
1951-1953 |
|
Scope and Contents
December 1951-May 16, 1953.
|
|||
| Box 222 | Folder 5 |
Pullman Company System Board of Adjustment
|
1921-1951 |
|
Scope and Contents
1921-November 1951.
|
|||
|
Sub-Series 250-467. System Boards. Utah Idaho Central
|
|||
| Box 222 | Folder 6 |
Utah Idaho Central System Board of Adjustment
|
1945 |
|
Sub-Series 250-473. System Boards. Freight Forwarding Company
|
|||
| Box 222 | Folder 7 |
Freight Forwarding Company System Board of Adjustment
|
1934-1938 |
|
Sub-Series 250-477. System Boards. Macon, Dublin, and Savannah Railroad
|
|||
| Box 222 | Folder 8 |
Macon, Dublin, and Savannah Railroad System Board of Adjustment
|
1945-1959 |
|
Sub-Series 250-482. System Boards. Cumberland and Pennsylvania Railroad Company
|
|||
| Box 222 | Folder 9 |
Cumberland and Pennsylvania Railroad Company System Board of Adjustment
|
1953 |
|
Sub-Series 250-488. System Boards. Western Air Lines
|
|||
| Box 222 | Folder 10 |
Western Air Lines System Board of Adjustment
|
1958-1962 |
|
Sub-Series 250-489. System Boards. Chicago and Southern Air Lines
|
|||
| Box 222 | Folder 11 |
Chicago and Southern Air Lines System Board of Adjustment
|
1947 |
|
Sub-Series 250-490. System Boards. Mid-Continent Airlines
|
|||
| Box 222 | Folder 12 |
Mid-Continent Airlines System Board of Adjustment
|
1947-1957 |
|
Sub-Series 250-497. System Boards. Peoria Union Bus Depot
|
|||
| Box 222 | Folder 13 |
Peoria Union Bus Depot System Board of Adjustment
|
1954 |
|
Sub-Series 250-499. System Boards. Bamberger Railroad
|
|||
| Box 222 | Folder 14 |
Bamberger Railroad System Board of Adjustment
|
1958 |
|
Sub-Series 250-507. System Boards. Central Railroad Company of Pennsylvania
|
|||
| Box 222 | Folder 15 |
Central Railroad Company of Pennsylvania Board of Adjustment
|
1953-1954 |
|
Sub-Series 250-510. System Boards. American Overseas Airlines
|
|||
| Box 222 | Folder 16 |
American Overseas Airlines System Board of Adjustment
|
1950 |
|
Sub-Series 250-513. System Boards. Missouri Pacific Transportation Company Bus Depot
of Memphis, Tennessee
|
|||
| Box 222 | Folder 17 |
Missouri Pacific Transportation Company Bus Depot of Memphis, Tennessee, System Board
of Adjustment
|
1947-1959 |
|
Sub-Series 250-517. System Boards. Braniff Airways
|
|||
| Box 222 | Folder 18 |
Braniff Airways System Board of Adjustment
|
1965-1969 |
| Box 222 | Folder 19 |
Braniff Airways System Board of Adjustment
|
1948-1951 |
|
Sub-Series 250-537. System Boards. Manufacturers Junction Railway
|
|||
| Box 222 | Folder 20 |
Manufacturers Junction Railway Board of Adjustment
|
1949 |
|
Sub-Series 250-552. System Boards. Alabama State Docks Terminal
|
|||
| Box 222 | Folder 21 |
Alabama State Docks Terminal Board of Adjustment
|
1950-1959 |
|
Sub-Series 250-586. System Boards. State University Railroad
|
|||
| Box 222 | Folder 22 |
State University Railroad Board of Adjustment
|
1959 |
|
Sub-Series 250-594. System Boards. Canadian National Central Region
|
|||
| Box 222 | Folder 23 |
Canadian National Central Region System Board of Adjustment
|
1936-1943 |
|
Sub-Series 250-597. System Boards. Gulf Steamship
|
|||
| Box 222 | Folder 24 |
Gulf Steamship Board of Adjustment
|
1938-1939 |
|
Sub-Series 250-605. System Boards. Canadian Pacific Express
|
|||
| Box 222 | Folder 25 |
Canadian Pacific Express System Board of Adjustment
|
1963-1964 |
| Box 222 | Folder 26 |
Canadian Pacific Express System Board of Adjustment
|
1962 |
| Box 222 | Folder 27 |
Canadian Pacific Express System Board of Adjustment
|
1960-1961 |
| Box 223 | Folder 1 |
Canadian Pacific Express System Board of Adjustment
|
1957-1959 |
|
Scope and Contents
August 1957-59.
|
|||
| Box 223 | Folder 2 |
Canadian Pacific Express System Board of Adjustment
|
1953-1957 |
|
Scope and Contents
1953-July 1957.
|
|||
|
Sub-Series 250-613. System Boards. Montour
|
|||
| Box 223 | Folder 3 |
Montour System Board of Adjustment
|
1948 |
|
Sub-Series 250-616. System Boards. National Air Terminal Service Company
|
|||
| Box 223 | Folder 4 |
National Air Terminal Service Company System Board of Adjustment
|
1948 |
|
Sub-Series 250-626. System Boards. Midland Railway Company of Manitoba
|
|||
| Box 223 | Folder 5 |
Midland Railway Company of Manitoba System Board of Adjustment
|
1947 |
|
Sub-Series 250-627. System Boards. Youngstown and Southern
|
|||
| Box 223 | Folder 6 |
Youngstown and Southern System Board of Adjustment
|
1948 |
|
Sub-Series 250-631. System Boards. Air Cargo, Inc.
|
|||
| Box 223 | Folder 7 |
Air Cargo, Inc. System Board of Adjustment
|
1948-1954 |
|
Sub-Series 250-639. System Boards. Blue Ridge Railroad
|
|||
| Box 223 | Folder 8 |
Blue Ridge Railroad System Board of Adjustment
|
1959 |
|
Sub-Series 250-642. System Boards. Lexington Union Station
|
|||
| Box 223 | Folder 9 |
Lexington Union Station System Board of Adjustment
|
1953-1959 |
|
Sub-Series 250-672. System Boards. Benwood and Wheeling Connection Railway
|
|||
| Box 223 | Folder 10 |
Benwood and Wheeling Connection Railway System Board of Adjustment
|
1961 |
|
Sub-Series 250-675. System Boards. New Orleans Union Passenger Terminal
|
|||
| Box 223 | Folder 11 |
New Orleans Union Passenger Terminal Board of Adjustment
|
1954-1962 |
|
Sub-Series 250-676. System Boards. E.W. Coslett and Sons
|
|||
| Box 223 | Folder 12 |
E.W. Coslett and Sons System Board of Adjustment
|
1959 |
|
Sub-Series 250-687. System Boards. Bauxite and Northern Railway Company
|
|||
| Box 223 | Folder 13 |
Bauxite and Northern Railway Company System Board of Adjustment
|
1954-1955 |
|
Sub-Series 250-712. System Boards. Richard B. Herman Company
|
|||
| Box 223 | Folder 14 |
Richard B. Herman Company Board of Adjustment
|
1958-1960 |
|
Sub-Series 250-767. System Boards. Wheeling Cartage Company, Inc.
|
|||
| Box 223 | Folder 15 |
Wheeling Cartage Company, Inc. System Board of Adjustment
|
1963-1966 |
|
Series XXXII. FINANCIAL ASSISTANCE TO MEMBERS
|
|||
|
Sub-Series 263-0. Disaster Relief and Financial Assistance to Members
|
|||
| Box 223 | Folder 16 |
Contributions
|
1966 |
| Box 223 | Folder 17 |
Contributions
|
1964-1965 |
|
Scope and Contents
February 1964-65.
|
|||
| Box 223 | Folder 18 |
General
|
1962-1964 |
|
Scope and Contents
1962-January 1964.
|
|||
| Box 223 | Folder 19 |
General
|
1961-1962 |
|
Scope and Contents
March 16, 1961-62.
|
|||
| Box 223 | Folder 20 |
General
|
1959-1960 |
| Box 223 | Folder 21 |
General
|
1957-1961 |
|
Scope and Contents
September 1957-March 15, 1961.
|
|||
| Box 223 | Folder 22 |
General
|
1955-1957 |
|
Scope and Contents
1955-August 1957.
|
|||
| Box 223 | Folder 23 |
General
|
1948-1954 |
| Box 224 | Folder 1 |
Missouri-Kansas Flood
|
1952 |
| Box 224 | Folder 2 |
Missouri-Kansas Flood
|
1951 |
|
Scope and Contents
August-December 1951.
|
|||
| Box 224 | Folder 3 |
Missouri-Kansas Flood: Questionnaires
|
1951-1952 |
| Box 224 | Folder 4 |
Missouri-Kansas Flood: Questionnaires
|
1951 |
| Box 224 | Folder 5 |
Missouri-Kansas Flood: Questionnaires
|
1951 |
| Box 224 | Folder 6 |
Missouri-Kansas Flood: Questionnaires
|
1951-1952 |
| Box 224 | Folder 7 |
Financial Assistance to Machinists
|
1925 |
|
Sub-Series 263-1 to 263-25. Financial Assistance to Local Members
|
|||
| Box 224 | Folder 8 |
General
|
1925 |
|
Sub-Series 263-26. Financial Assistance to Members
|
|||
| Box 224 | Folder 9 |
Florida Hurricane Assistance
|
1927 |
|
Sub-Series 263-27. Financial Assistance to Members
|
|||
| Box 224 | Folder 10 |
Florida Hurricane Assistance
|
1927 |
|
Sub-Series 263-28. Financial Assistance to Members
|
|||
| Box 224 | Folder 11 |
Mississippi Valley Flood Relief
|
1927 |
|
Sub-Series 263-29. Financial Assistance to Members
|
|||
| Box 224 | Folder 12 |
New England Flood Relief
|
1928 |
|
Sub-Series 263-30 to 263-35. Financial Assistance to Members
|
|||
| Box 224 | Folder 13 |
New England Flood Relief
|
1927-1928 |
|
Sub-Series 263-36. Financial Assistance to Members
|
|||
| Box 224 | Folder 14 |
Eastern Kentucky Flood Relief
|
1929 |
|
Sub-Series 263-37 to 263-47. Financial Assistance to Members
|
|||
| Box 224 | Folder 15 |
General
|
1931-1934 |
|
Sub-Series 263-48. Financial Assistance to Flood Sufferers
|
|||
| Box 224 | Folder 16 |
General
|
1936-1938 |
|
Sub-Series 263-49. Financial Assistance to Ohio Valley Flood Sufferers
|
|||
| Box 224 | Folder 17 |
General
|
1937 |
|
Sub-Series 263-50. Financial Assistance to Oklahoma and Texas Tornado Sufferers
|
|||
| Box 224 | Folder 18 |
General
|
1947 |
|
Sub-Series 263-51. Financial Assistance to Members
|
|||
| Box 224 | Folder 19 |
Texas City Disaster, Texas City, Texas
|
1947-1948 |
| Box 224 | Folder 20 |
Texas City Disaster, Texas City, Texas
|
1947 |
|
Scope and Contents
1947 April
|
|||
|
Sub-Series 263-52. Financial Assistance to Members
|
|||
| Box 224 | Folder 21 |
Frederick O. Withers
|
1948-1949 |
|
Series XXXIII. COMMITTEE FOR INTERNATIONAL ECONOMIC GROWTH
|
|||
|
Sub-Series 264-0. Committee for International Economic Growth
|
|||
| Box 224 | Folder 22 |
General
|
1958-1959 |
|
Series XXXIV. CONFERENCES
|
|||
|
Sub-Series 269-0. Conferences
|
|||
| Box 225 | Folder 1 |
Conference for Progressive Political Action
|
1924 |
|
Sub-Series 269-1. Conferences
|
|||
| Box 225 | Folder 2 |
Proposed Conference of Governors of the New England States
|
1921 |
| Box 225 | Folder 3-6 |
Annual Conference on Organization: Grand Lodge Officers, General Chairmen, et. al.
|
1962 |
|
Scope and Contents
November 27-29, 1962.
|
|||
| Box 225 | Folder 7-9 |
National Organization Conference. Minutes
|
1961 |
|
Scope and Contents
May 2-4, 1961.
|
|||
| Box 225 | Folder 10 |
National Organization Conference. Grand Lodge Officers, General Chairmen, et. al.
|
1961 |
|
Scope and Contents
May 2-4, 1961.
|
|||
| Box 225 | Folder 11-12 |
National Conference on Organization. Minutes
|
1960 |
|
Scope and Contents
June 14-16, 1960.
|
|||
| Box 225 | Folder 13 |
National Conference on Organization. Grand Lodge Officers, General Chairmen, et. al.
|
1960 |
|
Scope and Contents
June 14-16, 1960.
|
|||
| Box 225 | Folder 14-19 |
National Conference on Legislation. Grand Lodge Officers, General Chairmen, et. al.
|
1959 |
|
Scope and Contents
November 9-11, 1959.
|
|||
|
Sub-Series 269-2. Conferences
|
|||
| Box 225 | Folder 20 |
Conference with President of American Federation of Labor, Washington
|
1933 |
|
Sub-Series 269-3. Conferences
|
|||
| Box 225 | Folder 21 |
Conference of General Chairmen. Expense Accounts
|
1921 |
|
Scope and Contents
1921 April
|
|||
|
Sub-Series 269-4. Conferences
|
|||
| Box 226 | Folder 1 |
Meetings of Railway Labor Executives' Association. Minutes
|
1934 |
|
Scope and Contents
December 5-6, 1934.
|
|||
| Box 226 | Folder 2 |
Railway Labor Executives' Association
|
1934 |
|
Scope and Contents
August 1, 1934-September 11, 1934.
|
|||
| Box 226 | Folder 3 |
Railway Labor Executives' Association
|
1934 |
|
Scope and Contents
January 1, 1934-July 31, 1934.
|
|||
| Box 226 | Folder 4 |
Railway Labor Executives' Association. Chicago Dinner
|
1933-1934 |
| Box 226 | Folder 5 |
Railway Labor Executives' Association
|
1933 |
| Box 226 | Folder 6 |
Railway Labor Executives' Association
|
1933 |
|
Scope and Contents
April 28-29, 1933.
|
|||
| Box 226 | Folder 7-8 |
Railway Labor Executives' Association
|
1932 |
| Box 226 | Folder 9 |
Railway Labor Executives' Association
|
1931 |
| Box 226 | Folder 10 |
Railway Labor Executives' Association
|
1931 |
|
Scope and Contents
December 9-11, 1931.
|
|||
| Box 226 | Folder 11 |
Railway Labor Executives' Association
|
1930 |
| Box 226 | Folder 12 |
Railway Labor Executives' Association
|
1929 |
| Box 226a | Folder 1 |
Railway Labor Executives' Association
|
1928 |
| Box 226a | Folder 2 |
Railway Labor Executives' Association
|
1926-1927 |
| Box 226a | Folder 3 |
Railway Labor Executives' Association
|
1923-1925 |
| Box 226a | Folder 4 |
Railway Labor Executives' Association
|
1922 |
| Box 226a | Folder 5 |
Railway Labor Executives' Association. Minutes
|
1939 |
| Box 226a | Folder 6 |
Railway Labor Executives' Association. Minutes
|
1938 |
|
Scope and Contents
August 17, 1938-December 1938.
|
|||
| Box 226a | Folder 7 |
Railway Labor Executives' Association. Minutes
|
1938 |
|
Scope and Contents
January 1938-August 16, 1938.
|
|||
| Box 226a | Folder 8 |
Railway Labor Executives' Association. Minutes
|
1937 |
| Box 226a | Folder 9 |
Railway Labor Executives' Association. Minutes
|
1936 |
|
Scope and Contents
April-December 1936.
|
|||
| Box 226a | Folder 10 |
Railway Labor Executives' Association. Minutes
|
1936 |
|
Scope and Contents
January-April 1936.
|
|||
| Box 226a | Folder 11 |
Railway Labor Executives' Association
|
1937-1938 |
| Box 227 | Folder 1 |
Railway Labor Executives' Association
|
1935-1936 |
| Box 227 | Folder 2 |
Railway Labor Executives' Association. Minutes
|
1935 |
|
Scope and Contents
July-December 1935.
|
|||
| Box 227 | Folder 3 |
Railway Labor Executives' Association. Minutes
|
1935 |
|
Scope and Contents
January-June 1935.
|
|||
| Box 227 | Folder 4 |
Railway Labor Executives' Association. Minutes
|
1944 |
|
Scope and Contents
June-December 1944.
|
|||
| Box 227 | Folder 5 |
Railway Labor Executives' Association. Minutes
|
1944 |
|
Scope and Contents
February-May 1944.
|
|||
| Box 227 | Folder 6 |
Railway Labor Executives' Association
|
1943-1945 |
|
Scope and Contents
November 1943-April 1945.
|
|||
| Box 227 | Folder 7 |
Railway Labor Executives' Association. Minutes
|
1943 |
|
Scope and Contents
September-December 1943.
|
|||
| Box 227 | Folder 8 |
Railway Labor Executives' Association. Minutes
|
1943 |
|
Scope and Contents
January-August 1943.
|
|||
| Box 227 | Folder 9 |
Railway Labor Executives' Association
|
1942-1943 |
|
Scope and Contents
November 1942-October 1943.
|
|||
| Box 228 | Folder 1 |
Railway Labor Executives' Association. Minutes
|
1942 |
|
Scope and Contents
July-December 1942.
|
|||
| Box 228 | Folder 2 |
Railway Labor Executives' Association. Minutes
|
1942 |
|
Scope and Contents
January-June 1942.
|
|||
| Box 228 | Folder 3 |
Railway Labor Executives' Association
|
1941-1942 |
|
Scope and Contents
January 1941-October 1942.
|
|||
| Box 228 | Folder 4 |
Railway Labor Executives' Association. Minutes
|
1941 |
| Box 228 | Folder 5 |
Railway Labor Executives' Association. Minutes
|
1940 |
|
Scope and Contents
June 27, 1940-December 1940.
|
|||
| Box 228 | Folder 6 |
Railway Labor Executives' Association
|
1939-1940 |
| Box 228 | Folder 7 |
Railway Labor Executives' Association
|
1940 |
|
Scope and Contents
January 1940-June 5, 1940.
|
|||
| Box 228 | Folder 8 |
Railway Labor Executives' Association
|
1948-1949 |
|
Scope and Contents
October 1948-March 22, 1949.
|
|||
| Box 228 | Folder 9 |
Railway Labor Executives' Association
|
1947-1948 |
|
Scope and Contents
December 1947-March 1948.
|
|||
| Box 228 | Folder 10 |
Railway Labor Executives' Association. Financial Statements
|
1948-1951 |
|
Scope and Contents
May 1948-51.
|
|||
| Box 229 | Folder 1 |
Railway Labor Executives' Association
|
1948 |
|
Scope and Contents
April-September 1948.
|
|||
| Box 229 | Folder 2 |
Railway Labor Executives' Association. Dinner in honor of T.C. Cashen
|
1947 |
|
Scope and Contents
1947 November 12
|
|||
| Box 229 | Folder 3 |
Railway Labor Executives' Association. Dinner in honor of B.M. Jewell
|
1946 |
|
Scope and Contents
1946 June 27
|
|||
| Box 229 | Folder 4 |
Railway Labor Executives' Association. Minutes
|
1947-1948 |
|
Scope and Contents
December 1947-48.
|
|||
| Box 229 | Folder 5 |
Railway Labor Executives' Association. Minutes
|
1946-1947 |
|
Scope and Contents
August 1946-November 1947.
|
|||
| Box 229 | Folder 6 |
Railway Labor Executives' Association
|
1947 |
|
Scope and Contents
May-November 1947.
|
|||
| Box 229 | Folder 7 |
Railway Labor Executives' Association
|
1946-1947 |
|
Scope and Contents
December 1946-April 1947.
|
|||
| Box 229 | Folder 8 |
Railway Labor Executives' Association
|
1946 |
|
Scope and Contents
April-November 1946.
|
|||
| Box 229 | Folder 9 |
Railway Labor Executives' Association. Financial Statements
|
1943-1948 |
|
Scope and Contents
1943-April 1948.
|
|||
| Box 229 | Folder 10 |
Railway Labor Executives' Association. Minutes
|
1945-1946 |
|
Scope and Contents
1945-July 1946.
|
|||
| Box 229 | Folder 11 |
Railway Labor Executives' Association
|
1945-1946 |
|
Scope and Contents
October 1945-March 1946.
|
|||
| Box 229 | Folder 12 |
Railway Labor Executives' Association
|
1945 |
|
Scope and Contents
May-September 1945.
|
|||
| Box 229 | Folder 13 |
Railway Labor Executives' Association. Minutes
|
1955-1956 |
|
Scope and Contents
1955-February 1956.
|
|||
| Box 229 | Folder 14 |
Railway Labor Executives' Association
|
1956 |
|
Scope and Contents
February 10, 1956-October 13, 1956.
|
|||
| Box 230 | Folder 1 |
Railway Labor Executives' Association. Minutes. March 1956-August 11, 1956
|
|
| Box 230 | Folder 2 |
Railway Labor Executives' Association
|
1955-1956 |
|
Scope and Contents
October 1955-February 9, 1956.
|
|||
| Box 230 | Folder 3 |
Railway Labor Executives' Association
|
1954-1955 |
|
Scope and Contents
November 1954-September 1955.
|
|||
| Box 230 | Folder 4 |
Railway Labor Executives' Association. Minutes
|
1953-1954 |
|
Scope and Contents
September 1953-October 1954.
|
|||
| Box 230 | Folder 5 |
Railway Labor Executives' Association. Minutes
|
1953-1954 |
|
Scope and Contents
August 1953-54.
|
|||
| Box 230 | Folder 6 |
Railway Labor Executives' Association
|
1952-1953 |
|
Scope and Contents
March 1952-August 1953.
|
|||
| Box 230 | Folder 7 |
Railway Labor Executives' Association. Minutes
|
1952-1953 |
|
Scope and Contents
1952-July 1953.
|
|||
| Box 230 | Folder 8 |
Railway Labor Executives' Association
|
1951-1952 |
|
Scope and Contents
June 1951-February 1952.
|
|||
| Box 230 | Folder 9 |
Railway Labor Executives' Association. Minutes
|
1951 |
|
Scope and Contents
February-December 1951.
|
|||
| Box 230 | Folder 10 |
Railway Labor Executives' Association. Minutes. March 1950-January 1951
|
|
| Box 230 | Folder 11 |
Railway Labor Executives' Association. Minutes
|
1949-1950 |
|
Scope and Contents
1949-February 1950.
|
|||
| Box 230 | Folder 12 |
Railway Labor Executives' Association
|
1950-1951 |
|
Scope and Contents
October 1950-May 1951.
|
|||
| Box 231 | Folder 1 |
Railway Labor Executives' Association
|
1950 |
|
Scope and Contents
April 16, 1950-September 1950.
|
|||
| Box 231 | Folder 2 |
Railway Labor Executives' Association
|
1949-1950 |
|
Scope and Contents
December 1949-April 15, 1950.
|
|||
| Box 231 | Folder 3 |
Railway Labor Executives' Association. Conference of Railroad Presidents
|
1949-1950 |
| Box 231 | Folder 4 |
Railway Labor Executives' Association
|
1949 |
|
Scope and Contents
June-November 1949.
|
|||
| Box 231 | Folder 5 |
Railway Labor Executives' Association
|
1949 |
|
Scope and Contents
March 23, 1949-May 1949.
|
|||
| Box 231 | Folder 6 |
Railway Labor Executives' Association. Special Report to the Governor on Problems
of the Railroads and Bus Lines in New York State
|
1959 |
|
Scope and Contents
1959 March 12
|
|||
| Box 231 | Folder 7 |
Railway Labor Executives' Association. Conference, Commuter Situation, New York Metropolitan
Area
|
1959 |
|
Scope and Contents
1959 March 5
|
|||
| Box 231 | Folder 8 |
Railway Labor Executives' Association. Railway Passenger Service Dissertation. June
1959
|
|
| Box 231 | Folder 9 |
Railway Labor Executives' Association. News
|
1958-1959 |
|
Scope and Contents
1958-August 1959.
|
|||
| Box 231 | Folder 10 |
Railway Labor Executives' Association
|
1958 |
|
Scope and Contents
July 8, 1958-November 1958.
|
|||
| Box 231 | Folder 11 |
Railway Labor Executives' Association
|
1957-1958 |
|
Scope and Contents
December 1957-July 7, 1958.
|
|||
| Box 231 | Folder 12 |
Railway Labor Executives' Association
|
1957 |
|
Scope and Contents
June-November 1957.
|
|||
| Box 231 | Folder 13 |
Railway Labor Executives' Association. Minutes
|
1958 |
|
Scope and Contents
July-December 1958.
|
|||
| Box 231 | Folder 14 |
Railway Labor Executives' Association. Minutes. March-June 1958
|
|
| Box 232 | Folder 1 |
Railway Labor Executives' Association. Minutes
|
1957-1958 |
|
Scope and Contents
August 1957-February 1958.
|
|||
| Box 232 | Folder 2 |
Railway Labor Executives' Association. Minutes
|
1957 |
|
Scope and Contents
April-July 1957.
|
|||
| Box 232 | Folder 3 |
Railway Labor Executives' Association. Minutes
|
1956-1957 |
|
Scope and Contents
August 12, 1956-March 1957.
|
|||
| Box 232 | Folder 4 |
Railway Labor Executives' Association
|
1956-1957 |
|
Scope and Contents
October 14, 1956-May 1957.
|
|||
|
Sub-Series 269-5. Conferences
|
|||
| Box 232 | Folder 5 |
Railway Employees' Department, American Federation of Labor
|
1921-1922 |
| Box 232 | Folder 6 |
Railway Employees' Department, American Federation of Labor
|
1921-1922 |
|
Sub-Series 269-6. Conferences
|
|||
| Box 232 | Folder 7 |
Meeting of General Chairmen
|
1921 |
|
Scope and Contents
1921 July
|
|||
|
Sub-Series 269-7. Conferences
|
|||
| Box 232 | Folder 8 |
Unemployment Conference
|
1921 |
|
Sub-Series 269-8. Conferences
|
|||
| Box 232 | Folder 9 |
National Council for Prevention of War
|
1921-1923 |
|
Sub-Series 269-9. Conferences
|
|||
| Box 232 | Folder 10 |
Chicago Conference of General Chairmen
|
1921 |
|
Scope and Contents
1921 October, 23
|
|||
|
Sub-Series 269-10. Conferences
|
|||
| Box 232 | Folder 11 |
Conference of Progressives
|
1931 |
| Box 232 | Folder 12 |
National Progressive Conference
|
1925 |
| Box 232 | Folder 13 |
National Progressive Conference
|
1924 |
| Box 233 | Folder 1 |
Conference for Progressive Political Action
|
1924 |
| Box 233 | Folder 2 |
Conference for Progressive Political Action
|
1924 |
| Box 233 | Folder 3 |
Conference for Progressive Political Action
|
1923 |
| Box 233 | Folder 4 |
Conference for Progressive Political Action
|
1922 |
|
Sub-Series 269-11. Conferences
|
|||
| Box 233 | Folder 5 |
Hoover Conference
|
1922 |
|
Sub-Series 269-12. Conferences
|
|||
| Box 233 | Folder 6 |
Conference of Central Labor Unions of Ohio
|
1923 |
|
Sub-Series 269-13. Conferences
|
|||
| Box 233 | Folder 7 |
Conference of Trade Union Legislative Representatives
|
1923 |
|
Sub-Series 269-14. Conferences
|
|||
| Box 233 | Folder 8 |
Conference of General Chairmen
|
1924 |
|
Sub-Series 269-15. Conferences
|
|||
| Box 233 | Folder 9 |
Conference of General Chairmen
|
1926 |
|
Sub-Series 269-16. Conferences
|
|||
| Box 233 | Folder 10 |
Conference of Certain General Chairmen and Others. Expense Accounts
|
1925 |
|
Sub-Series 269-17. Conferences
|
|||
| Box 233 | Folder 11 |
Conference of General Chairmen
|
1926 |
|
Scope and Contents
1926 January 11
|
|||
|
Sub-Series 269-18. Conferences
|
|||
| Box 233 | Folder 12 |
Conference of Express General Chairmen
|
1928 |
|
Sub-Series 269-19. Conferences
|
|||
| Box 233 | Folder 13 |
Research and Statistical Bureau
|
1930-1931 |
|
Sub-Series 269-20. Conferences
|
|||
| Box 233 | Folder 14 |
Organization Conference
|
1930-1931 |
|
Sub-Series 269-21. Conferences
|
|||
| Box 233 | Folder 15 |
Unemployment Conference held by Governor Murray of Oklahoma
|
1931 |
|
Sub-Series 269-22. Conferences
|
|||
| Box 233 | Folder 16 |
Third Annual Organization Conference
|
1932 |
|
Sub-Series 269-23. Conferences
|
|||
| Box 233 | Folder 17 |
National Conference of Grand Lodge Officers and General Chairmen
|
1933 |
|
Sub-Series 269-24. Conferences
|
|||
| Box 233 | Folder 18-19 |
Fourth Annual Organization Conference
|
1934 |
|
Scope and Contents
November 13-14, 1934.
|
|||
|
Sub-Series 269-25. Conferences
|
|||
| Box 233 | Folder 20 |
Meeting of Grand Lodge and System Board Officers Standard Railroad Labor Organization
|
1935 |
|
Scope and Contents
1935 January 12
|
|||
|
Sub-Series 269-26. Conferences
|
|||
| Box 233 | Folder 21 |
Fifth Annual Organization Conference
|
1935 |
| Box 233 | Folder 22 |
Annual Organization Conferences. Minutes
|
1929-1936 |
| Box 233 | Folder 23 |
Annual Organization Conferences. Minutes
|
1937-1939 |
|
Sub-Series 269-27. Conferences
|
|||
| Box 234 | Folder 1 |
National Organization Conference
|
1936-1937 |
|
Sub-Series 269-28. Conferences
|
|||
| Box 234 | Folder 2 |
Annual Organization Conference
|
1936-1937 |
|
Sub-Series 269-29. Conferences
|
|||
| Box 234 | Folder 3 |
National Organization Conference
|
1938 |
| Box 234 | Folder 4 |
Eighth Annual Conference on Organization. Minutes
|
1938 |
|
Scope and Contents
December 15-16, 1938.
|
|||
|
Sub-Series 269-30. Conferences
|
|||
| Box 234 | Folder 5 |
Ninth Annual Conference on Organization. Minutes
|
1939 |
|
Scope and Contents
November 6-9, 1939.
|
|||
| Box 234 | Folder 6 |
Annual Organization Conference
|
1939 |
| Box 234 | Folder 7 |
Regional and Educational Meeting
|
1939 |
| Box 234 | Folder 8 |
Annual Organization Conferences. Minutes
|
1941-1942 |
|
Sub-Series 269-31. Conferences
|
|||
| Box 234 | Folder 9 |
Annual Organization Conference
|
1939 |
| Box 234 | Folder 10 |
Tenth Annual Conference on Organization. Minutes
|
1941 |
|
Scope and Contents
January 28-30, 1941.
|
|||
|
Sub-Series 269-32. Conferences
|
|||
| Box 234 | Folder 11 |
Annual Organization Conference
|
1941-1942 |
| Box 234 | Folder 12 |
Annual Organization Conference
|
1942 |
| Box 234 | Folder 13 |
Eleventh Annual Conference on Organization. Minutes
|
1942 |
|
Scope and Contents
1942 July 14
|
|||
|
Sub-Series 269-33. Conferences
|
|||
| Box 234 | Folder 14 |
Annual Organization Conferences
|
1943-1946 |
|
Scope and Contents
1943-November 1946.
|
|||
| Box 234 | Folder 15 |
National Organization Conference
|
1950 |
|
Scope and Contents
1950 May 24
|
|||
| Box 234 | Folder 16 |
National Organization Conference
|
1949-1950 |
|
Scope and Contents
1949-May 23, 1950.
|
|||
| Box 234 | Folder 17-18 |
National Organization Conferences. Minutes
|
1950 |
|
Scope and Contents
April 24-28, 1950.
|
|||
| Box 234 | Folder 19 |
Annual Organization Conference
|
1948-1949 |
|
Scope and Contents
March 1948-49.
|
|||
| Box 234 | Folder 20 |
Annual Organization Conference
|
1947-1948 |
|
Scope and Contents
February 1947-February 1948.
|
|||
| Box 235 | Folder 1 |
Annual Organization Conference
|
1948 |
|
Scope and Contents
February 4-6, 1948.
|
|||
| Box 235 | Folder 2 |
Annual Organization Conference
|
1946-1947 |
|
Scope and Contents
December 1946-January 1947.
|
|||
|
Sub-Series 269-34. Conferences
|
|||
| Box 235 | Folder 3-6 |
Conference on Organization
|
1958 |
|
Scope and Contents
April 1-4, 1958.
|
|||
| Box 235 | Folder 7-9 |
Annual Organization Conference
|
1957 |
|
Scope and Contents
March 28-30, 1957.
|
|||
| Box 235 | Folder 12-13 |
Annual Organization Conference
|
1956 |
|
Scope and Contents
February 28-March 2, 1956.
|
|||
| Box 235 | Folder 14-15 |
Conference of General Chairmen
|
1955 |
|
Scope and Contents
February 23-25, 1955.
|
|||
| Box 235 | Folder 16-17 |
National Organization Conference
|
1954 |
|
Scope and Contents
April 13-15, 1954.
|
|||
| Box 235 | Folder 18 |
Annual Organization Conference
|
1953 |
|
Scope and Contents
July 27-28, 1953.
|
|||
| Box 235 | Folder 19 |
General Chairmen's Conference
|
1950 |
|
Scope and Contents
November 16-18, 1950.
|
|||
|
Series XXXV. AMERICAN FEDERATION OF LABOR AND CONGRESS OF INDUSTRIAL ORGANIZATIONS
(AFL-CIO)
|
|||
|
Sub-Series 271-0. AFL-CIO
|
|||
| Box 236 | Folder 1 |
Committee on International Affairs. Israel
|
1958-1959 |
| Box 236 | Folder 2 |
Unemployment Conference
|
1959 |
| Box 236 | Folder 3 |
Civil Rights Committee. Discrimination
|
1957-1959 |
| Box 236 | Folder 4 |
Civil Rights Committee. Special Subcommittee to Review the Memorandum on Civil Rights
in the AFL-CIO
|
1961 |
| Box 236 | Folder 5 |
Civil Rights Committee
|
1960-1961 |
| Box 236 | Folder 6 |
Civil Rights Committee
|
1957-1959 |
|
Scope and Contents
September 1957-59.
|
|||
| Box 236 | Folder 7 |
Civil Rights Committee
|
1957 |
|
Scope and Contents
March-August 1957.
|
|||
| Box 236 | Folder 8 |
Civil Rights Committee
|
1956-1957 |
|
Scope and Contents
1956-February 1957.
|
|||
| Box 236 | Folder 9 |
Community Service
|
1964-1965 |
| Box 236 | Folder 10 |
Community Service
|
1959-1963 |
| Box 237 | Folder 1 |
House Un-American Activities Committee. United Packinghouse Workers Hearings
|
1959 |
|
Scope and Contents
May 5-7, 1959.
|
|||
| Box 237 | Folder 2 |
Committees on Ethical Practices. International Brotherhood of Teamsters
|
1957-1959 |
| Box 237 | Folder 3 |
Bakers' Union
|
1957-1959 |
| Box 238 | Folder 1 |
Committee on International Affairs
|
1958-1959 |
|
Scope and Contents
December 1958-February 9, 1959.
|
|||
| Box 238 | Folder 2 |
Committee on International Affairs
|
1958 |
|
Scope and Contents
June 11, 1958-November 1958.
|
|||
| Box 238 | Folder 3 |
Committee on International Affairs
|
1958 |
|
Scope and Contents
March 1958-June 10, 1958.
|
|||
| Box 238 | Folder 4 |
Committee on International Affairs
|
1955-1958 |
|
Scope and Contents
1955-February 1958.
|
|||
| Box 238 | Folder 5 |
Committee on International Affairs. International Affairs Bulletin
|
1956-1957 |
| Box 238 | Folder 6 |
Committee on Education
|
1959-1962 |
|
Scope and Contents
October 1959-May 18, 1962.
|
|||
| Box 238 | Folder 7 |
Committee on Education
|
1958-1959 |
|
Scope and Contents
January 11, 1958-September 1959.
|
|||
| Box 238 | Folder 8 |
Committee on Education
|
1957-1958 |
|
Scope and Contents
February 1957-January 10, 1958.
|
|||
| Box 238 | Folder 9 |
Committee on Education
|
1956-1957 |
|
Scope and Contents
October 14, 1956-January 1957.
|
|||
| Box 238 | Folder 10 |
Committee on Education
|
1956 |
|
Scope and Contents
January 1956-October 13, 1956.
|
|||
| Box 238 | Folder 11 |
Committee on Education
|
1954-1955 |
| Box 238 | Folder 12 |
Committee on Education
|
1949-1953 |
| Box 239 | Folder 1 |
Ethical Practices. Allied Distillery-Laundry. Hearings
|
1955-1956 |
| Box 239 | Folder 2 |
Committee on Economic Policy
|
1957 |
|
Scope and Contents
March-April 1957.
|
|||
| Box 239 | Folder 3 |
Committee on Economic Policy
|
1956-1957 |
|
Scope and Contents
1956-February 1957.
|
|||
| Box 239 | Folder 4 |
Committee on Ethical Practices. Waste Material Handlers. Paul Dorfman
|
1957 |
| Box 239 | Folder 5 |
Committee on Ethical Practices. Building Service
|
1957 |
| Box 239 | Folder 6 |
Committee on Ethical Practices. Can Workers
|
1957 |
| Box 239 | Folder 7 |
Committee on Ethical Practices. Marine Engineers' Beneficial Association
|
1957 |
| Box 239 | Folder 8 |
Committee on Ethical Practices. Transport Workers
|
1957 |
| Box 239 | Folder 9 |
Committee on Ethical Practices. Railroads
|
1957 |
| Box 239 | Folder 10 |
Committee on Ethical Practices. Laundry Workers' International Union
|
1956-1957 |
| Box 239 | Folder 11 |
Committee on Ethical Practices. Allied Industrial Workers' Union
|
1956-1957 |
| Box 239 | Folder 12 |
Committee on Ethical Practices. Jewelry Workers
|
1958 |
|
Scope and Contents
February-July 1958.
|
|||
| Box 239 | Folder 13 |
Committee on Ethical Practices March 11, 1958-December 1958
|
|
| Box 239 | Folder 14 |
Committee on Ethical Practices
|
1957-1958 |
|
Scope and Contents
October 21, 1957-March 10, 1958.
|
|||
| Box 239 | Folder 15 |
Committee on Ethical Practices
|
1957 |
|
Scope and Contents
June 18, 1957-October 20, 1957.
|
|||
| Box 239 | Folder 16 |
Committee on Ethical Practices
|
1957 |
|
Scope and Contents
January 22, 1957-June 17, 1957.
|
|||
| Box 239 | Folder 17 |
Committee on Ethical Practices
|
1956-1957 |
|
Scope and Contents
1956-January 21, 1957.
|
|||
| Box 239 | Folder 18 |
Pension Committee
|
1956 |
| Box 239 | Folder 19 |
Joint Policy Committee
|
1955 |
| Box 240 | Folder 1 |
American Federation of Labor (AFL). General
|
1940-1943 |
| Box 240 | Folder 2 |
AFL. General
|
1942 |
| Box 240 | Folder 3 |
AFL. General
|
1926-1930 |
| Box 240 | Folder 4 |
AFL. General
|
1931 |
| Box 240 | Folder 5 |
AFL. General
|
1930 |
| Box 240 | Folder 6 |
AFL Samuel Gompers Centennial Dinner
|
1950 |
| Box 240 | Folder 6 |
Constitution
|
1955 |
| Box 240 | Folder 7 |
General
|
1958 |
|
Scope and Contents
May 1958-August 2, 1958.
|
|||
| Box 240 | Folder 8 |
General
|
1957-1958 |
|
Scope and Contents
August 1957-April 1958.
|
|||
| Box 240 | Folder 9 |
General
|
1957 |
|
Scope and Contents
January-July 1957.
|
|||
| Box 240 | Folder 10 |
General
|
1955-1956 |
|
Scope and Contents
December 1955-December 1956.
|
|||
| Box 240 | Folder 11 |
AFL. General
|
1955 |
|
Scope and Contents
June-November 1955.
|
|||
| Box 241 | Folder 1 |
AFL. General
|
1944-1945 |
| Box 241 | Folder 2 |
AFL. General
|
1954-1955 |
|
Scope and Contents
September 1954-May 1955.
|
|||
| Box 241 | Folder 3 |
General
|
1954 |
|
Scope and Contents
February-August 1954.
|
|||
| Box 241 | Folder 4 |
AFL. General
|
1953 |
|
Scope and Contents
March 1953-October 22, 1953.
|
|||
| Box 241 | Folder 5 |
AFL. General
|
1952-1953 |
|
Scope and Contents
January 1952-February 1953.
|
|||
| Box 241 | Folder 6 |
AFL. General
|
1953-1954 |
|
Scope and Contents
October 23, 1953-January 1954.
|
|||
| Box 241 | Folder 1 |
AFL. General
|
1950-1951 |
|
Scope and Contents
October 1950-51.
|
|||
| Box 241 | Folder 2 |
AFL. General
|
1949-1950 |
|
Scope and Contents
November 1949-September 1950.
|
|||
| Box 241 | Folder 3 |
AFL. General
|
1948-1949 |
|
Scope and Contents
July 1948-October 1949.
|
|||
| Box 241 | Folder 4 |
AFL. General
|
1948 |
|
Scope and Contents
January-June 1948.
|
|||
| Box 241 | Folder 5 |
AFL. General
|
1946-1947 |
| Box 241 | Folder 6 |
AFL. General
|
1933-1939 |
| Box 241 | Folder 7 |
AFL. National Farm Labor Union
|
1947-1953 |
| Box 241 | Folder 8 |
AFL. Samuel Gompers Centennial Celebration Dinner
|
1949-1950 |
| Box 241 | Folder 9 |
AFL. Proceedings
|
1949 |
| Box 242 | Folder 1 |
General
|
1963-1964 |
|
Scope and Contents
1963-February 1964.
|
|||
| Box 242 | Folder 2 |
General
|
1962 |
|
Scope and Contents
March-December 1962.
|
|||
| Box 242 | Folder 3 |
General
|
1960 |
| Box 242 | Folder 4 |
General
|
1959 |
|
Scope and Contents
August 3, 1959-December 1959.
|
|||
| Box 242 | Folder 5 |
General
|
1959 |
|
Scope and Contents
February 11, 1959-July 1959.
|
|||
| Box 242 | Folder 6 |
General
|
1958-1959 |
|
Scope and Contents
August 3, 1958-February 10, 1959.
|
|||
|
Sub-Series 271-1. AFL-CIO. Conventions
|
|||
| Box 242 | Folder 7 |
Fifth Constitutional Convention
|
1963 |
|
Scope and Contents
1963 November, 14
|
|||
| Box 242 | Folder 8 |
1961 Convention
|
1961 |
|
Scope and Contents
December 7-17, 1961.
|
|||
| Box 242 | Folder 9 |
1959 Convention
|
1959 |
|
Scope and Contents
September 17-25, 1959.
|
|||
| Box 242 | Folder 10 |
Resolutions
|
1958-1959 |
| Box 242 | Folder 11 |
AFL. Conventions
|
1921 |
|
Sub-Series 271-4. AFL
|
|||
| Box 242 | Folder 12 |
Organizers' Commissions
|
1932-1951 |
| Box 242 | Folder 13 |
Organizers' Commissions
|
1921-1931 |
|
Sub-Series 271-5. AFL
|
|||
| Box 242 | Folder 14 |
1921 Convention
|
1921 |
|
Sub-Series 271-6. AFL-CIO
|
|||
| Box 242 | Folder 15 |
Maritime Trades Department
|
1962-1963 |
| Box 243 | Folder 1 |
AFL. Maritime Trades Department
|
1921 |
|
Sub-Series 271-7. AFL-CIO
|
|||
| Box 243 | Folder 2 |
Central Labor Councils
|
1952-1957 |
|
Scope and Contents
March 1952-57.
|
|||
| Box 243 | Folder 3 |
AFL. Central Labor Councils
|
1949-1952 |
|
Scope and Contents
September 1949-February 1952.
|
|||
| Box 243 | Folder 4 |
AFL. Central Labor Councils
|
1947-1949 |
|
Scope and Contents
1947-August 1949.
|
|||
| Box 243 | Folder 5 |
AFL. Central Labor Councils
|
1944-1946 |
| Box 243 | Folder 6 |
AFL. Central Labor Councils
|
1940-1943 |
| Box 243 | Folder 7 |
AFL. Central Labor Councils
|
1935-1939 |
| Box 243 | Folder 8 |
AFL. Central Labor Councils
|
1921-1925 |
|
Sub-Series 271-8. AFL
|
|||
| Box 243 | Folder 9 |
International Workers of the World. "One Big Union"
|
1921 |
|
Sub-Series 271-9. AFL
|
|||
| Box 243 | Folder 10 |
271-9. AFL. Per Capita Tax
|
1934-1953 |
| Box 243 | Folder 11 |
Per Capita Tax
|
1921-1933 |
|
Sub-Series 271-10. AFL
|
|||
| Box 243 | Folder 12 |
Organizers
|
1921-1931 |
|
Sub-Series 271-11. AFL
|
|||
| Box 243 | Folder 13 |
Resolutions
|
1921-1925 |
|
Sub-Series 271-12. AFL
|
|||
| Box 243 | Folder 14 |
American Federationist
|
1930-1955 |
| Box 243 | Folder 15 |
American Federationist
|
1947 |
| Box 243 | Folder 16 |
American Federationist
|
1921-1929 |
|
Sub-Series 271-13. AFL
|
|||
| Box 243 | Folder 17 |
Legal Information
|
1925 |
| Box 243 | Folder 18 |
Legal Information
|
1921-1924 |
|
Sub-Series 271-14. AFL-CIO
|
|||
| Box 243 | Folder 19 |
Statements of Executive Council
|
1965 |
| Box 243 | Folder 20 |
Statements of Executive Council
|
1963-1964 |
| Box 244 | Folder 1 |
Statements of Executive Council
|
1962 |
| Box 244 | Folder 2 |
Statements of Executive Council
|
1960-1961 |
| Box 244 | Folder 3 |
Statements of Executive Council
|
1958-1959 |
|
Scope and Contents
October 1958-59.
|
|||
| Box 244 | Folder 4 |
Executive Council
|
1961-1963 |
|
Scope and Contents
June 1961-March 14, 1963.
|
|||
| Box 244 | Folder 5 |
Executive Council
|
1960-1961 |
|
Scope and Contents
1960-May 1961.
|
|||
| Box 244 | Folder 6 |
Executive Council
|
1958-1959 |
|
Scope and Contents
October 1958-59.
|
|||
| Box 244 | Folder 7 |
Executive Council
|
1957-1958 |
|
Scope and Contents
November 1957-September 1958.
|
|||
| Box 244 | Folder 8 |
Executive Council
|
1955-1957 |
|
Scope and Contents
December 1955-October 1957.
|
|||
| Box 244 | Folder 9 |
AFL. Executive Council
|
1951-1955 |
|
Scope and Contents
1951-November 1955.
|
|||
| Box 244 | Folder 10 |
AFL. Executive Council
|
1935-1950 |
| Box 244 | Folder 11 |
AFL. Executive Council
|
1921-1932 |
|
Sub-Series 271-15. AFL
|
|||
| Box 244 | Folder 12 |
Expenses of Brotherhood Delegates
|
1922 |
|
Sub-Series 271-16. AFL
|
|||
| Box 244 | Folder 13 |
Instructions
|
1922-1930 |
|
Sub-Series 271-17. AFL
|
|||
| Box 244 | Folder 14 |
Charters
|
1919-1923 |
|
Sub-Series 271-18. AFL
|
|||
| Box 244 | Folder 15 |
1923 Convention. Credentials
|
1923 |
|
Sub-Series 271-19. AFL
|
|||
| Box 245 | Folder 1 |
1924 Convention
|
1924 |
|
Sub-Series 271-20. AFL
|
|||
| Box 245 | Folder 2 |
Organization of Women Workers
|
1926 |
|
Sub-Series 271-21. AFL
|
|||
| Box 245 | Folder 3 |
Labor Information
|
1924-1934 |
|
Sub-Series 271-22. AFL
|
|||
| Box 245 | Folder 4 |
Friends of Mexico Committee
|
1924 |
|
Sub-Series 271-23. AFL
|
|||
| Box 245 | Folder 1 |
Political Program
|
1924-1947 |
|
Sub-Series 271-24. AFL
|
|||
| Box 245 | Folder 2 |
Group Insurance
|
1924-1925 |
|
Sub-Series 271-25. AFL
|
|||
| Box 245 | Folder 3 |
Unfair Concerns
|
1925 |
|
Sub-Series 271-26. AFL
|
|||
| Box 245 | Folder 4 |
Samuel Gompers Memorial
|
1929 |
|
Sub-Series 271-27. AFL
|
|||
| Box 245 | Folder 5 |
1926 Convention
|
1925 |
|
Sub-Series 271-28. AFL
|
|||
| Box 245 | Folder 6 |
Financial Statement
|
1924 |
|
Scope and Contents
1924 February 28
|
|||
|
Sub-Series 271-29. AFL
|
|||
| Box 245 | Folder 7 |
Organization
|
1947-1961 |
| Box 245 | Folder 8 |
AFL-CIO. Organizational Bulletin
|
1957-1958 |
| Box 245 | Folder 9 |
Organization Campaign
|
1933-1946 |
|
Scope and Contents
1933-May 19, 1946.
|
|||
| Box 245 | Folder 10 |
Organization Campaign
|
1946 |
|
Scope and Contents
May 20, 1946-December 1946.
|
|||
| Box 245 | Folder 11 |
Organization Campaign
|
1925-1932 |
|
Sub-Series 271-30. AFL
|
|||
| Box 245 | Folder 12 |
Negotiation
|
1925 |
|
Sub-Series 271-31. AFL
|
|||
| Box 245 | Folder 13 |
Credentials
|
1925 |
|
Sub-Series 271-32. AFL
|
|||
| Box 245 | Folder 14 |
Voluntary Organizers
|
1925-1929 |
|
Sub-Series 271-33. AFL
|
|||
| Box 245 | Folder 15 |
Union Labor Life Insurance Company
|
1953-1956 |
| Box 245 | Folder 16 |
Union Labor Life Insurance Company
|
1950-1952 |
| Box 245 | Folder 17 |
Union Labor Life Insurance Company
|
1944-1949 |
| Box 245 | Folder 18 |
Union Labor Life Insurance Company
|
1933-1943 |
| Box 245 | Folder 19 |
Union Labor Life Insurance Company
|
1929-1931 |
|
Sub-Series 271-34. AFL
|
|||
| Box 245 | Folder 20 |
Report of Executive Council
|
1926 |
|
Sub-Series 271-36. AFL
|
|||
| Box 245 | Folder 21 |
Local Lodge Affiliations
|
1925 |
|
Sub-Series 271-37. AFL
|
|||
| Box 245 | Folder 22 |
Convention
|
1928 |
|
Sub-Series 271-38. AFL
|
|||
| Box 245 | Folder 23 |
National Law Enforcement Commission
|
1929 |
|
Sub-Series 271-39. AFL
|
|||
| Box 246 | Folder 1 |
Convention
|
1929 |
|
Sub-Series 271-40. AFL
|
|||
| Box 246 | Folder 2 |
Publications
|
1929-1934 |
|
Sub-Series 271-41. AFL
|
|||
| Box 246 | Folder 3 |
Communists
|
1929-1934 |
|
Sub-Series 271-42. AFL
|
|||
| Box 246 | Folder 4 |
Chief Executives' Conference
|
1934 |
|
Sub-Series 271-43. AFL
|
|||
| Box 246 | Folder 5 |
Unemployment
|
1929 |
|
Sub-Series 271-44. AFL
|
|||
| Box 246 | Folder 6 |
Convention
|
1930 |
|
Sub-Series 271-45. AFL
|
|||
| Box 246 | Folder 7 |
Immigration
|
1930 |
|
Sub-Series 271-46. AFL
|
|||
| Box 246 | Folder 8 |
American Labor Banner
|
1930 |
|
Sub-Series 271-47. AFL
|
|||
| Box 246 | Folder 9 |
Notes for Speakers
|
1930-1932 |
|
Sub-Series 271-48. AFL-CIO
|
|||
| Box 246 | Folder 10 |
General
|
1930-1959 |
|
Sub-Series 271-49. AFL
|
|||
| Box 246 | Folder 11 |
Charts
|
1929 |
|
Sub-Series 271-50. AFL
|
|||
| Box 246 | Folder 12 |
Convention
|
1931 |
|
Sub-Series 271-51. AFL
|
|||
| Box 246 | Folder 13 |
Golden Jubilee
|
1931 |
|
Sub-Series 271-52. AFL
|
|||
| Box 246 | Folder 14 |
Brotherhood Records
|
1931 |
|
Sub-Series 271-54. AFL
|
|||
| Box 246 | Folder 15 |
Convention
|
1932 |
|
Sub-Series 271-55. AFL
|
|||
| Box 246 | Folder 16 |
United Action for Employment
|
1932 |
|
Sub-Series 271-56. AFL
|
|||
| Box 246 | Folder 17 |
Chicago Political Conference
|
1932 |
|
Sub-Series 271-57. AFL
|
|||
| Box 246 | Folder 18 |
Labor Planks
|
1936 |
|
Sub-Series 271-58. AFL
|
|||
| Box 246 | Folder 19 |
Convention
|
1933 |
| Box 247 | Folder 1 |
Convention
|
1934 |
|
Sub-Series 271-60. AFL-CIO
|
|||
| Box 247 | Folder 2 |
Press Releases
|
1960-1961 |
|
Scope and Contents
July 1960-June 1961.
|
|||
| Box 247 | Folder 3 |
Press Releases
|
1960 |
|
Scope and Contents
January-June 1960.
|
|||
| Box 247 | Folder 4 |
Press Releases
|
1959 |
|
Scope and Contents
February 10, 1959-December 1959.
|
|||
| Box 247 | Folder 5 |
Press Releases
|
1958-1959 |
|
Scope and Contents
March 1958-February 9, 1959.
|
|||
| Box 247 | Folder 6 |
Press Releases
|
1956-1958 |
|
Scope and Contents
November 1956-February 1958.
|
|||
| Box 247 | Folder 7 |
Press Releases. Conference News
|
1956 |
| Box 247 | Folder 8 |
Press Releases
|
1955-1956 |
|
Scope and Contents
1955-October 1956.
|
|||
| Box 247 | Folder 9 |
AFL. Press Releases
|
1953-1955 |
|
Scope and Contents
September 1953-55.
|
|||
| Box 247 | Folder 10 |
Press Releases
|
1965 |
|
Scope and Contents
May-December 1965.
|
|||
| Box 247 | Folder 11 |
Press Releases
|
1964-1965 |
|
Scope and Contents
January 1964-April 1965.
|
|||
| Box 247 | Folder 12 |
Press Releases
|
1963 |
|
Scope and Contents
April-December 1963.
|
|||
| Box 247 | Folder 13 |
Press Releases
|
1962-1963 |
|
Scope and Contents
October 1962-March 1963.
|
|||
| Box 247 | Folder 14 |
Press Releases
|
1962 |
|
Scope and Contents
May 16, 1962-September 1962.
|
|||
| Box 247 | Folder 15 |
Press Releases
|
1962 |
|
Scope and Contents
January 1962-May 15, 1962.
|
|||
| Box 248 | Folder 1 |
Subcommittee No. 1. Resolutions
|
1961 |
| Box 248 | Folder 2 |
Resolutions
|
1961 |
| Box 248 | Folder 3 |
Subcommittee No. 2. Resolutions
|
1961 |
| Box 248 | Folder 4 |
Press Releases
|
1961 |
|
Sub-Series 271-61. AFL
|
|||
| Box 248 | Folder 5 |
Convention
|
1935 |
|
Sub-Series 271-62. AFL
|
|||
| Box 248 | Folder 6 |
Convention Delegates
|
1936 |
|
Sub-Series 271-63. AFL
|
|||
| Box 248 | Folder 7 |
Convention Delegates
|
1937 |
|
Sub-Series 271-64. AFL
|
|||
| Box 248 | Folder 8 |
Convention Delegates
|
1938 |
|
Sub-Series 271-65. AFL
|
|||
| Box 248 | Folder 9 |
Maritime Trades Council
|
1939-1948 |
|
Sub-Series 271-66. AFL
|
|||
| Box 248 | Folder 10 |
Convention
|
1939 |
|
Sub-Series 271-67. AFL
|
|||
| Box 248 | Folder 11 |
Convention Delegates
|
1940 |
|
Sub-Series 271-68. AFL
|
|||
| Box 248 | Folder 12 |
Convention Delegates
|
1941 |
|
Sub-Series 271-69. AFL
|
|||
| Box 248 | Folder 13 |
Conventions
|
1942-1944 |
| Box 248 | Folder 14 |
Convention
|
1944 |
|
Sub-Series 271-70. AFL-CIO
|
|||
| Box 248 | Folder 15 |
Union Label and Service Trades Department
|
1965 |
|
Scope and Contents
May 21-26, 1965.
|
|||
| Box 248 | Folder 16 |
Union Label and Service Trades Department
|
1964 |
|
Scope and Contents
May 22-27, 1964.
|
|||
| Box 248 | Folder 17 |
Union Label and Service Trades Department
|
1963 |
|
Scope and Contents
May 17-22, 1963.
|
|||
| Box 248 | Folder 18 |
AFL and AFL-CIO. Union Label and Service Trades Department
|
1943-1962 |
| Box 248 | Folder 19 |
AFL. Union Label Trades Department
|
1935-1942 |
| Box 248 | Folder 20 |
AFL. Union Label Trades Department
|
1961 |
|
Scope and Contents
April 7-12, 1961.
|
|||
| Box 248 | Folder 21 |
AFL. Union Label Trades Department
|
1957-1958 |
| Box 248 | Folder 22 |
AFL. Union Label Trades Department
|
1956-1957 |
| Box 248 | Folder 23 |
AFL. Union Label Trades Department
|
1954-1955 |
| Box 248 | Folder 24 |
AFL. Union Label Trades Department
|
1952-1954 |
| Box 249 | Folder 1 |
AFL. Union Label Trades Department
|
1952-1953 |
| Box 249 | Folder 2 |
AFL. Union Label Trades Department
|
1951 |
| Box 249 | Folder 3 |
AFL. Union Label Trades Department
|
1949-1950 |
| Box 249 | Folder 4 |
AFL. Union Label Trades Department
|
1948-1950 |
| Box 249 | Folder 5 |
AFL. Union Label Trades Department
|
1947-1948 |
| Box 249 | Folder 6 |
AFL. Union Industries Show
|
1949 |
|
Sub-Series 271-71. AFL
|
|||
| Box 249 | Folder 7 |
Supplemental Retirement Plan
|
1944-1956 |
|
Sub-Series 271-72. AFL
|
|||
| Box 249 | Folder 8-9 |
Convention
|
1946 |
|
Sub-Series 271-73. AFL
|
|||
| Box 249 | Folder 10 |
Labor Press
|
1947-1950 |
|
Scope and Contents
1947-April 1950.
|
|||
|
Sub-Series 271-74. AFL
|
|||
| Box 249 | Folder 11 |
Convention Delegates
|
1947 |
|
Sub-Series 271-75. AFL-CIO
|
|||
| Box 249 | Folder 12 |
International Labor Relations Committee
|
1961-1962 |
|
Scope and Contents
October 1961-December 1962.
|
|||
| Box 249 | Folder 13 |
International Labor Relations Committee
|
1960-1961 |
|
Scope and Contents
June 1960-September 1961.
|
|||
| Box 249 | Folder 14 |
International Labor Relations Committee
|
1960 |
|
Scope and Contents
January-May 1960.
|
|||
| Box 249 | Folder 15 |
International Labor Relations Committee
|
1959 |
|
Scope and Contents
May-December 1959.
|
|||
| Box 249 | Folder 16 |
International Labor Relations Committee
|
1947-1959 |
|
Scope and Contents
1947-April 1959.
|
|||
|
Sub-Series 271-76. AFL-CIO
|
|||
| Box 249 | Folder 17 |
Convention
|
1957 |
| Box 249 | Folder 18 |
Convention
|
1955 |
| Box 249 | Folder 19 |
Conventions
|
1953-1955 |
| Box 250 | Folder 1 |
AFL. Conventions
|
1948-1952 |
|
Sub-Series 271-77. AFL
|
|||
| Box 250 | Folder 2 |
National Legislative Council
|
1958 |
|
Sub-Series 271-78. AFL
|
|||
| Box 250 | Folder 3 |
International Longshoremen's Association Dispute
|
1952-1955 |
|
Sub-Series 271-79. AFL-CIO
|
|||
| Box 250 | Folder 4 |
No-Raiding Agreement
|
1957-1961 |
|
Scope and Contents
September 1957-November 1961.
|
|||
| Box 250 | Folder 5 |
No-Raiding Agreement
|
1955-1957 |
|
Scope and Contents
August 1955-August 1957.
|
|||
| Box 250 | Folder 6 |
AFL. No-Raiding Agreement with CIO
|
1954-1955 |
|
Scope and Contents
August 1954-July 1955.
|
|||
| Box 250 | Folder 7 |
AFL. No-Raiding Agreement with CIO
|
1952-1954 |
|
Scope and Contents
1952-July 1954.
|
|||
| Box 250 | Folder 8 |
AFL. No-Raiding Agreement with CIO. A.E. Larson Desk File
|
1955 |
|
Sub-Series 271-80. AFL-CIO
|
|||
| Box 250 | Folder 9 |
Internal Disputes Plan
|
1955-1960 |
|
Scope and Contents
December 1955-60.
|
|||
| Box 250 | Folder 10 |
Internal Disputes Plan
|
1953-1955 |
|
Scope and Contents
1953-November 1955.
|
|||
| Box 250 | Folder 11 |
Internal Disputes Plan. Air Line Pilots' Association and Flight Engineers' International
Association
|
1954-1959 |
|
Sub-Series 271-81. AFL-CIO
|
|||
| Box 250 | Folder 12 |
Merger
|
1955 |
|
Scope and Contents
July-November 1955.
|
|||
| Box 250 | Folder 13 |
Merger
|
1952-1955 |
|
Scope and Contents
1952-June 1955.
|
|||
|
Sub-Series 271-82. AFL-CIO
|
|||
| Box 251 | Folder 1 |
Conference of National Organizations
|
1958-1959 |
|
Scope and Contents
March 4, 1958-59.
|
|||
| Box 251 | Folder 2 |
Conference of National Organizations
|
1957-1958 |
|
Scope and Contents
March 1957-March 3, 1958.
|
|||
| Box 251 | Folder 3 |
Conference of National Organizations
|
1952-1957 |
|
Scope and Contents
1952-February 1957.
|
|||
|
Sub-Series 271-83. AFL-CIO
|
|||
| Box 251 | Folder 4 |
Committee on Political Education
|
1962 |
|
Scope and Contents
March-December 1962.
|
|||
| Box 251 | Folder 5 |
Committee on Political Education
|
1960-1962 |
|
Scope and Contents
September 1960-February 1962.
|
|||
| Box 251 | Folder 6 |
Committee on Political Education
|
1959-1960 |
|
Scope and Contents
October 1959-August 1960.
|
|||
| Box 251 | Folder 7 |
Committee on Political Education
|
1957-1959 |
|
Scope and Contents
September 1957-September 1959.
|
|||
| Box 251 | Folder 8 |
Committee on Political Education
|
1956-1957 |
|
Scope and Contents
1956-August 1957.
|
|||
|
Sub-Series 271-84. AFL-CIO
|
|||
| Box 251 | Folder 9 |
Research Department
|
1959-1962 |
|
Scope and Contents
September 9, 1959-December 1962.
|
|||
| Box 251 | Folder 10 |
Research Department
|
1958-1959 |
|
Scope and Contents
1958-September 8, 1959.
|
|||
| Box 252 | Folder 1 |
Research Department
|
1956-1957 |
|
Sub-Series 271-86. AFL-CIO
|
|||
| Box 252 | Folder 2 |
Economic and Legislative Conference
|
1962 |
|
Scope and Contents
January 22-25, 1962.
|
|||
|
Sub-Series 271-87. AFL-CIO
|
|||
| Box 252 | Folder 3 |
Committee on Ethical Practices. Amalgamated Meat Cutters and Butcher Workmen of North
America
|
1958 |
| Box 252 | Folder 4 |
Committee on Ethical Practices. Carpenters
|
1957-1959 |
| Box 252 | Folder 5 |
Committee on Ethical Practices. Distillery, Rectifying, and Wine Workers International
Union
|
1956-1957 |
| Box 252 | Folder 6 |
Committee on Ethical Practices. Electrical Workers
|
1957-1959 |
| Box 252 | Folder 7 |
Committee on Ethical Practices. The Hotel and Restaurant Workers and Bartenders International
Union
|
1958 |
| Box 252 | Folder 8 |
Committee on Ethical Practices. International Alliance of Theatrical Stage Employees
|
1958-1961 |
| Box 252 | Folder 9 |
Committee on Ethical Practices. International Brotherhood of Operative Potters
|
1960 |
| Box 252 | Folder 10 |
Committee on Ethical Practices. International Union of Operating Engineers
|
1958-1959 |
|
Scope and Contents
July 1958-59.
|
|||
| Box 252 | Folder 11 |
Committee on Ethical Practices. International Union of Operating Engineers
|
1956-1958 |
|
Scope and Contents
1956-June 1958.
|
|||
| Box 252 | Folder 12 |
Committee on Ethical Practices. Jewelry Workers
|
1958-1961 |
|
Scope and Contents
August 1958-61.
|
|||
| Box 252 | Folder 13 |
Committee on Ethical Practices. National Federation of Post Office Clerks
|
1959 |
| Box 252 | Folder 14 |
Committee on Ethical Practices. Packing House Workers
|
1959-1961 |
|
Scope and Contents
August 1959-61.
|
|||
| Box 252 | Folder 15 |
Committee on Ethical Practices. Pattern Makers
|
1958 |
| Box 252 | Folder 16 |
Committee on Ethical Practices. Sheet Metal Workers' International Association
|
1959 |
| Box 252 | Folder 17 |
Committee on Ethical Practices. United Textile Workers
|
1957-1958 |
| Box 252 | Folder 18 |
Committee on Ethical Practices. Upholsterers Union
|
1959-1960 |
|
Scope and Contents
October 1959-60.
|
|||
|
Sub-Series 271-88. AFL-CIO
|
|||
| Box 252 | Folder 19 |
Advisory Committee on Foreign Trade Policy
|
1960-1961 |
|
Scope and Contents
January 1960-61.
|
|||
|
Series XXXVI. CANADIAN LABOUR CONGRESS / TRADES AND LABOUR CONGRESS OF CANADA
|
|||
|
Sub-Series 273-0. Canadian Labour Congress and Trades and Labour Congress of Canada
|
|||
| Box 252 | Folder 20 |
General
|
1964 |
| Box 252 | Folder 21 |
General
|
1960-1963 |
| Box 252 | Folder 22 |
General
|
1956-1959 |
| Box 253 | Folder 1 |
General
|
1949-1955 |
|
Scope and Contents
August 21, 1949-55.
|
|||
| Box 253 | Folder 2 |
General
|
1949 |
|
Scope and Contents
April 9, 1949-August 20, 1949.
|
|||
| Box 253 | Folder 3 |
General
|
1949 |
|
Scope and Contents
January 1949-April 8, 1949.
|
|||
| Box 253 | Folder 4 |
General
|
1921-1948 |
|
Sub-Series 273-1. TLC
|
|||
| Box 253 | Folder 5 |
Per Capita Tax -1921-1953
|
|
|
Sub-Series 273-2. TLC
|
|||
| Box 253 | Folder 6 |
Affiliations
|
1921-1951 |
|
Sub-Series 273-3. TLC
|
|||
| Box 253 | Folder 7 |
Financial Assistance
|
1921 |
|
Sub-Series 273-4. Canadian Labour Congress
|
|||
| Box 253 | Folder 8 |
1956-1963
|
|
| Box 253 | Folder 9 |
Trades and Labour Congress of Canada (TLC). Convention
|
1922 |
|
Sub-Series 273-5. TLC
|
|||
| Box 253 | Folder 10 |
Convention
|
1923 |
|
Sub-Series 273-6. TLC
|
|||
| Box 253 | Folder 11 |
Convention Delegates
|
1923 |
|
Sub-Series 273-7. TLC
|
|||
| Box 253 | Folder 12 |
Convention Report
|
1924 |
|
Sub-Series 273-8. TLC
|
|||
| Box 253 | Folder 13 |
Canadian Congress Journal
|
1924-1927 |
|
Sub-Series 273-9. TLC
|
|||
| Box 253 | Folder 14 |
Convention
|
1925 |
|
Sub-Series 273-10. TLC
|
|||
| Box 253 | Folder 15 |
Convention
|
1926 |
|
Sub-Series 273-11. TLC
|
|||
| Box 253 | Folder 16 |
Dual Organizations
|
1926 |
|
Sub-Series 273-12. TLC
|
|||
| Box 253 | Folder 17 |
Convention
|
1927 |
|
Sub-Series 273-14. TLC
|
|||
| Box 253 | Folder 18 |
Convention
|
1929 |
|
Sub-Series 273-15. TLC
|
|||
| Box 253 | Folder 19 |
Convention
|
1930 |
|
Sub-Series 273-16. TLC
|
|||
| Box 253 | Folder 20 |
Political Program
|
1930-1957 |
|
Sub-Series 273-17. TLC
|
|||
| Box 253 | Folder 21 |
Convention
|
1931 |
|
Sub-Series 273-18. TLC
|
|||
| Box 253 | Folder 22 |
Convention
|
1932 |
|
Sub-Series 273-19. TLC
|
|||
| Box 253 | Folder 23 |
Convention
|
1933 |
|
Sub-Series 273-20. TLC
|
|||
| Box 253 | Folder 24 |
Convention
|
1934 |
|
Sub-Series 273-21. TLC
|
|||
| Box 253 | Folder 25 |
Convention
|
1935 |
|
Sub-Series 273-22. TLC
|
|||
| Box 253 | Folder 26 |
Convention
|
1936 |
|
Sub-Series 273-23. TLC
|
|||
| Box 253 | Folder 27 |
Conventions
|
1949-1955 |
|
Scope and Contents
October 1949-55.
|
|||
| Box 253 | Folder 28 |
Conventions
|
1937-1949 |
|
Scope and Contents
1937-September 1949.
|
|||
|
Series XXXVII. FEDERATIONS AND COUNCILS
|
|||
|
Sub-Series 274-1. Federations and Councils
|
|||
| Box 253 | Folder 29 |
Eastern Federation. Annual Meeting
|
1923 |
|
Sub-Series 274-2. Federations and Councils
|
|||
| Box 253 | Folder 30 |
Eastern Federation. Resolution. 1921
|
|
|
Sub-Series 274-3. Federations and Councils
|
|||
| Box 253 | Folder 31 |
Texas Federation. Texas Federationist
|
1922 |
|
Sub-Series 274-4. Federations and Councils
|
|||
| Box 253 | Folder 32 |
Missouri Federation
|
1928 |
|
Sub-Series 274-5. Federations and Councils
|
|||
| Box 253 | Folder 33 |
Buffalo District Council
|
1922-1935 |
|
Sub-Series 274-6. Federations and Councils
|
|||
| Box 253 | Folder 34 |
Alexandria and Washington District Council
|
1921 |
|
Sub-Series 274-8. Federations and Councils
|
|||
| Box 253 | Folder 35 |
Nebraska Legislative Board -1921
|
|
|
Sub-Series 274-9. Federations and Councils
|
|||
| Box 253 | Folder 36 |
Altoona Advisory Board
|
1921 |
|
Sub-Series 274-10. Federations and Councils
|
|||
| Box 253 | Folder 37 |
California State Federation
|
1920-1922 |
|
Sub-Series 274-12. Federations and Councils
|
|||
| Box 253 | Folder 38 |
Proposed Bureau of Inspection
|
1921 |
|
Sub-Series 274-13. Federations and Councils
|
|||
| Box 253 | Folder 39 |
Columbus District Council
|
1921-1937 |
|
Sub-Series 274-14. Federations and Councils
|
|||
| Box 253 | Folder 40 |
Ohio State Federation
|
1922-1927 |
|
Sub-Series 274-15. Federations and Councils
|
|||
| Box 253b | Folder 1 |
Chicago District Council
|
1955-1957 |
| Box 253b | Folder 2 |
Chicago District Council
|
1951-1954 |
|
Scope and Contents
November 1951-December 1954.
|
|||
| Box 253b | Folder 3 |
Chicago District Council
|
1948-1951 |
|
Scope and Contents
October 1948-October 1951.
|
|||
| Box 253b | Folder 4 |
Chicago District Council
|
1945-1948 |
|
Scope and Contents
1945-September 1948.
|
|||
| Box 253b | Folder 5 |
Chicago District Council
|
1941-1944 |
| Box 253b | Folder 6 |
Chicago District Council
|
1921-1940 |
|
Sub-Series 274-16. Federations and Councils
|
|||
| Box 253b | Folder 7 |
Niagara Frontier Council
|
1921-1922 |
|
Sub-Series 274-17. Federations and Councils
|
|||
| Box 253b | Folder 8 |
Twin Cities District Council
|
1921-1951 |
|
Sub-Series 274-18. Federations and Councils
|
|||
| Box 253b | Folder 9 |
New Orleans District Council
|
1934-1953 |
| Box 253b | Folder 10 |
New Orleans District Council
|
1921-1933 |
|
Sub-Series 274-19. Federations and Councils
|
|||
| Box 253b | Folder 11 |
Toledo Joint Council
|
1933-1940 |
|
Sub-Series 274-20. Federations and Councils
|
|||
| Box 253b | Folder 12 |
Cleveland District Council
|
1922-1954 |
| Box 253b | Folder 13 |
Cleveland District Council -Shippers and Receivers Guide and Traffic Directory
|
1923 |
|
Sub-Series 274-21. Federations and Councils
|
|||
| Box 253b | Folder 14 |
Western Pennsylvania Council
|
1922 |
|
Sub-Series 274-22. Federations and Councils
|
|||
| Box 253b | Folder 15 |
Minneapolis Joint Activities Committee
|
1924-1957 |
|
Sub-Series 274-23. Federations and Councils
|
|||
| Box 253b | Folder 16 |
Greater Kansas City District Council
|
1926-1941 |
|
Sub-Series 274-24. Federations and Councils
|
|||
| Box 253b | Folder 17 |
New Orleans District Council
|
1922 |
|
Sub-Series 274-25. Federations and Councils
|
|||
| Box 253b | Folder 18 |
Indianapolis District Council
|
1928-1934 |
|
Sub-Series 274-26. Federations and Councils
|
|||
| Box 253b | Folder 19 |
Cincinnati District Council
|
1928-1942 |
|
Sub-Series 274-27. Federations and Councils
|
|||
| Box 253b | Folder 20 |
Detroit District Council
|
1929-1950 |
|
Sub-Series 274-28. Federations and Councils
|
|||
| Box 253b | Folder 21 |
Buffalo District Council
|
1930-1941 |
| Box 253b | Folder 22 |
Buffalo District Council
|
1929 |
|
Sub-Series 274-29. Federations and Councils
|
|||
| Box 253b | Folder 23 |
New England District Council
|
1929 |
|
Sub-Series 274-30. Federations and Councils
|
|||
| Box 253b | Folder 24 |
New England District Council
|
1930 |
|
Sub-Series 274-31. Federations and Councils
|
|||
| Box 253b | Folder 25 |
St. Louis and East St. Louis District Council
|
1930-1946 |
|
Sub-Series 274-32. Federations and Councils
|
|||
| Box 253b | Folder 26 |
Springfield Council
|
1930 |
|
Sub-Series 274-33. Federations and Councils
|
|||
| Box 253b | Folder 27 |
Louisville District Council
|
1930-1932 |
|
Sub-Series 274-34. Federations and Councils
|
|||
| Box 253b | Folder 28 |
Joint Conference Committee, New York City Railway Express Employees
|
1931 |
|
Sub-Series 274-35. Federations and Councils
|
|||
| Box 253b | Folder 29 |
Iowa State Federation
|
1931 |
|
Sub-Series 274-36. Federations and Councils
|
|||
| Box 253b | Folder 30 |
Boston District Council
|
1932 |
|
Sub-Series 274-37. Federations and Councils
|
|||
| Box 253b | Folder 31 |
East St. Louis Standard Railroad District Council
|
1932 |
|
Sub-Series 274-38. Federations and Councils
|
|||
| Box 253b | Folder 32 |
Milwaukee District Council -1935-1957
|
|
|
Sub-Series 274-40. Federations and Councils
|
|||
| Box 253b | Folder 33 |
Jacksonville District Council
|
1937-1950 |
|
Sub-Series 274-41. Federations and Councils
|
|||
| Box 253b | Folder 34 |
Jersey City District Council
|
1937 |
|
Sub-Series 274-42. Federations and Councils
|
|||
| Box 253b | Folder 35 |
Toronto District Council
|
1938 |
|
Sub-Series 274-44. Federations and Councils
|
|||
| Box 253b | Folder 36 |
Baltimore District Council -1939-1946
|
|
|
Sub-Series 274-46. Federations and Councils
|
|||
| Box 253b | Folder 37 |
Houston District Council
|
1941-1942 |
|
Sub-Series 274-47. Federations and Councils
|
|||
| Box 253b | Folder 38 |
Fort Worth District Council
|
1943-1953 |
|
Sub-Series 274-48. Federations and Councils
|
|||
| Box 253b | Folder 39 |
Miami District Council
|
1947-1948 |
|
Sub-Series 274-50. Federations and Councils
|
|||
| Box 253b | Folder 40 |
New Orleans Joint Council of Lodges
|
1950-1953 |
|
Sub-Series 274-51. Federations and Councils
|
|||
| Box 253b | Folder 41 |
Atlanta District Council
|
1950-1951 |
|
Sub-Series 274-52. Federations and Councils
|
|||
| Box 253b | Folder 42 |
Victoria Building Trades Council. Vancouver Island District
|
1952 |
|
Sub-Series 274-53. Federations and Councils
|
|||
| Box 253b | Folder 43 |
Los Angeles District Council
|
1952-1957 |
|
Sub-Series 274-54. Federations and Councils
|
|||
| Box 253b | Folder 44 |
Pittsburgh Joint Activities Committee
|
1955 |
|
Series XXXVIII. INTERSTATE COMMERCE COMMISSION
|
|||
|
Sub-Series 276-0. Interstate Commerce Commission
|
|||
| Box 254 | Folder 1 |
Dockets
|
1938-1939 |
| Box 254 | Folder 2 |
General
|
1961 |
| Box 254 | Folder 3 |
General
|
1961-1962 |
| Box 254 | Folder 4 |
General. Union Tank Car Company
|
1958-1961 |
|
Scope and Contents
June 1958-61.
|
|||
| Box 254 | Folder 5 |
Copies of Briefs to ICC Case #MC67916
|
1961 |
| Box 254 | Folder 6 |
General. Accident Reports. Form T
|
1956-1957 |
| Box 254 | Folder 7 |
General. Accident Bulletin
|
1941 |
| Box 254 | Folder 8 |
General. Parmelee Transportation Company
|
1952-1956 |
|
Scope and Contents
April 26, 1952-56.
|
|||
| Box 254 | Folder 9 |
General. Parmelee Transportation Company
|
1950-1952 |
|
Scope and Contents
1950-April 25, 1952.
|
|||
| Box 255 | Folder 1 |
General
|
1956 |
|
Scope and Contents
April 4, 1956-August 1, 1956.
|
|||
| Box 255 | Folder 2 |
General
|
1954-1956 |
|
Scope and Contents
July 1954-April 3, 1956.
|
|||
| Box 255 | Folder 3 |
General
|
1953-1954 |
|
Scope and Contents
November 1953-June 1954.
|
|||
| Box 255 | Folder 4 |
General
|
1953 |
|
Scope and Contents
July-October 1953.
|
|||
| Box 255 | Folder 5 |
General
|
1952-1953 |
|
Scope and Contents
April 1952-June 1953.
|
|||
| Box 255 | Folder 6 |
General
|
1951-1952 |
|
Scope and Contents
November 1951-March 1952.
|
|||
| Box 255 | Folder 7 |
General
|
1950-1951 |
|
Scope and Contents
December 1950-October 1951.
|
|||
| Box 255 | Folder 8 |
General
|
1950 |
|
Scope and Contents
June-November 1950.
|
|||
| Box 255 | Folder 9 |
General
|
1949-1950 |
|
Scope and Contents
December 1949-April 17, 1950.
|
|||
| Box 255 | Folder 10 |
General
|
1950 |
|
Scope and Contents
April 18, 1950-May 1950.
|
|||
| Box 256 | Folder 1 |
General
|
1949 |
|
Scope and Contents
March-November 1949.
|
|||
| Box 256 | Folder 2 |
General
|
1948-1949 |
|
Scope and Contents
November 1948-February 1949.
|
|||
| Box 256 | Folder 3 |
General
|
1948 |
|
Scope and Contents
1948 October
|
|||
| Box 256 | Folder 4 |
General
|
1945-1948 |
|
Scope and Contents
1945-September 1948.
|
|||
| Box 256 | Folder 5 |
General
|
1933-1944 |
| Box 256 | Folder 6 |
General
|
1921-1931 |
| Box 256 | Folder 7 |
General
|
1964 |
|
Scope and Contents
July 21, 1964-December 1964.
|
|||
| Box 256 | Folder 8 |
General
|
1963-1964 |
|
Scope and Contents
November 1963-July 20, 1964.
|
|||
| Box 256 | Folder 9 |
General
|
1962-1963 |
|
Scope and Contents
August 1962-October 1963.
|
|||
| Box 256 | Folder 10 |
General
|
1958-1959 |
|
Scope and Contents
December 4, 1958-March 1959.
|
|||
| Box 256 | Folder 11 |
General
|
1958 |
|
Scope and Contents
October 1958-December 3, 1958.
|
|||
| Box 256 | Folder 12 |
General
|
1957-1958 |
|
Scope and Contents
September 1957-September 1958.
|
|||
| Box 257 | Folder 1 |
General
|
1956-1957 |
|
Scope and Contents
September 1956-August 1957.
|
|||
| Box 257 | Folder 2 |
General
|
1956 |
|
Scope and Contents
August 2-31, 1956.
|
|||
| Box 257 | Folder 3 |
General
|
1959-1960 |
|
Scope and Contents
April 1959-November 25, 1960.
|
|||
| Box 257 | Folder 4 |
General
|
1961 |
| Box 257 | Folder 5 |
General
|
1960-1962 |
|
Scope and Contents
November 26, 1960-July 31, 1962.
|
|||
|
Sub-Series 276-1. Interstate Commerce Commission
|
|||
| Box 257 | Folder 6 |
Rulings, Orders, etc.
|
1945-1947 |
|
Scope and Contents
November 1945-47.
|
|||
| Box 257 | Folder 7 |
Rulings, Orders, etc.
|
1948 |
| Box 257 | Folder 8 |
Rulings, Orders, etc.
|
1928-1931 |
| Box 257 | Folder 9 |
Rulings, Orders, etc.
|
1923-1927 |
| Box 257 | Folder 10 |
Rulings, Orders, etc.
|
1920-1922 |
| Box 257 | Folder 11 |
276-1(a). Rulings, Orders, etc.
|
1933-1945 |
|
Scope and Contents
1933-October 1945.
|
|||
| Box 257 | Folder 12 |
276-1(b). Rulings, Orders, etc. Ex Parte No. 72 (Sub No. 1). Union Pacific Railroad
Company and Ogden Union Railway and Depot Company
|
1944-1948 |
|
Scope and Contents
August 1944-48.
|
|||
| Box 258 | Folder 1 |
Rulings, Orders, etc. ICC Service Orders
|
1949-1952 |
|
Scope and Contents
November 1949-52.
|
|||
| Box 258 | Folder 2 |
Rulings, Orders, etc.
|
1960-1961 |
|
Scope and Contents
September 22, 1960-July 1961.
|
|||
| Box 258 | Folder 3 |
Rulings, Orders, etc.
|
1959-1960 |
|
Scope and Contents
1959-September 21, 1960.
|
|||
| Box 258 | Folder 4 |
Rulings, Orders, etc.
|
1956-1958 |
| Box 258 | Folder 5 |
Rulings, Orders, etc. Railway Express Agency MC 66562
|
1957-1958 |
|
Scope and Contents
1957-April 1958.
|
|||
| Box 258 | Folder 6 |
Rulings, Orders, etc.
|
1949-1955 |
|
Sub-Series 276-2. Interstate Commerce Commission
|
|||
| Box 258 | Folder 7 |
Hearings and Briefs
|
1934-1951 |
| Box 258 | Folder 8 |
Hearings and Briefs
|
1921-1928 |
|
Sub-Series 276-3. Interstate Commerce Commission
|
|||
| Box 258 | Folder 9 |
Legislation
|
1921-1932 |
|
Sub-Series 276-4. Interstate Commerce Commission
|
|||
| Box 258 | Folder 10 |
Reports
|
1934-1959 |
| Box 258 | Folder 11 |
276-4(b). Reports. Bureau of Locomotive Inspection
|
1936-1946 |
| Box 259 | Folder 1 |
Reports
|
1928-1936 |
| Box 259 | Folder 2 |
Reports
|
1921-1931 |
|
Sub-Series 276-5. Interstate Commerce Commission
|
|||
| Box 259 | Folder 3 |
Valuation of Railroads
|
1923-1932 |
|
Sub-Series 276-6. Interstate Commerce Commission
|
|||
| Box 259 | Folder 4 |
Wage Statistics Conference
|
1920-1935 |
|
Sub-Series 276-7. Interstate Commerce Commission
|
|||
| Box 259 | Folder 5 |
Hearing on Efficiency and Economy of Management
|
1938 |
|
Sub-Series 276-8. Interstate Commerce Commission
|
|||
| Box 259 | Folder 6 |
Transportation of Household Goods for Express Employees
|
1926-1931 |
|
Sub-Series 276-9. Interstate Commerce Commission
|
|||
| Box 259 | Folder 7 |
US Railroad Labor Board. Decisions 2460 and 2652. El Paso and Southwestern Railway
Company
|
|
|
Sub-Series 276-10. Interstate Commerce Commission
|
|||
| Box 259 | Folder 8 |
Classification of Bureau Employees
|
1927-1937 |
|
Sub-Series 276-11. Interstate Commerce Commission
|
|||
| Box 259 | Folder 9 |
Personnel
|
1945-1959 |
| Box 259 | Folder 10 |
Personnel
|
1936-1945 |
| Box 259 | Folder 11 |
Personnel
|
1933-1934 |
| Box 259 | Folder 12 |
Personnel
|
1929-1930 |
| Box 259 | Folder 13 |
Personnel
|
1927-1928 |
|
Sub-Series 276-11?. Interstate Commerce Commission
|
|||
| Box 259 | Folder 14 |
Ex Parte No. 72 (Sub No. 1)
|
1938 |
|
Sub-Series 276-12. Interstate Commerce Commission
|
|||
| Box 260 | Folder 1 |
Consolidation of Railroads
|
1934 |
| Box 260 | Folder 2 |
Consolidation of Railroads
|
1933 |
| Box 260 | Folder 3 |
Consolidation of Railroads
|
1932 |
| Box 260 | Folder 4 |
Consolidation of Railroads
|
1931 |
| Box 260 | Folder 5 |
Consolidation of Railroads
|
1929-1930 |
| Box 260 | Folder 6 |
Consolidation of Railroads. Section 1
|
1930 |
| Box 260 | Folder 7 |
Consolidation of Railroads. Section 2
|
1930 |
| Box 260 | Folder 8 |
Consolidation of Railroads
|
1930 |
|
Scope and Contents
1930 April
|
|||
| Box 260 | Folder 9 |
Consolidation of Railroads
|
1930 |
|
Scope and Contents
1930 April
|
|||
|
Sub-Series 276-15. Interstate Commerce Commission
|
|||
| Box 261 | Folder 1 |
Application of Railroads for Increase in Tariff Rates
|
1955-1959 |
| Box 261 | Folder 2 |
Application of Railroads for Increase in Tariff Rates
|
1951-1954 |
|
Scope and Contents
April 1951-54.
|
|||
| Box 261 | Folder 3 |
Application of Railroads for Increase in Tariff Rates
|
1949-1951 |
|
Scope and Contents
October 1949-March 1951.
|
|||
| Box 261 | Folder 4 |
Application of Railroads for Increase in Tariff Rates
|
1948-1949 |
|
Scope and Contents
1948-September 1949.
|
|||
| Box 261 | Folder 5 |
Application of Railroads for Increase in Tariff Rates
|
1937-1947 |
| Box 261 | Folder 6 |
Application of Railroads for Increase in Tariff Rates
|
1931-1946 |
|
Sub-Series 276-16. Interstate Commerce Commission
|
|||
| Box 261 | Folder 7 |
Transportation of Household Effects. Railway Employees
|
1933 |
|
Sub-Series 276-17. Interstate Commerce Commission
|
|||
| Box 261 | Folder 8 |
Laws Affecting
|
1935 |
|
Sub-Series 276-18. Interstate Commerce Commission
|
|||
| Box 261 | Folder 9 |
Proposed Revision of Tariff System
|
1936-1946 |
| Box 261 | Folder 10 |
276-18(b). Proposed Revision of Tariff System
|
1938 |
|
Sub-Series 276-19. Interstate Commerce Commission
|
|||
| Box 261 | Folder 11 |
Railway Investments in Highway Motor Vehicle Enterprises
|
1936 |
|
Sub-Series 276-20. Interstate Commerce Commission
|
|||
| Box 261 | Folder 12 |
Bureau of Statistics
|
1936-1946 |
|
Sub-Series 276-21. Interstate Commerce Commission
|
|||
| Box 261 | Folder 13 |
Investigation on Carloading and Freight Forwarding
|
1938-1948 |
| Box 261 | Folder 14 |
Investigation on Carloading and Freight Forwarding
|
1940 |
| Box 262 | Folder 1 |
Questionnaires
|
1939 |
|
Sub-Series 276-22. Interstate Commerce Commission
|
|||
| Box 262 | Folder 2 |
Regulations Governing Sizes and Weights of Motor Vehicles
|
1940-1941 |
| Box 262 | Folder 3-4 |
Regulations Governing Sizes and Weights of Motor Vehicles
|
1940 |
|
Sub-Series 276-23. Interstate Commerce Commission
|
|||
| Box 262 | Folder 5 |
Statistics on Employment according to groups
|
1944-1946 |
| Box 262 | Folder 6 |
Statistics on Employment
|
1943-1946 |
|
Sub-Series 276-25. Interstate Commerce Commission
|
|||
| Box 262 | Folder 7 |
Investigation of Passenger Fares
|
1958-1959 |
| Box 262 | Folder 8 |
Investigation of Passenger Fares
|
1956-1957 |
|
Series XXXIX. RULES
|
|||
|
Sub-Series 279-0. Rules
|
|||
| Box 262 | Folder 9 |
General. Military Service
|
1940-1944 |
| Box 262 | Folder 10 |
Vacations. Veterans. Credit for Army Service
|
1946-1949 |
| Box 264 | Folder 1 |
General. Correspondence with General Chairmen Concerning Sunday and Holiday Work Rule
|
1946 |
| Box 264 | Folder 2 |
General. Correspondence Used in Connection with Representation Cases. Western Pacific-Texas
and Pacific, Chicago and Northwestern Railway
|
1946 |
| Box 264 | Folder 3 |
General. Typical Rules. Outside Industry Agreements
|
1940-1945 |
| Box 264 | Folder 4 |
General. Survey With Respect to Rules and Practices Covering Vacations, Sick Leave,
and Saturday Afternoons Off on the Western Railroads
|
1933-1934 |
| Box 264 | Folder 5 |
General. Survey With Respect to Rules and Practices Covering Vacations, Sick Leave,
and Saturday Afternoons Off on the Western Railroads
|
1933-1934 |
| Box 264 | Folder 6 |
General. Canada
|
1954 |
| Box 264 | Folder 7 |
Canadian Health and Welfare Movement
|
1958 |
| Box 264 | Folder 8 |
Canadian Health and Welfare Movement
|
1955-1957 |
| Box 264 | Folder 9 |
NMB Case No. A-4850, Interpretation No. 38, Paragraph 5(d). L&N, NC&STL, A&WP, Clinchfield,
et. al.
|
1955-1956 |
| Box 264 | Folder 10 |
Rules Changes Movement. Enlargement of Policyholder
|
1955-1957 |
|
Scope and Contents
1955-September 12, 1957.
|
|||
| Box 265 | Folder 12 |
General. Health and Welfare Policy No. 23111, Retired and Furloughed
|
1963-1965 |
|
Scope and Contents
July 1963-July 1965.
|
|||
| Box 265 | Folder 13 |
General. Health and Welfare Policy No. 23111, Retired and Furloughed
|
1961-1963 |
|
Scope and Contents
May 1961-June 1963.
|
|||
| Box 265 | Folder 14 |
General. Health and Welfare Policy No. 23111, Retired and Furloughed
|
1957-1961 |
|
Scope and Contents
October 1957-April 1961.
|
|||
| Box 266 | Folder 1 |
General. Canada
|
1949-1950 |
|
Scope and Contents
May 28, 1949-November 13, 1950.
|
|||
| Box 266 | Folder 2 |
General. Canada
|
1950-1951 |
|
Scope and Contents
November 14, 1950-January 1951.
|
|||
| Box 266 | Folder 3 |
General. Canada
|
1951-1954 |
|
Scope and Contents
February 1951-April 1954.
|
|||
| Box 266 | Folder 7 |
General
|
1942 |
| Box 266 | Folder 9 |
General
|
1941 |
|
Scope and Contents
January 1, 1941-August 8, 1941.
|
|||
| Box 267 | Folder 2 |
General
|
1938 |
| Box 267 | Folder 3 |
General
|
1937 |
| Box 267 | Folder 4 |
General
|
1930-1936 |
| Box 267 | Folder 5 |
General
|
1923-1939 |
| Box 267 | Folder 6 |
General
|
1922 |
| Box 267 | Folder 7 |
General
|
1921 |
| Box 267 | Folder 8 |
General
|
1921 |
| Box 267 | Folder 11 |
General
|
1952 |
|
Scope and Contents
March-December 1952.
|
|||
| Box 268 | Folder 1 |
General
|
1950-1952 |
|
Scope and Contents
October 1950-February 1952.
|
|||
| Box 268 | Folder 2 |
General
|
1950 |
|
Scope and Contents
May-September 1950.
|
|||
| Box 268 | Folder 3 |
General
|
1949-1950 |
|
Scope and Contents
October 1949-April 1950.
|
|||
| Box 268 | Folder 4 |
General
|
1949 |
|
Scope and Contents
April-September 1949.
|
|||
| Box 268 | Folder 5 |
General
|
1949 |
|
Scope and Contents
January 10, 1949-March 1949.
|
|||
| Box 268 | Folder 6 |
General
|
1948-1949 |
|
Scope and Contents
September 1948-January 9, 1949.
|
|||
| Box 268 | Folder 7 |
General
|
1948 |
|
Scope and Contents
May-August 1948.
|
|||
| Box 268 | Folder 8 |
General
|
1948 |
|
Scope and Contents
January-April 1948.
|
|||
| Box 268 | Folder 9 |
General
|
1947 |
|
Scope and Contents
July-December 1947.
|
|||
| Box 268 | Folder 10 |
General
|
1947 |
|
Scope and Contents
January-June 1947.
|
|||
| Box 268 | Folder 11 |
General
|
1946 |
|
Scope and Contents
July-December 1946.
|
|||
| Box 268 | Folder 12 |
General
|
1946 |
|
Scope and Contents
January-June 1946.
|
|||
| Box 269 | Folder 1 |
General
|
1945 |
|
Scope and Contents
January-September 1945.
|
|||
| Box 269 | Folder 2 |
General
|
1945 |
|
Scope and Contents
October-December 1945.
|
|||
| Box 269 | Folder 4 |
General. 1958 Rules Movement Assessments
|
1958-1960 |
| Box 269 | Folder 7 |
Featherbedding. Replies to Circular No. 186
|
1959 |
| Box 269 | Folder 8 |
Featherbedding
|
1959 |
| Box 269 | Folder 10 |
General. Current Docket. Moratorium Disputes
|
1958-1959 |
| Box 269 | Folder 11 |
General. 1958 Rules Movement
|
1958 |
| Box 269 | Folder 12 |
Special File. List Showing Carriers in US Where Separate Notices Should Be Served
For Wage and Rules Changes. Replies to Questionnaire Requesting this Information
|
1956 |
| Box 269 | Folder 13 |
General. June 1960-December 1962
|
|
| Box 270 | Folder 3 |
General
|
1958-1960 |
|
Scope and Contents
July 1958-May 1960.
|
|||
| Box 270 | Folder 4 |
General
|
1957-1958 |
|
Scope and Contents
March 1957-June 1958.
|
|||
| Box 270 | Folder 5 |
General
|
1957 |
|
Scope and Contents
June-December 1957.
|
|||
| Box 270 | Folder 6 |
General
|
1957 |
|
Scope and Contents
January-May 1957.
|
|||
| Box 270 | Folder 7 |
General
|
1955-1956 |
|
Scope and Contents
June 1955-December 1956.
|
|||
| Box 270 | Folder 8 |
General
|
1954-1955 |
|
Scope and Contents
June 1954-May 1955.
|
|||
| Box 270 | Folder 9 |
General
|
1953-1954 |
|
Scope and Contents
August 1953-May 1954.
|
|||
| Box 271 | Folder 8 |
Replies to Circular No. 3-60, Featherbedding
|
1960 |
| Box 271 | Folder 9 |
General
|
1953 |
|
Scope and Contents
January-July 1953.
|
|||
| Box 271 | Folder 10 |
General. Rule "Q"
|
1955-1958 |
| Box 271 | Folder 11 |
General. Union Shop
|
1956 |
| Box 271 | Folder 12 |
General
|
1963-1964 |
| Box 272 | Folder 1 |
General. Replies to Circular 15-64 dated February 7, 1964
|
1964 |
|
Sub-Series 279-0 (a). Rules
|
|||
| Box 266 | Folder 4 |
General
|
1943-1944 |
|
Scope and Contents
December 1943-December 1944.
|
|||
| Box 266 | Folder 5 |
279-0 (a7). General
|
1943 |
|
Scope and Contents
July-November 1943.
|
|||
| Box 266 | Folder 6 |
279-0 (a6). General
|
1943 |
|
Scope and Contents
January-June 1943.
|
|||
| Box 266 | Folder 8 |
279-0 (a4). General
|
1941 |
|
Scope and Contents
August 9, 1941-December 31, 1941.
|
|||
| Box 266 | Folder 10 |
279-0 (a2). General
|
1940 |
| Box 267 | Folder 1 |
279-0 (a1). General
|
1939 |
|
Sub-Series 279-0 (c). Rules
|
|||
| Box 267 | Folder 9 |
General. Military Service
|
1944-1945 |
|
Scope and Contents
October 4, 1944-January 1945.
|
|||
| Box 267 | Folder 10 |
General. Military Service
|
1940-1944 |
|
Scope and Contents
1940-September 21, 1944.
|
|||
| Box 269 | Folder 3 |
General. Military Service
|
1945 |
|
Scope and Contents
February-July 1945.
|
|||
| Box 269 | Folder 5 |
General. Military Service
|
1946 |
|
Scope and Contents
January-May 1946.
|
|||
| Box 269 | Folder 6 |
General. Military Service
|
1945 |
|
Scope and Contents
August-December 1945.
|
|||
| Box 271 | Folder 1 |
General. Military Service
|
1946 |
|
Scope and Contents
June 1946-September 21, 1946.
|
|||
| Box 271 | Folder 2 |
General. Military Service
|
1946-1947 |
|
Scope and Contents
November 1946-July 1947.
|
|||
| Box 271 | Folder 3 |
General. Military Service
|
1946 |
|
Scope and Contents
September 22, 1946-October 1946.
|
|||
| Box 271 | Folder 4 |
General. Military Service
|
1948-1949 |
|
Scope and Contents
August 1948-October 1949.
|
|||
| Box 271 | Folder 5 |
General. Military Service
|
1947-1948 |
|
Scope and Contents
August 1947-July 1948.
|
|||
| Box 271 | Folder 6 |
General. Military Service
|
1950-1955 |
|
Scope and Contents
December 1950-55.
|
|||
| Box 271 | Folder 7 |
General. Military Service
|
1949-1950 |
|
Scope and Contents
November 1949-November 1950.
|
|||
|
Sub-Series 279-0 (e). Rules
|
|||
| Box 269 | Folder 9 |
General. Disputes Arising Out of the Interpretation of Article VI of the Agreement
of November 1, 1956
|
1958-1961 |
|
Sub-Series 279-0 (Sections). Rules
|
|||
| Box 264 | Folder 11 |
279-0 (Section 14). Health and Welfare. General
|
1965 |
|
Scope and Contents
September 8, 1965-December 31, 1965.
|
|||
| Box 264 | Folder 12 |
279-0 (Section 13). Health and Welfare. General
|
1965 |
|
Scope and Contents
April 28, 1965-September 8, 1965.
|
|||
| Box 264 | Folder 13 |
279-0 (Section 12). Health and Welfare. General
|
1965 |
|
Scope and Contents
February 1, 1965-April 27, 1965.
|
|||
| Box 265 | Folder 1 |
279-0 (Section 11). Health and Welfare. General
|
1964-1965 |
|
Scope and Contents
1964-January 1965.
|
|||
| Box 265 | Folder 2 |
279-0 (Section 10). Health and Welfare. General
|
1963 |
|
Scope and Contents
April-December 1963.
|
|||
| Box 265 | Folder 3 |
279-0 (Section 9). Health and Welfare. General
|
1962-1963 |
|
Scope and Contents
June 1962-March 1963.
|
|||
| Box 265 | Folder 4 |
279-0 (Section 8). Health and Welfare. General
|
1961-1962 |
|
Scope and Contents
October 1961-May 1962.
|
|||
| Box 265 | Folder 5 |
279-0 (Section 7). Health and Welfare. General
|
1961 |
|
Scope and Contents
March 1961-September 1961.
|
|||
| Box 265 | Folder 6 |
279-0 (Section 6). Health and Welfare. General
|
1961 |
|
Scope and Contents
1961 February
|
|||
| Box 265 | Folder 7 |
279-0 (Section 5). Health and Welfare. General
|
1959-1960 |
| Box 265 | Folder 8 |
279-0 (Section 4). Health and Welfare. General
|
1958 |
|
Scope and Contents
September-December 1958.
|
|||
| Box 265 | Folder 9 |
279-0 (Section 3). Health and Welfare. General
|
1957-1958 |
|
Scope and Contents
June 1957-August 1958.
|
|||
| Box 265 | Folder 10 |
279-0 (Section 2). Health and Welfare. General
|
1957 |
|
Scope and Contents
March-May 1957.
|
|||
| Box 270 | Folder 1 |
279-0 (Section 2). General. 1958 Rules Movement
|
1959 |
| Box 265 | Folder 11 |
279-0 (Section 1). Health and Welfare. General
|
1955-1957 |
|
Scope and Contents
1955-February 1957.
|
|||
| Box 270 | Folder 2 |
279-0 (Section 1). General. XYZ Agreement
|
1953-1958 |
|
Scope and Contents
1953-November 8, 1958.
|
|||
|
Sub-Series 279-0-Mil. Rules
|
|||
| Box 263 | Folder 1 |
Military Service. Andrew, F.W.-Bryson, R.L.
|
|
| Box 263 | Folder 2 |
Military Service. Buckingham, H.M.-Channell, O.P.
|
|
| Box 263 | Folder 3 |
Military Service. Clegg, B.H.-Creekmore, T.L.
|
|
| Box 263 | Folder 4 |
Military Service. Darling, J.E.-Doohan, M.J.
|
|
| Box 263 | Folder 5 |
Military Service. Dwyer, P.A.-Fisk, P.H.
|
|
| Box 263 | Folder 6 |
Military Service. Fogwill, R.W.-Hall, R.
|
|
| Box 263 | Folder 7 |
Military Service. Hardy, J.J.-Hyder, C.F.
|
|
| Box 263 | Folder 8 |
Military Service. Jacobs, L.-Kief, C.E.
|
|
| Box 263 | Folder 9 |
Military Service. Kuchard, C.-Loehr, S.V.W.
|
|
| Box 263 | Folder 10 |
Military Service. Love, H.F.-Mead, H.F.
|
|
| Box 263 | Folder 11 |
Military Service. Moberly, J.H.-Murray, G.
|
|
| Box 263 | Folder 12 |
Military Service. Mutzbauer, W.C.-Parker, H.E.
|
|
| Box 263 | Folder 13 |
Military Service. Pateman, J.L.-Robinson, C.E.
|
|
| Box 263 | Folder 14 |
Military Service. Rogers, J.D.-Shaw, K.D.
|
|
| Box 263 | Folder 15 |
Military Service. Simmonds, C.-Stamour, C.E.
|
|
| Box 263 | Folder 16 |
Military Service. Swan, J.-Wilson, E.J.
|
|
| Box 263 | Folder 17 |
Military Service. Wilson, W.J.-Wooten, L.L.
|
|
| Box 263 | Folder 18 |
Military Service. Wright, F.H.-Younger, K.G.
|
|
|
Sub-Series 279-1. Rules. Atlantic Coast Line Railroad
|
|||
| Box 272 | Folder 2 |
Atlantic Coast Line Railroad
|
1956-1958 |
| Box 272 | Folder 3 |
Atlantic Coast Line Railroad
|
1951-1954 |
| Box 272 | Folder 4 |
Atlantic Coast Line Railroad
|
1952-1955 |
|
Scope and Contents
June 1952-55.
|
|||
| Box 272 | Folder 5 |
Atlantic Coast Line Railroad
|
1948-1952 |
|
Scope and Contents
1948-May 1952.
|
|||
| Box 272 | Folder 6 |
Atlantic Coast Line Railroad
|
1941-1947 |
| Box 272 | Folder 7 |
Atlantic Coast Line Railroad
|
1930-1939 |
| Box 272 | Folder 8 |
Atlantic Coast Line Railroad
|
1928-1929 |
|
Scope and Contents
May 10, 1928-November 19, 1929.
|
|||
| Box 272 | Folder 9 |
Atlantic Coast Line Railroad
|
1922-1925 |
|
Scope and Contents
January 24, 1922-September 25, 1925.
|
|||
| Box 272 | Folder 10 |
Atlantic Coast Line Railroad
|
1921 |
| Box 272 | Folder 11 |
40-Hour Week
|
1948-1950 |
| Box 272 | Folder 13 |
Health and Welfare Joint Movement (Notice Served February 10, 1960)
|
1960-1961 |
| Box 272 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 272 | Folder 15 |
General
|
1959-1962 |
| Box 273 | Folder 6 |
Blackwood Case
|
1957-1958 |
| Box 273 | Folder 7 |
Blackwood Case
|
1957 |
| Box 273 | Folder 9 |
Mediation Request, Uniform Pay Day
|
1952-1954 |
| Box 273 | Folder 10 |
Atlantic Coast Line Railroad
|
1953-1955 |
| Box 274 | Folder 2 |
Atlantic Coast Line Railroad
|
1942-1945 |
| Box 274 | Folder 3 |
Atlantic Coast Line Railroad
|
1947 |
| Box 274 | Folder 4 |
Atlantic Coast Line Railroad
|
1950-1951 |
| Box 274 | Folder 5 |
Atlantic Coast Line Railroad
|
1950-1951 |
| Box 274 | Folder 6 |
Vacations
|
1942-1948 |
| Box 274 | Folder 8 |
Case A-692. Exhibits
|
1945 |
| Box 274 | Folder 9 |
Case A-692. Extra Exhibits
|
1945 |
| Box 274 | Folder 12 |
Case A-1600
|
1943-1945 |
|
Sub-Series 279-1 (b). Rules
|
|||
| Box 274 | Folder 7 |
Case A-598
|
1939 |
|
Sub-Series 279-1 (c). Rules
|
|||
| Box 273 | Folder 1 |
Panel Board Hearing
|
1945 |
|
Scope and Contents
April 3-11, 1945.
|
|||
| Box 273 | Folder 2 |
Panel Board Hearing
|
1945 |
|
Scope and Contents
April 3-11, 1945.
|
|||
| Box 273 | Folder 4 |
Refusal to Bargain
|
1948-1955 |
| Box 273 | Folder 5 |
Refusal to Bargain
|
1948-1953 |
| Box 273 | Folder 8 |
Atlantic Coast Line Railroad
|
1948-1958 |
| Box 273 | Folder 11 |
Atlantic Coast Line Railroad
|
1951-1953 |
|
Scope and Contents
September 1951-53.
|
|||
| Box 273 | Folder 12 |
Atlantic Coast Line Railroad
|
1948-1951 |
|
Scope and Contents
1948-August 1951.
|
|||
| Box 273 | Folder 13 |
Scope Rule Work Sheets, A-2836
|
1948 |
| Box 273 | Folder 14 |
Copies of Agreements Proposed by Atlantic Coast Line Management
|
1951 |
|
Scope and Contents
1951 July 16
|
|||
| Box 273 | Folder 15 |
Atlantic Coast Line Railroad
|
1946-1948 |
| Box 273 | Folder 16 |
Schedule Revision
|
1939-1945 |
|
Scope and Contents
1939-April 23, 1945.
|
|||
| Box 273 | Folder 17-18 |
List of Eligible Voters. Case No. R.1808
|
|
| Box 274 | Folder 10 |
Schedule Revision
|
1945-1947 |
|
Scope and Contents
April 24, 1945-47.
|
|||
| Box 274 | Folder 11 |
Atlantic Coast Line Railroad
|
1947 |
|
Sub-Series 279-1 (d). Rules
|
|||
| Box 274 | Folder 1 |
Case A-1600
|
1944-1945 |
|
Sub-Series 279-1 (Sections). Rules
|
|||
| Box 272 | Folder 12 |
279-1 (Section 1). Union Shop
|
1951-1955 |
| Box 273 | Folder 3 |
279-1 (Section 2). Union Shop
|
1956-1957 |
|
Scope and Contents
1956-March 1957.
|
|||
|
Sub-Series 279-2. Rules. Illinois Central Railroad
|
|||
| Box 274 | Folder 13 |
General
|
1956-1959 |
| Box 274 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 274 | Folder 15 |
January 7, 1954-December 1955
|
|
| Box 274 | Folder 16 |
Union Shop
|
1956-1961 |
| Box 274 | Folder 17 |
General
|
1960-1962 |
| Box 274 | Folder 18 |
Mediation Case A-6391. 1960-1961
|
|
| Box 274 | Folder 19 |
Cases A-1312 and A-1387
|
1942-1964 |
| Box 274 | Folder 20 |
Union Shop
|
1951-1953 |
|
Scope and Contents
1951-April 1953.
|
|||
| Box 274 | Folder 21 |
Union Shop
|
1953-1955 |
|
Scope and Contents
May 1953-December 1955.
|
|||
| Box 274 | Folder 22 |
Illinois Central Railroad Hospital Department. Union Shop
|
1955-1956 |
| Box 274 | Folder 23 |
Mediation Case A-5501. 1957
|
|
| Box 274 | Folder 24 |
Mediation Case A-4522
|
1954 |
| Box 275 | Folder 2 |
Scope Rule
|
1938-1953 |
| Box 275 | Folder 3 |
Arbitration Case A-3911. Carrier's Argument
|
1948 |
| Box 275 | Folder 4 |
Arbitration Case A-3911. Employees' Exhibits
|
1948 |
| Box 275 | Folder 5 |
Arbitration Case A-3911. Carrier's Exhibits Nos. 2-44;47
|
1948 |
| Box 275 | Folder 6-8 |
Arbitration Case A-3911. Arbitration Proceedings
|
1948 |
|
Scope and Contents
August 3-12, 1948.
|
|||
| Box 275 | Folder 9 |
Arbitration Case A-3911. Statement of Oscar L. Grismore, General Traffic Manager,
Sales and Service, 1948
|
|
| Box 275 | Folder 10 |
Arbitration Case A-3911. Carrier's Exhibit No. 1
|
1948 |
| Box 275 | Folder 11 |
Arbitration Case A-3911. Carrier's Exhibit No. 45
|
1948 |
| Box 275 | Folder 12 |
Arbitration Case A-3911. Carrier's Exhibit No. 46
|
1948 |
| Box 276 | Folder 1 |
Illinois Central Railroad Hospital Department
|
1948-1955 |
| Box 276 | Folder 2 |
Vacations
|
1942-1950 |
| Box 276 | Folder 4 |
40-Hour Week
|
1957 |
| Box 276 | Folder 5 |
Illinois Central Railroad
|
1950-1953 |
|
Scope and Contents
November 3, 1950-October 29, 1953.
|
|||
| Box 276 | Folder 6 |
Illinois Central Railroad
|
1948-1950 |
|
Scope and Contents
April 1948-November 2, 1950.
|
|||
| Box 276 | Folder 7 |
Illinois Central Railroad
|
1946-1948 |
|
Scope and Contents
1946-March 1948.
|
|||
| Box 276 | Folder 8 |
Illinois Central Railroad
|
1942-1945 |
| Box 276 | Folder 9 |
Illinois Central Railroad
|
1930-1941 |
| Box 276 | Folder 10 |
Illinois Central Railroad
|
1921-1929 |
| Box 276 | Folder 11-16 |
Illinois Central Railroad
|
1921 |
|
Scope and Contents
June-July 1921.
|
|||
|
Sub-Series 279-2 (b). Rules
|
|||
| Box 276 | Folder 3 |
Case A-1735
|
1930-1948 |
|
Sub-Series 279-2 (Sections). Rules
|
|||
| Box 275 | Folder 1 |
279-2 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-August 1, 1949.
|
|||
| Box 274 | Folder 25 |
279-2 (Section 2). 40-Hour Week
|
1949-1954 |
|
Scope and Contents
August 2, 1949-54.
|
|||
|
Sub-Series 279-3. Rules. Lehigh Valley Railroad
|
|||
| Box 276 | Folder 17 |
Union Shop
|
1951-1955 |
| Box 276 | Folder 18 |
General
|
1956-1962 |
| Box 276 | Folder 19 |
Mediation Case A-5865
|
1958-1959 |
| Box 276 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 276 | Folder 21 |
Lehigh Valley Railroad
|
1951 |
| Box 276 | Folder 22 |
Lehigh Valley Railroad
|
1947-1955 |
| Box 277 | Folder 1 |
Lehigh Valley Railroad
|
1938-1941 |
| Box 277 | Folder 3 |
Rules Revision
|
1951-1955 |
| Box 277 | Folder 4 |
40-Hour Week
|
1948-1950 |
| Box 277 | Folder 5 |
Vacations
|
1942-1949 |
| Box 277 | Folder 10 |
Lehigh Valley Railroad
|
1937 |
|
Scope and Contents
1937 June
|
|||
| Box 277 | Folder 11 |
Lehigh Valley Railroad
|
1921-1923 |
|
Sub-Series 279-3 (a). Rules. Lehigh Valley Railroad
|
|||
| Box 277 | Folder 6 |
Lehigh Valley Railroad
|
1947 |
| Box 277 | Folder 7 |
Lehigh Valley Railroad
|
1940-1946 |
| Box 277 | Folder 8 |
Lehigh Valley Railroad
|
1942-1946 |
| Box 277 | Folder 9 |
Lehigh Valley Railroad
|
1942-1943 |
| Box 277 | Folder 2 |
279-3 (a1). C-906
|
1934-1937 |
|
Sub-Series 279-4. Rules. Delaware and Hudson Railroad
|
|||
| Box 277 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 277 | Folder 13 |
Delaware and Hudson Railroad
|
1942-1955 |
| Box 277 | Folder 14 |
Rules Revision -1952-1957
|
|
| Box 277 | Folder 15 |
Delaware and Hudson Railroad
|
1939-1941 |
| Box 277 | Folder 16 |
40-Hour Week
|
1948-1949 |
| Box 277 | Folder 17 |
Vacations
|
1942-1946 |
| Box 277 | Folder 18 |
Delaware and Hudson Railroad
|
1920-1921 |
|
Sub-Series 279-5. Rules. Charleston and Western Carolina Railroad
|
|||
| Box 277 | Folder 19 |
Charleston and Western Carolina Railroad
|
1943-1956 |
| Box 277 | Folder 20 |
1958 Rules Movement
|
1958-1960 |
| Box 277 | Folder 21 |
Union Shop
|
1951-1957 |
| Box 277 | Folder 22 |
General
|
1930-1943 |
| Box 277 | Folder 23 |
Charleston and Western Carolina Railroad
|
1952-1953 |
| Box 277 | Folder 24 |
40-Hour Week
|
1948-1952 |
| Box 278 | Folder 1 |
Teletype
|
1948-1949 |
| Box 278 | Folder 2 |
Charleston and Western Carolina Railroad
|
1945-1947 |
| Box 278 | Folder 3 |
Rules Revision
|
1944-1955 |
| Box 278 | Folder 4 |
Health and Welfare Joint Movement
|
1960-1961 |
| Box 278 | Folder 5 |
Charleston and Western Carolina Railroad
|
1957-1961 |
| Box 278 | Folder 6 |
Representation Dispute, Case R-1077
|
1943 |
| Box 278 | Folder 7 |
Case A-1835. Exhibits
|
1946 |
| Box 278 | Folder 8 |
Case A-1835. Hearing
|
1946 |
|
Scope and Contents
1946 December 13
|
|||
| Box 278 | Folder 9 |
Charleston and Western Carolina Railroad
|
1921 |
|
Sub-Series 279-6. Rules. Cincinnati, Indianapolis, and Western Railroad
|
|||
| Box 278 | Folder 10 |
Cincinnati, Indianapolis, and Western Railroad
|
1921-1923 |
|
Sub-Series 279-7. Rules. St. Joseph and Grand Island Railroad
|
|||
| Box 278 | Folder 11 |
St. Joseph and Grand Island Railroad
|
1921 |
|
Sub-Series 279-8. Rules. Delaware, Lackawanna, and Western Railroad
|
|||
| Box 278 | Folder 12 |
Scranton Transfer
|
1956-1957 |
| Box 278 | Folder 13 |
Delaware, Lackawanna, and Western Railroad
|
1947-1948 |
| Box 278 | Folder 14 |
Delaware, Lackawanna, and Western Railroad
|
1950-1956 |
| Box 278 | Folder 15 |
40-Hour Week
|
1948-1950 |
| Box 278 | Folder 16 |
Delaware, Lackawanna, and Western Railroad
|
1939-1949 |
| Box 278 | Folder 17 |
Delaware, Lackawanna, and Western Railroad
|
1950-1956 |
| Box 278 | Folder 18 |
Agreement
|
1949 |
|
Scope and Contents
1949 September 1
|
|||
| Box 278 | Folder 19 |
1958 Rules Movement
|
1958-1959 |
| Box 278 | Folder 20 |
Vacations
|
1945-1950 |
| Box 278 | Folder 21 |
Delaware, Lackawanna, and Western Railroad
|
1933-1938 |
| Box 278 | Folder 22 |
Case M-199
|
1922 |
| Box 278 | Folder 23 |
Delaware, Lackawanna, and Western Railroad
|
1921-1922 |
| Box 279 | Folder 1 |
Union Shop
|
1951-1956 |
|
Scope and Contents
1951-November 20, 1956.
|
|||
| Box 279 | Folder 2 |
40-Hour Week
|
1957-1958 |
| Box 279 | Folder 3 |
General
|
1957-1961 |
| Box 279 | Folder 4 |
Rule 8 Dispute
|
1956-1961 |
|
Sub-Series 279-9. Rules. Louisiana and Arkansas Railway
|
|||
| Box 279 | Folder 5 |
40-Hour Week
|
1948-1950 |
| Box 279 | Folder 6 |
Vacations
|
1942-1946 |
| Box 279 | Folder 9 |
Louisiana and Arkansas Railway
|
1921 |
| Box 279 | Folder 8 |
279-9 (a). Louisiana and Arkansas Railway
|
1929-1943 |
|
Scope and Contents
1929-October 1943.
|
|||
| Box 279 | Folder 7 |
279-9 (b). Louisiana and Arkansas Railway. Cases A-413, A-414, A-435, A-436
|
1937-1940 |
|
Sub-Series 279-10. Rules. Pittsburgh and Shawmut Railroad
|
|||
| Box 279 | Folder 10 |
Pittsburgh and Shawmut Railroad
|
1921-1922 |
|
Sub-Series 279-11. Rules. Bangor and Aroostook Railroad
|
|||
| Box 279 | Folder 11 |
1958 Rules Movement
|
1958-1960 |
| Box 279 | Folder 12 |
Union Shop
|
1951-1955 |
| Box 279 | Folder 13 |
General
|
1936-1955 |
| Box 279 | Folder 14 |
40-Hour Week
|
1948-1950 |
| Box 279 | Folder 15 |
Bangor and Aroostook Railroad
|
1940-1945 |
| Box 279 | Folder 16 |
Bangor and Aroostook Railroad
|
1944-1945 |
| Box 279 | Folder 17 |
Bangor and Aroostook Railroad
|
1921 |
|
Sub-Series 279-12. Rules. Michigan Central Railroad
|
|||
| Box 279 | Folder 18 |
Michigan Central Railroad
|
1957-1961 |
|
Scope and Contents
1957-March 1961.
|
|||
| Box 279 | Folder 19 |
Detroit Stock Yard Company. 1958 Rules Movement
|
1958-1959 |
| Box 279 | Folder 20 |
Rules Revision
|
1952-1956 |
|
Scope and Contents
February 1952-January 20, 1956.
|
|||
| Box 279 | Folder 21 |
Union Shop
|
1951-1960 |
|
Scope and Contents
1951-December 31, 1960.
|
|||
| Box 279 | Folder 22 |
7-Day Warehouse Operation
|
1956-1957 |
| Box 279 | Folder 23 |
Mediation Case
|
1957 |
| Box 279 | Folder 24 |
Agreements
|
1922-1956 |
| Box 279 | Folder 25 |
Michigan Central Railroad
|
1950-1956 |
| Box 280 | Folder 1 |
Rules Revision
|
1939-1952 |
|
Scope and Contents
1939-January 1952.
|
|||
| Box 280 | Folder 2 |
Detroit Stock Yard Company
|
1940-1941 |
| Box 280 | Folder 3 |
Vacations
|
1942-1949 |
| Box 280 | Folder 4 |
40-Hour Week
|
1948-1949 |
| Box 280 | Folder 5 |
Michigan Central Railroad
|
1940-1949 |
| Box 280 | Folder 6 |
Case A-766
|
1923-1939 |
| Box 280 | Folder 7 |
Canadian Section
|
1947-1948 |
| Box 280 | Folder 8 |
Michigan Central Railroad
|
1921-1922 |
|
Sub-Series 279-13. Rules. Central of Georgia Railroad
|
|||
| Box 280 | Folder 9 |
Central of Georgia Railroad
|
1921-1937 |
| Box 280 | Folder 10 |
Agreements
|
1941-1960 |
| Box 280 | Folder 11 |
Health and Welfare. GA-23000
|
1959-1965 |
| Box 280 | Folder 12 |
Union Shop
|
1951-1956 |
| Box 280 | Folder 13 |
General
|
1958-1962 |
|
Scope and Contents
August 1958-62.
|
|||
| Box 280 | Folder 14 |
Mediation Case A-6177
|
1959-1960 |
| Box 280 | Folder 15 |
Clerks
|
1956-1958 |
|
Scope and Contents
1956-July 1958.
|
|||
| Box 281 | Folder 1 |
Health and Welfare
|
1956-1957 |
| Box 281 | Folder 2 |
Mediation Case A-6062
|
1959-1960 |
| Box 281 | Folder 3 |
Mediation Case A-5619
|
1957-1959 |
| Box 281 | Folder 4-5 |
1958 Rules Movement
|
1958-1960 |
| Box 281 | Folder 6 |
Agreements
|
1941-1944 |
| Box 281 | Folder 7 |
Clerks
|
1954-1955 |
| Box 281 | Folder 8 |
279-13 (a). Central of Georgia Railroad
|
1948-1953 |
| Box 281 | Folder 9 |
Case A-4048
|
1950-1952 |
| Box 281 | Folder 10 |
Rules Revision
|
1943-1945 |
| Box 281 | Folder 11 |
Mediation Case A-5124
|
1956 |
| Box 281 | Folder 12 |
40-Hour Week
|
1948-1950 |
| Box 281 | Folder 13 |
Vacations
|
1942-1950 |
| Box 281 | Folder 14 |
279-13 (a). Central of Georgia Railroad
|
1941-1947 |
| Box 281 | Folder 15 |
279-13 (a). Central of Georgia Railroad
|
1938-1940 |
| Box 281 | Folder 16 |
279-13 (b). Cases A-902, R-794, R-936
|
1941-1943 |
| Box 281 | Folder 17 |
National Mediation Board Election
|
1936 |
|
Sub-Series 279-14. Rules. Louisville and Nashville Railroad
|
|||
| Box 282 | Folder 1 |
Louisville and Nashville Railroad
|
1952-1957 |
|
Scope and Contents
1952-May 1957.
|
|||
| Box 282 | Folder 3 |
General
|
1957-1961 |
|
Scope and Contents
June 1957-October 2, 1961.
|
|||
| Box 282 | Folder 6 |
1958 Rules Movement
|
1958-1959 |
| Box 282 | Folder 7 |
Civil Action No. 4605: C.N. Baker, et. al., vs. Louisville and Nashville Railway and
BRC
|
1963-1966 |
| Box 282 | Folder 8 |
Phillips, et. al. Union Shop
|
1958-1966 |
| Box 282 | Folder 9 |
Union Shop
|
1957-1961 |
| Box 282 | Folder 10 |
General
|
1961-1962 |
|
Scope and Contents
October 3, 1961-December 1962.
|
|||
| Box 282 | Folder 11 |
Case No. A-3826
|
1950-1953 |
| Box 282 | Folder 12 |
Case No. A-3679
|
1951-1952 |
| Box 283 | Folder 2 |
Health and Welfare. Transcript of Proceedings Before Arbitration Board
|
1955 |
|
Scope and Contents
1955 May
|
|||
| Box 283 | Folder 3 |
1953 Rules Changes Movement. Union Shop
|
1955-1964 |
| Box 283 | Folder 4 |
Sunday and Holiday Rule
|
1944-1945 |
| Box 283 | Folder 5 |
Vacations -1942-1946
|
|
| Box 283 | Folder 10 |
Agreements
|
1936-1945 |
| Box 283 | Folder 11 |
Master Files
|
1921-1937 |
| Box 283 | Folder 12-13 |
Agreements
|
1921 |
|
Sub-Series 279-14 (a). Rules. Louisville and Nashville Railroad
|
|||
| Box 282 | Folder 14 |
Louisville and Nashville Railroad
|
1945-1950 |
|
Scope and Contents
July 1945-August 18, 1950.
|
|||
| Box 282 | Folder 15 |
Louisville and Nashville Railroad
|
1950-1951 |
|
Scope and Contents
August 19, 1950-51.
|
|||
| Box 283 | Folder 6 |
Louisville and Nashville Railroad
|
1944-1945 |
|
Scope and Contents
1944-June 1945.
|
|||
| Box 283 | Folder 7 |
Louisville and Nashville Railroad
|
1938-1943 |
| Box 283 | Folder 9 |
Louisville and Nashville Railroad
|
1921-1937 |
|
Sub-Series 279-14 (b). Rules. Louisville and Nashville Railroad
|
|||
| Box 283 | Folder 8 |
Case No. A-771: Cancellation, Married Women Agreement
|
1940-1942 |
|
Sub-Series 279-14 (Sections). Rules. Louisville and Nashville Railroad
|
|||
| Box 282 | Folder 2 |
279-14 (Section 1). Rules Revision
|
1955-1958 |
| Box 283 | Folder 1 |
279-14 (Section 1). Louisville and Nashville Railroad
|
1948-1949 |
|
Scope and Contents
1948-July 22, 1949.
|
|||
| Box 282 | Folder 5 |
279-14 (Section 2). Rules Revision
|
1958 |
| Box 282 | Folder 13 |
279-14 (Section 2). 40-Hour Week
|
1949-1950 |
|
Scope and Contents
July 23, 1949-50.
|
|||
| Box 282 | Folder 4 |
279-14 (Section 3). Rules Revision
|
1958-1960 |
|
Sub-Series 279-15. Rules. Atchison, Topeka, and Santa Fe Railroad
|
|||
| Box 284 | Folder 1 |
Union Shop
|
1957-1958 |
|
Scope and Contents
December 5, 1957-August 5, 1958.
|
|||
| Box 284 | Folder 2 |
Santa Fe Laundries. Union Shop
|
1951-1958 |
| Box 284 | Folder 3 |
1958 Rules Movement. Dining Car Department, Laundries
|
1958-1959 |
| Box 284 | Folder 4 |
1958 Rules Movement. Treating Plants System
|
1958-1959 |
| Box 284 | Folder 5 |
1958 Rules Movement. Eastern Lines
|
1958-1960 |
| Box 284 | Folder 6 |
40-Hour Week
|
1958 |
| Box 284 | Folder 7 |
Agreements
|
1942-1951 |
| Box 284 | Folder 8 |
General
|
1963-1964 |
| Box 284 | Folder 9 |
General
|
1959-1962 |
|
Scope and Contents
August 5, 1959-December 1962.
|
|||
| Box 284 | Folder 10 |
General
|
1957-1959 |
|
Scope and Contents
June 1957-August 4, 1959.
|
|||
| Box 284 | Folder 11 |
General
|
1951-1957 |
|
Scope and Contents
March 16, 1951-May 1957.
|
|||
| Box 284 | Folder 12 |
Atchison, Topeka, and Santa Fe Railroad
|
1948-1951 |
|
Scope and Contents
July 24, 1948-March 15, 1951.
|
|||
| Box 284 | Folder 13 |
General
|
1944-1948 |
|
Scope and Contents
1944-July 20, 1948.
|
|||
| Box 284 | Folder 14 |
General
|
1942-1943 |
| Box 284 | Folder 15 |
General
|
1937-1943 |
| Box 284 | Folder 16 |
Atchison, Topeka, and Santa Fe Railroad
|
1934-1935 |
| Box 284 | Folder 17 |
Atchison, Topeka, and Santa Fe Railroad
|
1936 |
| Box 285 | Folder 1 |
Gulf Lines
|
1921-1935 |
| Box 285 | Folder 2 |
Atchison, Topeka, and Santa Fe Railroad
|
1929 |
| Box 285 | Folder 3 |
Atchison, Topeka, and Santa Fe Railroad
|
1928 |
| Box 285 | Folder 3 |
Atchison, Topeka, and Santa Fe Railroad
|
1927 |
|
Scope and Contents
August-December 1927.
|
|||
| Box 285 | Folder 4 |
Atchison, Topeka, and Santa Fe Railroad
|
1927 |
|
Scope and Contents
June-August 1927.
|
|||
| Box 285 | Folder 5 |
Authorizations
|
1927 |
| Box 285 | Folder 6 |
Atchison, Topeka, and Santa Fe Railroad
|
1921-1922 |
|
Scope and Contents
February 1921-September 1922.
|
|||
| Box 286 | Folder 1 |
Mediation Case No. A-5498
|
1957-1959 |
| Box 286 | Folder 2 |
Mediation Cases Nos. C-2398 and A-5190
|
1955-1959 |
| Box 286 | Folder 6 |
Timber Treating Plants. Case No. R-2459
|
1951-1956 |
| Box 286 | Folder 7 |
Cases Nos. C-2088 and R-2787
|
1946-1953 |
| Box 286 | Folder 8 |
John Siniawski
|
1947-1953 |
| Box 286 | Folder 9 |
Red Caps
|
1942-1952 |
| Box 286 | Folder 10 |
Laundry Workers, Newton, Kansas. Case No. R-1950
|
1947-1951 |
| Box 286 | Folder 11 |
Case No. A-3909
|
1952 |
| Box 286 | Folder 12 |
40-Hour Week
|
1948-1950 |
| Box 286 | Folder 13 |
Vacations
|
1942-1949 |
| Box 286 | Folder 14 |
Siniawski, John, v. Atchison, Topeka, and Santa Fe Railroad Company and Brotherhood
of Railway Clerks, etc. Civil Action No. 47 C 307
|
1945-1953 |
| Box 287 | Folder 1 |
Eaton, William F., v. Atchison, Topeka, and Santa Fe Railroad Company
|
1947-1948 |
| Box 287 | Folder 2 |
Military Service. Case No. A-1083
|
1940-1947 |
| Box 287 | Folder 3-4 |
Vacation Dispute. Lobenstein. J.M.
|
1946-1947 |
| Box 287 | Folder 8 |
Contract Negotiations
|
1940 |
| Box 287 | Folder 10 |
Association of Clerical Employees v. Brotherhood of Railway Clerks, etc., Atchison,
Topeka, and Santa Fe Railroad Company, et. al.
|
1935 |
| Box 287 | Folder 11 |
Authorizations
|
1927 |
| Box 287 | Folder 5 |
279-15 (b). Married Women. Case A-490
|
1939-1942 |
| Box 287 | Folder 7 |
279-15 (c). Schedule Revision. Case No. A-849
|
1937-1940 |
| Box 287 | Folder 6 |
279-15 (c2). Schedule Revision. Case No. A-849
|
1941-1943 |
| Box 287 | Folder 9 |
279-15 (d). Transfer of Timekeeping Work for Trainmen, Enginemen, and Yardmen
|
1939-1940 |
|
Sub-Series 279-15 (Sections). Rules. Atchison, Topeka, and Santa Fe Railroad
|
|||
| Box 285 | Folder 8 |
279-15 (Section 1). Mediation Case No. A-6785
|
1957-1961 |
|
Scope and Contents
1957-November 1, 1961.
|
|||
| Box 286 | Folder 5 |
279-15 (Section 1). Union Shop. Mediation Case No. A-5576
|
1951-1953 |
| Box 285 | Folder 7 |
279-15 (Section 2). Mediation Case No. A-6785
|
1961-1963 |
|
Scope and Contents
November 2, 1961-August 6, 1963.
|
|||
| Box 286 | Folder 4 |
279-15 (Section 2). Union Shop. National Mediation Board Cases Nos. A-3744 and A-5576
|
1954-1957 |
|
Scope and Contents
1954-September 1957.
|
|||
| Box 286 | Folder 3 |
279-15 (Section 3). Union Shop. National Mediation Board Cases Nos. A-3744 and A-5576
|
1957 |
|
Scope and Contents
October 1957-December 2, 1957.
|
|||
|
Sub-Series 279-17. Rules. Railway Express Agency, Inc.
|
|||
| Box 287 | Folder 12 |
Passaic, New Jersey, Patterson, New Jersey. Case No. A-3132
|
1948-1955 |
|
Scope and Contents
1948-55 .
|
|||
| Box 287 | Folder 13 |
Railway Express Agency, Inc.
|
1953-1954 |
| Box 287 | Folder 14 |
Jacksonville, Florida; Atlanta, Georgia. Pellicer, F.R.
|
1948-1953 |
|
Scope and Contents
1948-May 1953.
|
|||
| Box 287 | Folder 15 |
National Mediation Board. Cases Nos. A-343, A-345, A-382, and A-383
|
1953 |
|
Scope and Contents
1953 December 3
|
|||
| Box 287 | Folder 16 |
279-17 (Section 2). Jacksonville, Florida; Atlanta, Georgia. Pellicer, F.R.
|
1953-1960 |
|
Scope and Contents
June 1953-60.
|
|||
| Box 287 | Folder 17 |
Mediation Case No. A-4981
|
1955-1956 |
| Box 287 | Folder 18 |
Union Shop. Case No. A-3772
|
1954-1955 |
|
Scope and Contents
November 1954-February 1955.
|
|||
| Box 288 | Folder 1 |
Union Shop. Case No. A-3772
|
1954 |
|
Scope and Contents
June-October 1954.
|
|||
| Box 288 | Folder 2 |
Union Shop. Case No. A-3772
|
1953-1954 |
|
Scope and Contents
November 1953-May 1954.
|
|||
| Box 288 | Folder 3 |
Union Shop. Case No. A-3772
|
1953 |
|
Scope and Contents
August 28, 1952-October 1953.
|
|||
| Box 288 | Folder 4 |
Case No. A-3772
|
1953 |
|
Scope and Contents
March 10, 1953-June 1953.
|
|||
| Box 288 | Folder 5 |
Case No. A-3772
|
1953 |
|
Scope and Contents
January 15, 1953-March 9, 1953.
|
|||
| Box 288 | Folder 6 |
Case No. A-3772
|
1952-1953 |
|
Scope and Contents
November 1952-January 14, 1953.
|
|||
| Box 288 | Folder 7 |
Case No. A-3772
|
1952 |
|
Scope and Contents
August 14, 1952-October 1952.
|
|||
| Box 288 | Folder 8 |
Case No. A-3772
|
1952 |
|
Scope and Contents
June 26, 1952-August 13, 1952.
|
|||
| Box 288 | Folder 9 |
Case No. A-3772
|
1952 |
|
Scope and Contents
April 15, 1952-June 25, 1952.
|
|||
| Box 288 | Folder 10 |
Union Shop. Case No. A-3772
|
1951-1952 |
|
Scope and Contents
1951-April 14, 1952.
|
|||
| Box 288 | Folder 11 |
Scope Rule. International Brotherhood of Teamsters, etc. Case No. A-2323
|
1946-1948 |
| Box 288 | Folder 12 |
Appeal of Lodge No. 2195
|
1947-1948 |
| Box 288 | Folder 13 |
Vacations
|
1946-1950 |
| Box 288 | Folder 14 |
Vacations
|
1932-1945 |
| Box 288 | Folder 15 |
Case No. A-1357
|
1942-1944 |
| Box 288 | Folder 16 |
279-17 (b). Consolidation. Rights of Short-Hour Workers. Chicago
|
1933-1935 |
| Box 288 | Folder 17 |
279-17 (c). Joint Messenger-Baggagemen Runs (General, Illinois Central, Southern Pacific-Pacific
Lines, Brotherhood of Railroad Trainmen)
|
1933-1937 |
| Box 288 | Folder 18 |
279-17 (d). Commission Agencies. One-Man Agencies
|
1933-1935 |
| Box 289 | Folder 1 |
279-17 (e). Messengers. Seniority Districts
|
1933 |
| Box 289 | Folder 2 |
279-17 (g). Short Hour Workers. New York City
|
1933-1944 |
| Box 289 | Folder 3 |
279-17 (h). Short Hour Workers
|
1934-1945 |
| Box 289 | Folder 4 |
Arbitration Award No. 4
|
1932 |
| Box 289 | Folder 5 |
Arbitration Award No. 2
|
1931 |
| Box 289 | Folder 6 |
Arbitration Award No. 3
|
1931-1932 |
| Box 289 | Folder 7 |
Arbitration Award No. 1
|
1931 |
| Box 289 | Folder 8 |
Chattanooga, Tennessee
|
1952-1953 |
| Box 289 | Folder 9 |
279-17 (a). Arbitration Award. Jacksonville, Florida
|
1932-1933 |
| Box 289 | Folder 10 |
George M. Harrison, Grand President. Arbitration and Mediation -1929-1931
|
|
| Box 289 | Folder 11 |
George M. Harrison. Negotiations. 40-Hour Week
|
1949 |
| Box 289 | Folder 12 |
44-Hour Week
|
1941-1945 |
| Box 289 | Folder 13 |
44-Hour Week
|
1940 |
|
Scope and Contents
July 12, 1940-September 1940.
|
|||
| Box 290 | Folder 1 |
44-Hour Week
|
1940 |
|
Scope and Contents
2/29/1940-7/11/1940.
|
|||
| Box 290 | Folder 2 |
44-Hour Week. Emergency Board Brief
|
1940 |
|
Scope and Contents
1940 July
|
|||
| Box 290 | Folder 3 |
44-Hour Week. Exhibits and Supporting Data. Emergency Board
|
1940 |
|
Scope and Contents
1940 July
|
|||
| Box 290 | Folder 4 |
44-Hour Week. Mr. Bacus's Work Sheets. Emergency Board
|
1940 |
|
Scope and Contents
1940 July
|
|||
| Box 290 | Folder 5 |
44-Hour Week. Financial Data. Emergency Board
|
1940 |
|
Scope and Contents
1940 July
|
|||
| Box 290 | Folder 6 |
Rules Revision (2)
|
1937-1940 |
| Box 290 | Folder 7 |
Rules Revision (1)
|
1935-1937 |
| Box 290 | Folder 8 |
Cases Nos. A-343, A-345, A-382, and A-383. Interpretation 3
|
1937 |
|
Scope and Contents
1937 August 2
|
|||
| Box 290 | Folder 9 |
Rules Revision -June 26, 1937
|
|
| Box 290 | Folder 10 |
International Brotherhood of Teamsters
|
1937 |
|
Scope and Contents
1937 February 9
|
|||
| Box 290 | Folder 11 |
Rules Revision -1945
|
|
| Box 290 | Folder 12 |
279-17 (f). Over-the-Road Trucking Service
|
1933-1942 |
| Box 290 | Folder 13 |
44-Hour Week. Statement of Dispute
|
1940 |
|
Scope and Contents
1940 May 24
|
|||
| Box 291 | Folder 1 |
Rules Revision -1953
|
|
| Box 291 | Folder 2 |
Union Shop
|
1960-1961 |
|
Scope and Contents
December 1960-June 1961.
|
|||
| Box 291 | Folder 3 |
Union Shop
|
1960 |
|
Scope and Contents
June-November 1960.
|
|||
| Box 291 | Folder 4 |
Union Shop
|
1959-1960 |
|
Scope and Contents
December 1959-May 1960.
|
|||
| Box 291 | Folder 5 |
Union Shop
|
1959 |
|
Scope and Contents
January-November 1959.
|
|||
| Box 291 | Folder 6 |
Union Shop. Schmidt
|
1954 |
| Box 291 | Folder 7 |
Union Shop. Sams, Lawrence
|
1955-1956 |
| Box 291 | Folder 8 |
Union Shop
|
1958 |
|
Scope and Contents
September-December 1958.
|
|||
| Box 291 | Folder 9 |
Union Shop. Sams, Lawrence
|
1953-1956 |
| Box 291 | Folder 10 |
Union Shop
|
1957-1958 |
|
Scope and Contents
December 1957-August 1958.
|
|||
| Box 292 | Folder 1 |
Union Shop
|
1957 |
|
Scope and Contents
April-December 1957.
|
|||
| Box 292 | Folder 2 |
Union Shop. Case No. A-3772
|
1956-1957 |
|
Scope and Contents
May 1956-March 1957.
|
|||
| Box 292 | Folder 3 |
Union Shop. Case No. A-3772
|
1956 |
|
Scope and Contents
January-April 1956.
|
|||
| Box 292 | Folder 4 |
Union Shop. Case No. A-3772
|
1955 |
|
Scope and Contents
August-December 1955.
|
|||
| Box 292 | Folder 5 |
Union Shop. Case No. A-3772
|
1955 |
|
Scope and Contents
March-July 1955.
|
|||
| Box 292 | Folder 6 |
Civil Action No. 3341. Beck, C.W.
|
1961-1966 |
| Box 292 | Folder 7 |
Charlottesville, Virginia Roster Dispute
|
1960 |
| Box 292 | Folder 8 |
Chattanooga, Tennessee Roster
|
1961 |
| Box 292 | Folder 9 |
Greensboro, North Carolina Roster Dispute
|
1960 |
| Box 292 | Folder 10 |
Dovetailing of Seniority Rosters (White and Colored) at Lynchburg, Virginia
|
1958-1962 |
| Box 292 | Folder 11 |
Birmingham, Alabama Roster Dispute. Appeal to Grand Executive Council. Mobley, C.P.
|
1955-1961 |
| Box 292 | Folder 12 |
Richmond, Virginia Roster Dispute. Wade, C.W.
|
1957-1961 |
| Box 292 | Folder 13 |
1961 Rules Revision Movement. Mediation Case A-6730
|
1961-1962 |
| Box 292 | Folder 14 |
Rules Revision -1960
|
|
| Box 293 | Folder 1 |
Health and Welfare
|
1957-1961 |
| Box 293 | Folder 2 |
Union Shop
|
1966 |
|
Scope and Contents
October-December 1966.
|
|||
| Box 293 | Folder 3 |
Union Shop
|
1966 |
|
Scope and Contents
July-September 1966.
|
|||
| Box 293 | Folder 4 |
Union Shop
|
1966 |
|
Scope and Contents
April-June 1966.
|
|||
| Box 293 | Folder 5 |
Union Shop
|
1966 |
|
Scope and Contents
January-March 1966.
|
|||
| Box 293 | Folder 6 |
Union Shop
|
1965 |
|
Scope and Contents
September-December 1965.
|
|||
| Box 293 | Folder 7 |
Union Shop
|
1965 |
|
Scope and Contents
January-August 1965.
|
|||
| Box 293 | Folder 8 |
Union Shop
|
1964 |
|
Scope and Contents
May-December 1964.
|
|||
| Box 293 | Folder 9 |
Union Shop. Orange, Ridgewood, and Montclair-Bloomfield, New Jersey
|
1952 |
| Box 293 | Folder 10 |
Case No. No. A-3006
|
1949 |
|
Scope and Contents
May 12, 1949-June 1949.
|
|||
| Box 293 | Folder 11 |
Case No. No. A-3006
|
1949-1952 |
|
Scope and Contents
July 1949-52.
|
|||
| Box 293 | Folder 12 |
Negotiating File
|
1929-1930 |
| Box 293 | Folder 13 |
Case No. A-3006
|
1949 |
|
Scope and Contents
1949 May 13
|
|||
| Box 294 | Folder 1 |
Union Shop
|
1963-1964 |
|
Scope and Contents
September 1963-April 1964.
|
|||
| Box 294 | Folder 2 |
Union Shop
|
1963 |
|
Scope and Contents
January-August 1963.
|
|||
| Box 294 | Folder 3 |
Union Shop
|
1962 |
|
Scope and Contents
August 16, 1962-December 1962.
|
|||
| Box 294 | Folder 4 |
Union Shop
|
1962 |
|
Scope and Contents
April 1962-August 15, 1962.
|
|||
| Box 294 | Folder 5 |
Union Shop
|
1961-1962 |
|
Scope and Contents
November 16, 1961-March 1962.
|
|||
| Box 294 | Folder 6 |
Union Shop
|
1961 |
|
Scope and Contents
July 1961-November 15, 1961.
|
|||
| Box 294 | Folder 7 |
1955-1956 Health and Welfare Movement
|
1955-1956 |
| Box 294 | Folder 8 |
Canada. Union Shop
|
1952-1953 |
| Box 294 | Folder 9 |
Canadian Employees
|
1945-1957 |
| Box 294 | Folder 10 |
Montgomery, Alabama. Dovetailed Seniority Roster
|
1957 |
| Box 294 | Folder 11 |
Mediation Cases Nos. R-3328 and C-2849
|
1958-1959 |
| Box 294 | Folder 12 |
Rules Revision. Case No. A-4308
|
1953-1956 |
| Box 295 | Folder 1 |
Arbitration
|
1930 |
| Box 295 | Folder 2 |
Notes on Proposals in Executive Session of Arbitration Board
|
1929-1931 |
| Box 295 | Folder 3 |
Railway Express Agency, Inc.
|
1931 |
| Box 295 | Folder 4 |
Negotiating Committee, Express General Chairmens' Association Meeting
|
1929 |
|
Scope and Contents
October 1-5, 1929.
|
|||
| Box 295 | Folder 5 |
Railway Express Agency, Inc.
|
1946-1947 |
|
Scope and Contents
November 1946-April 1947.
|
|||
| Box 295 | Folder 6 |
Railway Express Agency, Inc.
|
1945 |
|
Scope and Contents
September 13, 1945-December 1945.
|
|||
| Box 295 | Folder 7 |
Railway Express Agency, Inc.
|
1946 |
|
Scope and Contents
January-October 1946.
|
|||
| Box 295 | Folder 8 |
Railway Express Agency, Inc.
|
1945 |
|
Scope and Contents
April 1945-September 12, 1945.
|
|||
| Box 295 | Folder 9 |
Railway Express Agency, Inc.
|
1944-1945 |
|
Scope and Contents
September 1944-March 1945.
|
|||
| Box 295 | Folder 10 |
Railway Express Agency, Inc.
|
1942-1944 |
|
Scope and Contents
October 1942-August 1944.
|
|||
| Box 295 | Folder 11 |
Railway Express Agency, Inc.
|
1941-1942 |
|
Scope and Contents
1941-September 1942.
|
|||
| Box 295 | Folder 12 |
General
|
1934-1940 |
| Box 295 | Folder 13 |
General
|
1932-1933 |
| Box 296 | Folder 1 |
General
|
1929-1931 |
| Box 296 | Folder 2 |
Railway Express Agency, Inc.
|
1930 |
| Box 296 | Folder 3 |
Railway Express Agency, Inc.
|
1929 |
|
Scope and Contents
January-April 1929.
|
|||
| Box 296 | Folder 4 |
Railway Express Agency, Inc.
|
1928 |
| Box 296 | Folder 5 |
Railway Express Agency, Inc.
|
1927 |
| Box 296 | Folder 6 |
Railway Express Agency, Inc.
|
1926 |
| Box 296 | Folder 7 |
Railway Express Agency, Inc.
|
1925 |
| Box 296 | Folder 8 |
Railway Express Agency, Inc.
|
1922-1924 |
| Box 296 | Folder 9 |
Railway Express Agency, Inc.
|
1921 |
| Box 296 | Folder 10 |
Case No. A-3006
|
1949 |
|
Scope and Contents
February 1949-May 11, 1949.
|
|||
| Box 296 | Folder 11 |
Case No. A-3006
|
1948-1949 |
|
Scope and Contents
1948-January 1949.
|
|||
| Box 296 | Folder 12 |
General
|
1958-1959 |
|
Scope and Contents
August 1958-July 2, 1959.
|
|||
| Box 296 | Folder 13 |
Railway Express Agency, Inc.
|
1957-1958 |
|
Scope and Contents
1957-July 1958.
|
|||
| Box 296 | Folder 14 |
Railway Express Agency, Inc.
|
1955-1956 |
| Box 296 | Folder 15 |
Civil Action No. 505-52. Downing, Charles M.
|
1952-1955 |
| Box 296 | Folder 16 |
Featherstone, et. al.
|
1957-1958 |
| Box 297 | Folder 1 |
Railway Express Agency, Inc.
|
1953-1954 |
| Box 297 | Folder 2 |
Case No. R-2815. Exhibits and Memoranda
|
1954 |
|
Scope and Contents
1954 May 12
|
|||
| Box 297 | Folder 3 |
Case No. R-2815. Representation Campaign
|
1954 |
|
Scope and Contents
1954 March
|
|||
| Box 297 | Folder 4 |
Case No. R-2815. Representation Campaign
|
1954 |
|
Scope and Contents
May-September 1954.
|
|||
| Box 297 | Folder 5 |
Case No. R-2815. Representation Campaign
|
1954 |
|
Scope and Contents
1954 April
|
|||
| Box 297 | Folder 6 |
Case No. R-2815. Representation Campaign
|
1952-1954 |
|
Scope and Contents
April 1952-February 1954.
|
|||
| Box 297 | Folder 7 |
General
|
1953-1954 |
|
Scope and Contents
October 1953-December 1954.
|
|||
| Box 297 | Folder 8 |
General
|
1952-1953 |
|
Scope and Contents
February 1952-September 1953.
|
|||
| Box 297 | Folder 9 |
General
|
1950-1952 |
|
Scope and Contents
February 16, 1950-January 1952.
|
|||
| Box 297 | Folder 10 |
Case No. A-3866
|
1951-1952 |
| Box 297 | Folder 11 |
General
|
1949-1950 |
|
Scope and Contents
September 1949-February 15, 1950.
|
|||
| Box 297 | Folder 12 |
General
|
1948-1949 |
|
Scope and Contents
March 1948-August 1949.
|
|||
| Box 298 | Folder 1 |
Railway Express Agency, Inc.
|
1947-1948 |
|
Scope and Contents
May 1947-February 1948.
|
|||
| Box 298 | Folder 2 |
General
|
1966 |
|
Scope and Contents
March 15, 1966-December 1966.
|
|||
| Box 298 | Folder 3 |
General
|
1966 |
|
Scope and Contents
March 1-14, 1966.
|
|||
| Box 298 | Folder 4 |
General
|
1964-1965 |
|
Scope and Contents
January 1964-February 1965.
|
|||
| Box 298 | Folder 5 |
General
|
1962-1963 |
|
Scope and Contents
September 1962-December 1963.
|
|||
| Box 298 | Folder 6 |
General
|
1961-1962 |
|
Scope and Contents
February 1961-August 1962.
|
|||
| Box 298 | Folder 7 |
Railway Express Agency, Inc.
|
1959-1961 |
|
Scope and Contents
July 10, 1959-January 1961.
|
|||
|
Sub-Series 279-18. Rules. Southern Pacific Company
|
|||
| Box 298 | Folder 8 |
40-Hour Week
|
1949-1961 |
| Box 298 | Folder 9 |
279-18 (Section 1). 40-Hour Week
|
1948-1950 |
|
Scope and Contents
1948-May 12, 1950.
|
|||
| Box 298 | Folder 10 |
279-18 (Section 2). 40-Hour Week
|
1950-1951 |
|
Scope and Contents
May 13, 1950-51.
|
|||
| Box 298 | Folder 11 |
Sub-Agency, 24th and Alameda Streets, Los Angeles, California
|
1955-1956 |
| Box 298 | Folder 12 |
Vacations
|
1942-1949 |
| Box 298 | Folder 13 |
Case No. A-3676
|
1955 |
| Box 298 | Folder 14 |
Case No. A-3676
|
1951-1955 |
| Box 299 | Folder 1 |
Case No. C-1917
|
1952 |
| Box 299 | Folder 2 |
Union Shop
|
1951-1953 |
|
Scope and Contents
1951-June 1953.
|
|||
| Box 299 | Folder 3 |
Case No. A-2563
|
1944-1951 |
| Box 299 | Folder 4-5 |
Vacation Dispute. Swayne, E.M.
|
1946-1948 |
| Box 299 | Folder 6 |
Vacation Dispute. Leighton, G.F.
|
1947 |
| Box 299 | Folder 7 |
Vacation Dispute. Kennedy, et. al., Los Angeles, California
|
1945-1946 |
| Box 299 | Folder 8 |
Cases Nos. A-2012, A-2645 and A-1900
|
1944-1947 |
| Box 299 | Folder 9 |
Cases Nos. A-1910, A-1549, A-1523, and A-1427
|
1941-1947 |
| Box 299 | Folder 10 |
279-18 (c). Case No. A-907
|
1939-1946 |
| Box 299 | Folder 11 |
Vacation Dispute. Campodonico, L.
|
1945 |
| Box 299 | Folder 12 |
279-18 (b). Case No. A-427
|
1938-1943 |
| Box 299 | Folder 13 |
Agreement
|
|
| Box 299 | Folder 14 |
Agreements
|
1922 |
| Box 299 | Folder 15 |
Southern Pacific Company
|
1921-1923 |
| Box 299 | Folder 16-18 |
Agreements
|
1921 |
| Box 299 | Folder 19 |
Agreements
|
1954-1961 |
| Box 299 | Folder 20 |
Union Shop
|
1953-1961 |
|
Scope and Contents
July 1953-61.
|
|||
| Box 300 | Folder 1 |
1958 Rules Movement
|
1958-1959 |
| Box 300 | Folder 2 |
General
|
1960-1962 |
| Box 300 | Folder 3 |
General
|
1963-1964 |
| Box 300 | Folder 4 |
Southern Pacific Company
|
1958-1959 |
|
Scope and Contents
October 1958-December 1959.
|
|||
| Box 300 | Folder 5 |
Southern Pacific Company
|
1956-1958 |
|
Scope and Contents
1956-September 1958.
|
|||
| Box 300 | Folder 6 |
Southern Pacific Company
|
1954-1955 |
| Box 300 | Folder 7 |
Southern Pacific Company
|
1951-1953 |
|
Scope and Contents
October 1951-December 1953.
|
|||
| Box 300 | Folder 8 |
Southern Pacific Company
|
1950-1951 |
|
Scope and Contents
April 1950-September 1951.
|
|||
| Box 300 | Folder 9 |
Southern Pacific Company
|
1947-1950 |
|
Scope and Contents
1947-March 1950.
|
|||
| Box 300 | Folder 10 |
279-18 (a). Southern Pacific Company
|
1946 |
| Box 300 | Folder 11 |
279-18 (a). Southern Pacific Company
|
1944-1945 |
|
Sub-Series 279-19. Rules. Union Pacific Railroad
|
|||
| Box 300 | Folder 12 |
Union Pacific Railroad (East). Case No. C-3605
|
1960-1965 |
| Box 300 | Folder 13 |
279-19 (Part 2). Stabilization of Employment
|
1963-1965 |
|
Scope and Contents
June 8, 1963-65.
|
|||
| Box 301 | Folder 1 |
General
|
1964 |
| Box 301 | Folder 2 |
279-19 (Part 1). Stabilization of Employment
|
1962-1963 |
|
Scope and Contents
1962-June 7, 1963.
|
|||
| Box 301 | Folder 3 |
Union Pacific Railroad
|
1957-1960 |
|
Scope and Contents
1957-August 1960.
|
|||
| Box 301 | Folder 4 |
Union Pacific Railroad (West). 1958 Rules Movement
|
1958-1959 |
| Box 301 | Folder 5 |
Union Pacific Railroad (East). 1958 Rules Movement
|
1958-1959 |
| Box 301 | Folder 6 |
Union Shop
|
1951-1956 |
| Box 301 | Folder 7 |
General
|
1963 |
| Box 301 | Folder 8 |
Mediation Case No. A-5848
|
1958 |
| Box 301 | Folder 9 |
Union Pacific Railroad
|
1960-1962 |
|
Scope and Contents
September 1960-62.
|
|||
| Box 301 | Folder 10 |
Union Pacific Railroad
|
1954-1956 |
| Box 301 | Folder 11 |
279-19 (Section 2). Union Shop. Jensen, P.F.
|
1955-1956 |
| Box 301 | Folder 12 |
Union Shop. Stevenson, J.D.
|
1953-1957 |
| Box 301 | Folder 13 |
279-19 (Section 1). Union Shop. Jensen, P.F.
|
1953-1954 |
| Box 302 | Folder 1 |
Union Shop. Jensen, P.F.
|
1955 |
| Box 302 | Folder 2 |
Union Shop. Jensen, P.F.
|
1955-1956 |
| Box 302 | Folder 3 |
40-Hour Week
|
1948-1955 |
| Box 302 | Folder 4 |
Rules Revision
|
1950-1953 |
| Box 302 | Folder 5 |
Vacation Dispute. Bottorf, M.T.
|
1947-1950 |
| Box 302 | Folder 6 |
279-19 (a). Union Pacific Railroad
|
1945-1947 |
|
Scope and Contents
August 1945-February 1947.
|
|||
| Box 302 | Folder 7 |
279-19 (b). Representation of Mail Pilers or Mail Handlers
|
1937-1950 |
| Box 302 | Folder 8 |
Union Pacific Railroad
|
1950-1953 |
|
Scope and Contents
August 1950-53.
|
|||
| Box 302 | Folder 9 |
279-19 (a). Union Pacific Railroad
|
1948-1950 |
|
Scope and Contents
April 1948-July 1950.
|
|||
| Box 302 | Folder 10 |
279-19 (a). Union Pacific Railroad
|
1947-1948 |
|
Scope and Contents
March 1947-March 1948.
|
|||
| Box 302 | Folder 11 |
Union Pacific Railroad
|
1948 |
| Box 302 | Folder 12 |
279-19 (a2). Union Pacific Railroad
|
1944-1945 |
|
Scope and Contents
1944-July 1945.
|
|||
| Box 302 | Folder 13 |
279-19 (a2). Union Pacific Railroad
|
1941-1943 |
| Box 302 | Folder 14 |
Union Pacific Railroad
|
1931-1940 |
| Box 302 | Folder 15-16 |
Union Pacific Railroad
|
1921-1923 |
|
Sub-Series 279-20. Rules. Pennsylvania Railroad Company
|
|||
| Box 303 | Folder 1 |
Mediation Case No. A-5370
|
1956-1957 |
| Box 303 | Folder 2 |
Pennsylvania Railroad Company
|
1950-1952 |
|
Scope and Contents
March 1950-July 1952.
|
|||
| Box 303 | Folder 3 |
1958 Rules Movement
|
1958-1959 |
| Box 303 | Folder 4 |
Kinnon, W.B.
|
1954-1955 |
| Box 303 | Folder 5 |
Docket No. 90. Price, J.H.
|
1957 |
|
Scope and Contents
1957 April 24
|
|||
| Box 303 | Folder 6 |
General
|
1964 |
| Box 303 | Folder 7 |
Assistant Movement Directors
|
1940-1948 |
| Box 303 | Folder 8 |
General
|
1963 |
| Box 303 | Folder 9 |
Pennsylvania Railroad Company
|
1952-1956 |
|
Scope and Contents
August 1952-56.
|
|||
| Box 303 | Folder 10 |
General
|
1959-1961 |
| Box 303 | Folder 11 |
General
|
1957-1958 |
| Box 303 | Folder 12 |
General
|
1962 |
|
Scope and Contents
May-December 1962.
|
|||
| Box 303 | Folder 13 |
Pennsylvania Railroad Company
|
1961-1962 |
|
Scope and Contents
June 1961-April 1962.
|
|||
| Box 304 | Folder 1 |
Vacations
|
1942-1949 |
| Box 304 | Folder 2 |
40-Hour Week -1948-1950
|
|
| Box 304 | Folder 3 |
Union Shop
|
1955-1962 |
| Box 304 | Folder 4 |
Mediation Case No. A-6197
|
1959-1964 |
| Box 304 | Folder 5 |
Mediation Case No. A-5507
|
1956-1957 |
| Box 304 | Folder 6 |
Mediation Case No. A-7078
|
1963-1964 |
| Box 304 | Folder 7 |
Union Shop. Court Cases involving Carr, J.P.; Fields, E., et. al.; Higgins, J.J.,
Jr.; Price, J.H.; White, A., Jr.
|
1956-1958 |
| Box 304 | Folder 8 |
Union Shop. Fields, E., et. al.
|
1957 |
|
Scope and Contents
1957 December 30
|
|||
| Box 304 | Folder 9 |
Case No. 5968. Fagan, H.J.
|
1957-1960 |
| Box 304 | Folder 10 |
Pennsylvania Railroad Company
|
1948-1950 |
|
Scope and Contents
1948-February 1950.
|
|||
| Box 304 | Folder 11 |
Fagan, H.J., et. al.
|
1957-1960 |
| Box 304 | Folder 12 |
Agreement
|
1942 |
|
Scope and Contents
1942 May 1
|
|||
| Box 305 | Folder 1 |
Union Shop. Fields, E., et. al.; Carr, J.P.; White, A.H., Jr.
|
1957-1958 |
| Box 305 | Folder 2 |
Saltsgiver, E.V.
|
1955 |
| Box 305 | Folder 3 |
Saltsgiver, E.V.
|
1954-1955 |
| Box 305 | Folder 4 |
Mediation Case No. 4989
|
1955-1956 |
| Box 305 | Folder 5 |
Union Shop
|
1951-1954 |
| Box 305 | Folder 6 |
Lodge No. 163
|
1953-1954 |
| Box 305 | Folder 7 |
Union Shop. Fulwood, A., Sr.
|
1953-1956 |
| Box 305 | Folder 8 |
Pennsylvania Railroad Company
|
1947 |
|
Scope and Contents
February-December 1947.
|
|||
| Box 305 | Folder 9 |
Pennsylvania Railroad Company
|
1944-1947 |
|
Scope and Contents
1944-January 1947.
|
|||
| Box 305 | Folder 10 |
Pennsylvania Railroad Company
|
1942-1943 |
| Box 305 | Folder 11 |
Pennsylvania Railroad Company
|
1938-1941 |
| Box 305 | Folder 12 |
Pennsylvania Railroad Company
|
1936-1937 |
| Box 305 | Folder 13 |
Pennsylvania Railroad Company
|
1924-1933 |
| Box 305 | Folder 14 |
Pennsylvania Railroad Company
|
1937-1938 |
| Box 305 | Folder 15 |
Agreements
|
|
| Box 305 | Folder 16 |
Pennsylvania Railroad Company
|
1923-1924 |
|
Sub-Series 279-21. Rules. Great Northern Railroad
|
|||
| Box 306 | Folder 1 |
Supplemental Pension. National Mediation Board Case No. A-7818
|
1964-1966 |
| Box 306 | Folder 2 |
Mediation Case No. A-5934
|
1958-1960 |
| Box 306 | Folder 3 |
General
|
1957-1962 |
| Box 306 | Folder 4 |
Mediation Case No. A-5837
|
1958-1959 |
| Box 306 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
| Box 306 | Folder 6 |
1958 Rules Movement. Superior, Wisconsin; Seattle, Washington
|
1958 |
| Box 306 | Folder 7-8 |
Representation. Case No. C-1693
|
1947-1958 |
| Box 306 | Folder 9 |
Wages. Mediation Case No. A-6569
|
1961-1962 |
| Box 306 | Folder 10 |
Union Shop
|
1951-1955 |
| Box 306 | Folder 11 |
Veterans Vacation. Mediation Case No. C-2418
|
1955-1957 |
| Box 306 | Folder 12 |
Case No. A-1788
|
1944-1945 |
| Box 306 | Folder 13 |
Great Northern Railroad
|
1949-1956 |
|
Scope and Contents
November 1949-56.
|
|||
| Box 306 | Folder 14 |
40-Hour Week
|
1948-1949 |
| Box 306 | Folder 15 |
279-21 (a). General
|
1947-1949 |
|
Scope and Contents
December 1947-October 1949.
|
|||
| Box 306 | Folder 16 |
279-21 (a). Great Northern Railroad
|
1946-1947 |
|
Scope and Contents
1946-November 1947.
|
|||
| Box 306 | Folder 17 |
279-21 (a). Great Northern Railroad
|
1944-1945 |
| Box 306 | Folder 18 |
279-21 (b-Section 2). Rules Revision. Case No. A-946
|
1942-1946 |
| Box 307 | Folder 1 |
Welfare Benefits
|
1951-1955 |
| Box 307 | Folder 2 |
Concession Department, King Street Station
|
1952 |
| Box 307 | Folder 3 |
Teletype
|
1948-1953 |
| Box 307 | Folder 4 |
Vacations
|
1942-1948 |
| Box 307 | Folder 5 |
Hours
|
1944 |
|
Scope and Contents
1944 December 1
|
|||
| Box 307 | Folder 6 |
279-21 (b- Section 1). Rules Revision. Case No. A-946
|
|
| Box 307 | Folder 7 |
279-21 (a). Great Northern Railroad
|
1926-1939 |
| Box 307 | Folder 8 |
Case No. A-946
|
1940-1941 |
| Box 307 | Folder 9 |
279-21 (a). Great Northern Railroad
|
1940-1943 |
| Box 307 | Folder 10 |
Case No. A-1442
|
1943-1944 |
| Box 307 | Folder 11 |
Great Northern Railroad
|
1921-1929 |
|
Sub-Series 279-22. Rules. Northern Pacific Railway Company
|
|||
| Box 307 | Folder 12 |
Agreements
|
1946 |
| Box 307 | Folder 13 |
Tie Plants. 40-Hour Week
|
1948-1950 |
| Box 307 | Folder 14 |
Ore Docks. 40-Hour Week
|
1948-1949 |
| Box 307 | Folder 15 |
Vacations
|
1942-1948 |
| Box 307 | Folder 16 |
279-22 (a). Ore Dock Employees
|
1944 |
| Box 307 | Folder 17 |
279-22 (b). Merchandise Docks at Duluth, Minnesota
|
1937-1943 |
| Box 307 | Folder 18 |
279-22 (c). Timber Treating Plants
|
1939-1943 |
| Box 307 | Folder 19 |
Union Shop
|
1951-1955 |
| Box 307 | Folder 20 |
1958 Rules Movement
|
1958-1959 |
| Box 307 | Folder 21 |
Ore Docks, Superior, Wisconsin. 1958 Rules Movement
|
1958-1959 |
| Box 307 | Folder 22 |
Timber Preservation Plants, Brainerd, Minnesota; Paradise, Montana. 1958 Rules Movement
|
1958-1959 |
| Box 307 | Folder 23 |
40-Hour Week
|
1949-1958 |
| Box 307 | Folder 24 |
Veterans Vacation. Mediation Case No. C-2418
|
1955-1957 |
|
Sub-Series 279-23. Rules. Texas and Pacific Railway Company
|
|||
| Box 308 | Folder 1 |
Vacations
|
1942-1948 |
| Box 308 | Folder 2 |
Case No. R-1642
|
1946-1947 |
| Box 308 | Folder 3 |
Case No. R-1642
|
1946 |
|
Scope and Contents
1946 September 16
|
|||
| Box 308 | Folder 4-7 |
Arbitration
|
1945 |
|
Scope and Contents
1945 October 16
|
|||
| Box 308 | Folder 8 |
Rules Revision
|
1943-1944 |
| Box 308 | Folder 9 |
279-23 (Section 2). Case No. A-1801
|
1945-1946 |
|
Scope and Contents
September 1945-46.
|
|||
| Box 308 | Folder 10 |
279-23 (Section 1). Case No. A-1801
|
1944-1945 |
|
Scope and Contents
1944-August 1945.
|
|||
| Box 308 | Folder 11 |
Case No. A-1801. Exhibits
|
1934-1945 |
| Box 308 | Folder 12-14 |
Arbitration
|
1945 |
|
Scope and Contents
September 17, 1945-October 15, 1945.
|
|||
| Box 308 | Folder 15 |
Union Shop
|
1951-1955 |
| Box 309 | Folder 1 |
Mediation Case No. A-6397
|
1956-1961 |
| Box 309 | Folder 2 |
Mediation Case No. A-6396
|
1959-1961 |
| Box 309 | Folder 3 |
Mediation Case No. A-6241
|
1960-1962 |
| Box 309 | Folder 4 |
Mediation Case No. A-6313
|
1960-1961 |
| Box 309 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
| Box 309 | Folder 6 |
General
|
1956-1962 |
| Box 309 | Folder 7 |
General
|
1948-1955 |
| Box 309 | Folder 8 |
Agreement
|
1940 |
| Box 309 | Folder 9 |
40-Hour Week
|
1948-1950 |
| Box 309 | Folder 10 |
Texas and Pacific Railway Company
|
1945-1947 |
|
Scope and Contents
November 1945-47.
|
|||
| Box 309 | Folder 11 |
Texas and Pacific Railway Company
|
1934-1945 |
|
Scope and Contents
1934-October 1945.
|
|||
| Box 309 | Folder 12 |
Texas and Pacific Railway Company
|
1944 |
|
Scope and Contents
1944 August 2
|
|||
| Box 309 | Folder 13 |
Case No. C-623
|
1931-1933 |
| Box 309 | Folder 14 |
Cases Nos. C-562, C-622, C-623
|
1930-1932 |
| Box 309 | Folder 15 |
Texas and Pacific Railway Company
|
1923-1929 |
| Box 309 | Folder 16 |
Texas and Pacific Railway Company
|
1921-1922 |
| Box 310 | Folder 1 |
Union Shop
|
1953-1956 |
|
Scope and Contents
July 1953-56.
|
|||
| Box 310 | Folder 2 |
Union Shop
|
1951-1953 |
|
Scope and Contents
1951-June 1953.
|
|||
|
Sub-Series 279-24. Rules. Soo Line Railroad Company
|
|||
| Box 310 | Folder 3 |
General
|
1956-1961 |
| Box 310 | Folder 4 |
Soo Line Railroad Company
|
1951-1955 |
|
Scope and Contents
March 1951-55.
|
|||
| Box 310 | Folder 5 |
Supplemental Agreement
|
1950 |
|
Scope and Contents
1950 September 1
|
|||
| Box 310 | Folder 6 |
1958 Rules Movement
|
1958-1959 |
| Box 310 | Folder 7 |
Case No. A-4219
|
1952-1953 |
| Box 310 | Folder 8 |
Soo Line Railroad Company
|
1947-1951 |
|
Scope and Contents
1947-February 1951.
|
|||
| Box 310 | Folder 9 |
Ore Dock. 40-Hour Week
|
1949-1951 |
| Box 310 | Folder 10 |
40-Hour Week
|
1948-1950 |
| Box 310 | Folder 11 |
Vacation Dispute. Stolz, T.M.
|
1949-1950 |
| Box 310 | Folder 12 |
Vacations
|
1942-1950 |
| Box 310 | Folder 13 |
Teletype
|
1948-1949 |
| Box 310 | Folder 14 |
Case No. A-1844
|
1944-1946 |
| Box 310 | Folder 15 |
Soo Line Railroad Company
|
1944-1946 |
| Box 310 | Folder 16 |
Soo Line Railroad Company
|
1932-1939 |
| Box 310 | Folder 17 |
Soo Line Railroad Company
|
1940-1943 |
| Box 310 | Folder 18 |
Soo Line Railroad Company
|
1921-1929 |
|
Sub-Series 279-25. Rules. Missouri-Kansas-Texas Railroad Company
|
|||
| Box 311 | Folder 1 |
279-25 (Section 2). Mediation Case No. A-6535
|
1959-1961 |
| Box 311 | Folder 2 |
279-25 (Section 1). Mediation Case No. A-6535
|
1959-1961 |
| Box 311 | Folder 3 |
Mediation Case No. A-6280
|
1956-1961 |
| Box 311 | Folder 4 |
Joint Notice
|
1958 |
|
Scope and Contents
1958 May 27
|
|||
| Box 311 | Folder 5 |
Abolition of Position No. 7659, Montrose, Missouri
|
1956 |
| Box 311 | Folder 6 |
Mediation Case No. C-2418
|
1955-1957 |
| Box 311 | Folder 7 |
Abolition of Position No. 6604, Lockhart, Texas
|
1956 |
| Box 311 | Folder 8 |
279-25 (Section 3). 40-Hour Week
|
1925-1953 |
| Box 311 | Folder 9 |
279-25 (Section 2). 40-Hour Week
|
1949 |
|
Scope and Contents
July 25, 1949-September 15, 1949.
|
|||
| Box 311 | Folder 10 |
279-25 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-July 26, 1949.
|
|||
| Box 311 | Folder 11 |
United States Railroad Labor Board
|
1921 |
|
Scope and Contents
1921 June, 25
|
|||
| Box 311 | Folder 12 |
Missouri-Kansas-Texas Railroad Company
|
1921-1922 |
| Box 311 | Folder 13 |
Case No. A-790. Exhibits
|
1945 |
| Box 312 | Folder 1 |
Panel Board Hearing
|
1945 |
|
Scope and Contents
January 24-29, 1945.
|
|||
| Box 312 | Folder 2 |
Vacations
|
1942-1950 |
| Box 312 | Folder 3 |
Case No. A-790
|
1940-1945 |
| Box 312 | Folder 4 |
Union Shop
|
1951-1953 |
|
Scope and Contents
1951-March 1953.
|
|||
| Box 312 | Folder 5 |
Mediation Case No. A-5587
|
1957-1959 |
| Box 312 | Folder 6 |
1958 Rules Movement
|
1958-1959 |
| Box 312 | Folder 7 |
General
|
1952-1956 |
| Box 312 | Folder 8 |
Missouri-Kansas-Texas Railroad Company
|
1947-1951 |
| Box 312 | Folder 9 |
Movement of Offices
|
1957 |
| Box 312 | Folder 10 |
General
|
1945-1946 |
| Box 312 | Folder 11 |
General
|
1940-1944 |
| Box 312 | Folder 12 |
Revenue Computerization, Chesapeake District
|
1958 |
|
Scope and Contents
1958 September 19
|
|||
|
Sub-Series 279-26. Rules. Nashville, Chattanooga, and St. Louis Railway Company
|
|||
| Box 313 | Folder 1 |
General
|
1956-1957 |
| Box 313 | Folder 2 |
General
|
1952-1955 |
|
Scope and Contents
October 1952-55.
|
|||
| Box 313 | Folder 3 |
General
|
1950-1952 |
|
Scope and Contents
October 1950-September 1952.
|
|||
| Box 313 | Folder 4 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1947-1950 |
|
Scope and Contents
1947-September 1950.
|
|||
| Box 313 | Folder 5 |
40-Hour Week
|
1949-1957 |
| Box 313 | Folder 6 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1945-1946 |
|
Scope and Contents
1945-June 1946.
|
|||
| Box 313 | Folder 7 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1946 |
|
Scope and Contents
July-December 1946.
|
|||
| Box 313 | Folder 8 |
279-26 (a). Nashville, Chattanooga, and St. Louis Railway Company
|
1938-1944 |
| Box 313 | Folder 9 |
279-26 (b). Case No. R-875
|
1941-1942 |
| Box 313 | Folder 10 |
279-26 (b2). Representation Dispute
|
1942 |
| Box 313 | Folder 11-14 |
Agreements
|
1946 |
| Box 313 | Folder 15-17 |
Company Brief. United States Court of Appeals, Sixth Circuit
|
1937 |
|
Scope and Contents
1937 May 29
|
|||
| Box 313 | Folder 18-20 |
Brotherhood Brief. United States Court of Appeals, Sixth Circuit
|
1937 |
| Box 313 | Folder 21 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1936-1937 |
| Box 314 | Folder 1 |
Transcript, United States Court of Appeals, Sixth Circuit
|
1936 |
|
Scope and Contents
1936 October 7
|
|||
| Box 314 | Folder 2 |
Cases Nos. C-921 and R-62
|
1934-1935 |
| Box 314 | Folder 3 |
40-Hour Week
|
1948-1951 |
| Box 314 | Folder 4 |
Vacations
|
1943-1950 |
| Box 314 | Folder 5 |
Case No. R-1509
|
1945 |
| Box 314 | Folder 6 |
Case No. R-1509. Payroll Record and Eligible Lists
|
1945 |
| Box 314 | Folder 7 |
Red Caps
|
1942-1943 |
| Box 314 | Folder 8 |
Case No. R-1509
|
1945-1946 |
|
Scope and Contents
December 1945-January 21, 1946.
|
|||
| Box 314 | Folder 9 |
Case No. R-1509
|
1945 |
|
Scope and Contents
July-November 1945.
|
|||
| Box 314 | Folder 10 |
Representation Dispute
|
1942 |
| Box 314 | Folder 11 |
279-26 (c). Agreement Proposal, Miscellaneous Forces and Red Caps
|
1942-1944 |
| Box 314 | Folder 12 |
Agreements
|
1946 |
| Box 314 | Folder 13 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1923 |
|
Scope and Contents
February-December 1923.
|
|||
| Box 314 | Folder 14 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1921-1922 |
|
Scope and Contents
May 1921-February 1922.
|
|||
| Box 314 | Folder 15 |
Exhibits
|
1934 |
| Box 314 | Folder 16 |
Briefs
|
1934 |
| Box 314 | Folder 17 |
Nashville, Chattanooga, and St. Louis Railway Company
|
1921-1923 |
|
Sub-Series 279-27. Rules. St. Louis Southwestern Railway
|
|||
| Box 315 | Folder 1 |
Case No. A-3069
|
1949-1952 |
| Box 315 | Folder 2 |
40-Hour Week. Excepted Positions
|
1949-1950 |
| Box 315 | Folder 3 |
Vacations
|
1942-1950 |
| Box 315 | Folder 4 |
St. Louis Southwestern Railway
|
1946-1948 |
|
Scope and Contents
October 1946-48.
|
|||
| Box 315 | Folder 5 |
St. Louis Southwestern Railway
|
1945-1946 |
|
Scope and Contents
1945-September 1946.
|
|||
| Box 315 | Folder 6 |
Exhibit No. 13. Revenue Computerization, Chesapeake District
|
1958 |
|
Scope and Contents
1958 September 19
|
|||
| Box 315 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
| Box 315 | Folder 8 |
Union Shop
|
1951-1956 |
| Box 315 | Folder 9 |
Rules Revision. Mediation Case No. C-3578
|
1958-1965 |
| Box 315 | Folder 10 |
Mediation Case No. A-5142
|
|
| Box 315 | Folder 11 |
40-Hour Week
|
1949-1955 |
| Box 315 | Folder 12 |
General
|
1957-1962 |
| Box 315 | Folder 13 |
General
|
1949-1951 |
| Box 315 | Folder 14 |
St. Louis Southwestern Railway
|
1952-1956 |
| Box 316 | Folder 1 |
St. Louis Southwestern Railway
|
1941-1944 |
| Box 316 | Folder 2 |
St. Louis Southwestern Railway
|
1921-1940 |
| Box 316 | Folder 3 |
Agreement
|
|
| Box 316 | Folder 4 |
Excepted Positions. Case No. A-708
|
1939-1940 |
| Box 316 | Folder 5-6 |
St. Louis Southwestern Railway
|
1921 |
|
Sub-Series 279-28. Rules. Chesapeake and Ohio Railway Company
|
|||
| Box 316 | Folder 7 |
Mediation Case No. A-6887
|
1963-1965 |
| Box 316 | Folder 8 |
Mediation Case No. A-6833
|
1962-1965 |
| Box 316 | Folder 9 |
Mediation Cases Nos. A-4516 and A-2651. Teletype Machines
|
1947-1958 |
| Box 316 | Folder 10 |
Case No. A-2652
|
1948-1952 |
| Box 316 | Folder 11 |
UNIVAC
|
1955-1956 |
| Box 316 | Folder 12 |
Cases Nos. C-2328 and R-3061
|
1954-1956 |
| Box 316 | Folder 13 |
1936-1939
|
|
| Box 316 | Folder 14 |
February 1934-1935
|
|
| Box 316 | Folder 15 |
1947-February 1949
|
|
| Box 316 | Folder 16 |
279-28 (a). Chesapeake and Ohio Railway Company
|
1944-1946 |
| Box 317 | Folder 1 |
279-28 (a). Chesapeake and Ohio Railway Company
|
1940-1943 |
| Box 317 | Folder 2 |
March 1949-September 1950
|
|
| Box 317 | Folder 3 |
40-Hour Week
|
1949 |
| Box 317 | Folder 4 |
General
|
1952-1953 |
|
Scope and Contents
June 1952-53.
|
|||
| Box 317 | Folder 5 |
General
|
1950-1952 |
|
Scope and Contents
October 1950-May 1952.
|
|||
| Box 317 | Folder 6 |
General
|
1954-1955 |
|
Scope and Contents
1954-May 1955.
|
|||
| Box 317 | Folder 7 |
General
|
1957 |
|
Scope and Contents
July-December 1957.
|
|||
| Box 317 | Folder 8 |
Exhibit No. 13. Revenue Computerization, Chesapeake District
|
1958 |
|
Scope and Contents
1958 September 19
|
|||
| Box 317 | Folder 9 |
Agreements
|
1945-1956 |
| Box 318 | Folder 1 |
Case No. A-3945
|
1952-1953 |
| Box 318 | Folder 2 |
Case No. A-3376
|
1950 |
| Box 318 | Folder 3 |
40-Hour Week
|
1949-1954 |
|
Scope and Contents
September 23, 1949-54.
|
|||
| Box 318 | Folder 4 |
40-Hour Week
|
1950 |
|
Scope and Contents
1950 August 3
|
|||
| Box 318 | Folder 5 |
Freight Claim and Stationary Department Coordination
|
1956 |
|
Scope and Contents
April 5, 1956-July 30, 1956.
|
|||
| Box 318 | Folder 6 |
Scope Rule
|
1956-1957 |
| Box 318 | Folder 7 |
General -April 1956-February 1957
|
|
| Box 318 | Folder 8 |
General -March 1-6, 1957
|
|
| Box 318 | Folder 9 |
Agreements
|
1957 |
| Box 318 | Folder 10 |
Reorganization of Operations Accounting
|
1955 |
|
Scope and Contents
1955 October
|
|||
| Box 318 | Folder 11 |
Payroll Computer Project
|
1956 |
|
Scope and Contents
1956 January 9
|
|||
| Box 318 | Folder 12 |
General -March 7, 1957-June 1957
|
|
| Box 319 | Folder 1 |
Case No. A-3241
|
1949 |
| Box 319 | Folder 2 |
Vacation Dispute. Cart, I.E.
|
1948-1949 |
| Box 319 | Folder 3 |
279-28 (b). Case No. A-623
|
1939-1947 |
| Box 319 | Folder 4 |
Station Masters
|
1945-1947 |
| Box 319 | Folder 5 |
Rules Revision
|
1944-1945 |
| Box 319 | Folder 6 |
Agreement
|
1945 |
|
Scope and Contents
1945 January 1
|
|||
| Box 319 | Folder 7-11 |
Proposed Agreement No. 7
|
1941 |
|
Scope and Contents
1941 April 21
|
|||
| Box 319 | Folder 12 |
Chesapeake and Ohio Railway Company
|
1934-1935 |
|
Scope and Contents
1934-35 .
|
|||
| Box 319 | Folder 13 |
Chesapeake and Ohio Railway Company
|
1945 |
| Box 319 | Folder 14 |
General
|
1955-1956 |
|
Scope and Contents
June 1955-March 1956 .
|
|||
| Box 319 | Folder 15 |
279-28 (Section 3). Chesapeake and Ohio Railway Company
|
1949-1951 |
|
Scope and Contents
August 17, 1949-51 .
|
|||
| Box 319 | Folder 16 |
279-28 (Section 2). 40-Hour Week
|
1949 |
|
Scope and Contents
May 11, 1949-August 16, 1949 .
|
|||
| Box 319 | Folder 17 |
279-28 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-May 10, 1949 .
|
|||
| Box 319 | Folder 18 |
Vacations
|
1942-1950 |
|
Scope and Contents
1942-50 .
|
|||
| Box 320 | Folder 1 |
279-28 (Section 7). Agreements
|
1962-1963 |
|
Scope and Contents
December 1962-June 1963 .
|
|||
| Box 320 | Folder 2 |
279-28 (Section 6). Agreements
|
1962 |
|
Scope and Contents
February 15, 1962-November 1962 .
|
|||
| Box 320 | Folder 3 |
279-28 (Section 5). Agreements
|
1961-1962 |
|
Scope and Contents
April 20, 1961-February 14, 1962 .
|
|||
| Box 320 | Folder 4 |
279-28 (Section 4). Agreements
|
1960-1961 |
|
Scope and Contents
1960-April 19, 1961 .
|
|||
| Box 320 | Folder 5 |
279-28 (Section 3). Agreements
|
1959 |
|
Scope and Contents
December 2-31, 1959 .
|
|||
| Box 320 | Folder 6 |
279-28 (Section 2). Agreements
|
1959 |
|
Scope and Contents
April 1959-December 1, 1959 .
|
|||
| Box 320 | Folder 7 |
279-28 (Section 1). Agreements
|
1958-1959 |
|
Scope and Contents
1958-March 1959 .
|
|||
| Box 320 | Folder 8 |
General
|
1960 |
|
Scope and Contents
June-December 1960 .
|
|||
| Box 320 | Folder 9 |
Payroll Computer Project
|
1959 |
|
Scope and Contents
1959 August
|
|||
| Box 320 | Folder 10 |
Coordination of Expenditures Accounting
|
1959 |
|
Scope and Contents
1959 July
|
|||
| Box 321 | Folder 1 |
Property Accounting Consolidation
|
1959 |
|
Scope and Contents
1959 March
|
|||
| Box 321 | Folder 2 |
1958 . Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 321 | Folder 3 |
General
|
1959-1960 |
|
Scope and Contents
July 3, 1959-May 31, 1960 .
|
|||
| Box 321 | Folder 4 |
General
|
1958-1959 |
|
Scope and Contents
December 1958-June 30, 1959 .
|
|||
| Box 321 | Folder 5 |
Chesapeake and Ohio Railway Company
|
1958 |
|
Scope and Contents
1958 November
|
|||
| Box 321 | Folder 6 |
Chesapeake and Ohio Railway Company
|
1958 |
|
Scope and Contents
September-October 1958 .
|
|||
| Box 321 | Folder 7 |
Chesapeake and Ohio Railway Company
|
1958 |
|
Scope and Contents
January-August 1958 .
|
|||
| Box 321 | Folder 8 |
Agreements
|
1949-1955 |
|
Scope and Contents
1949-55 .
|
|||
| Box 322 | Folder 1 |
279-28 (Section 12). Agreements
|
1965 |
|
Scope and Contents
August 12, 1965-October 12, 1965 .
|
|||
| Box 322 | Folder 2 |
279-28 (Section 11). Agreements
|
1965 |
|
Scope and Contents
August 1-11, 1965 .
|
|||
| Box 322 | Folder 3 |
279-28 (Section 10). Agreements
|
1965 |
|
Scope and Contents
February-July 1965 .
|
|||
| Box 322 | Folder 4 |
279-28 (Section 9). Agreements
|
1963-1965 |
|
Scope and Contents
December 1963-January 1965 .
|
|||
| Box 322 | Folder 5 |
279-28 (Section 8). Agreements
|
1963 |
|
Scope and Contents
July-December 1963 .
|
|||
| Box 322 | Folder 6 |
General
|
1964-1965 |
|
Scope and Contents
August 1964-October 1965 .
|
|||
| Box 322 | Folder 7 |
General
|
1964 |
|
Scope and Contents
January-July 1964 .
|
|||
| Box 322 | Folder 8 |
General
|
1963 |
|
Scope and Contents
September 30, 1963-December 1963 .
|
|||
| Box 322 | Folder 9 |
General
|
1963 |
|
Scope and Contents
January 1963-September 29, 1963 .
|
|||
| Box 323 | Folder 1 |
General
|
1962 |
|
Scope and Contents
August 5, 1962-December 1962 .
|
|||
| Box 323 | Folder 2 |
General
|
1962 |
|
Scope and Contents
April 5, 1962-August 4, 1962 .
|
|||
| Box 323 | Folder 3 |
General
|
1961-1962 |
|
Scope and Contents
October 1961-April 4, 1962 .
|
|||
| Box 323 | Folder 4 |
General
|
1961 |
|
Scope and Contents
January-September 1961 .
|
|||
| Box 323 | Folder 5 |
Union Shop
|
1951-1957 |
|
Scope and Contents
1951-57 .
|
|||
| Box 323 | Folder 6 |
National Labor Relations Board. Dudding, E.
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 323 | Folder 7 |
Health and Welfare
|
1953-1957 |
|
Scope and Contents
1953-57 .
|
|||
|
Sub-Series 279-29 . Rules. Western Pacific Railroad Company
|
|||
| Box 323 | Folder 8 |
279-29 (Section 3). Rules . Revision. Mediation Case No. A-5869
|
1965 |
|
Scope and Contents
August-September 1965 .
|
|||
| Box 323 | Folder 9 |
279-29 (Section 2). Rules . Revision. Mediation Case No. A-5869
|
1958-1965 |
|
Scope and Contents
August 15, 1958-July 1965 .
|
|||
| Box 323 | Folder 10 |
279-29 (Section 1). Rules . Revision. Mediation Case No. A-5869
|
1957-1958 |
|
Scope and Contents
1957-August 14, 1958 .
|
|||
| Box 323 | Folder 11 |
1958 Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 323 | Folder 12 |
40-Hour Week
|
1949-1950 |
|
Scope and Contents
July 14, 1949-August 10, 1950 .
|
|||
| Box 323 | Folder 13 |
Western Pacific Railroad Company
|
1949-1951 |
|
Scope and Contents
November 1949-February 1951 .
|
|||
| Box 324 | Folder 1 |
Western Pacific Railroad Company
|
1948-1949 |
|
Scope and Contents
1948-August 20, 1949 .
|
|||
| Box 324 | Folder 2 |
General
|
1956-1962 |
|
Scope and Contents
1956-62 .
|
|||
| Box 324 | Folder 3 |
Western Pacific Railroad Company
|
1952-1955 |
|
Scope and Contents
March 1952-55 .
|
|||
| Box 324 | Folder 4 |
General
|
1951-1952 |
|
Scope and Contents
March 1951-February 1952 .
|
|||
| Box 324 | Folder 5 |
General
|
1946-1949 |
|
Scope and Contents
1946-October 1949 .
|
|||
| Box 324 | Folder 6 |
General
|
1929-1945 |
|
Scope and Contents
1929-45 .
|
|||
| Box 324 | Folder 7 |
Mediation Case No. A-5033
|
1949-1956 |
|
Scope and Contents
1949-56 .
|
|||
| Box 324 | Folder 8 |
Case No. A-3159
|
1949-1952 |
|
Scope and Contents
1949-52 .
|
|||
| Box 324 | Folder 9 |
Rules . Revision Case No. A-1340
|
1939-1944 |
|
Scope and Contents
1939-44 .
|
|||
| Box 324 | Folder 10 |
Vacation Claim. James, F.
|
1948 |
| Box 324 | Folder 11 |
Vacation Dispute. Gordon, M.P.
|
1948 |
| Box 324 | Folder 12 |
Vacation Dispute. Payment for Overtime
|
1945-1948 |
|
Scope and Contents
1945-48 .
|
|||
| Box 324 | Folder 13 |
Vacation Dispute. Murphy, F.
|
1946-1947 |
|
Scope and Contents
1946-47 .
|
|||
| Box 324 | Folder 14 |
Vacation Dispute. McGregor, R.
|
1946-1947 |
|
Scope and Contents
1946-47 .
|
|||
| Box 324 | Folder 15 |
Vacations
|
1942-1946 |
|
Scope and Contents
1942-46 .
|
|||
| Box 324 | Folder 16 |
Case No. R-1452
|
1946-1947 |
|
Scope and Contents
1946-47 .
|
|||
| Box 324 | Folder 17 |
Western Pacific Railroad Company
|
1921-1923 |
|
Scope and Contents
1921-23 .
|
|||
|
Sub-Series 279-30 . Rules. Reading Company
|
|||
| Box 324 | Folder 18 |
General
|
1950-1957 |
|
Scope and Contents
March 1950-June 1957 .
|
|||
| Box 324 | Folder 19 |
Reading Company
|
1947-1950 |
|
Scope and Contents
October 1947-February 1950 .
|
|||
| Box 324 | Folder 20 |
Reading Company
|
1946-1947 |
|
Scope and Contents
1946-September 1947 .
|
|||
| Box 325 | Folder 1 |
Reading Company
|
1943-1945 |
|
Scope and Contents
1943-45 .
|
|||
| Box 325 | Folder 2 |
Reading Company
|
1940-1942 |
|
Scope and Contents
1940-42 .
|
|||
| Box 325 | Folder 3 |
Reading Company
|
1935-1939 |
|
Scope and Contents
1935-39 .
|
|||
| Box 325 | Folder 4 |
Reading Company
|
1921-1922 |
|
Scope and Contents
1921-22 .
|
|||
| Box 325 | Folder 5 |
Vacations
|
1942-1946 |
|
Scope and Contents
1942-46 .
|
|||
| Box 325 | Folder 6 |
40-Hour Week
|
1948-1951 |
|
Scope and Contents
1948-51 .
|
|||
| Box 325 | Folder 7 |
General
|
1963-1964 |
|
Scope and Contents
1963-64 .
|
|||
| Box 325 | Folder 8 |
1958 Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 325 | Folder 9 |
Union Shop
|
1951-1957 |
|
Scope and Contents
1951-57 .
|
|||
| Box 325 | Folder 10 |
General
|
1960-1962 |
|
Scope and Contents
September 1960-62 .
|
|||
| Box 325 | Folder 11 |
Reading Company
|
1958-1960 |
|
Scope and Contents
1958-August 1960 .
|
|||
| Box 325 | Folder 12 |
General
|
1964-1965 |
|
Scope and Contents
1964-June 1965 .
|
|||
|
Sub-Series 279-31 . Rules. Baltimore and Ohio Railroad
|
|||
| Box 325 | Folder 13 |
Union Shop
|
1953-1961 |
|
Scope and Contents
January 1953-61 .
|
|||
| Box 325 | Folder 14 |
General
|
1963 |
| Box 325 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 325 | Folder 16 |
General
|
1963 |
|
Scope and Contents
January-November 1963 .
|
|||
| Box 326 | Folder 1 |
40-Hour Week
|
1948-1958 |
|
Scope and Contents
1948-58 .
|
|||
| Box 326 | Folder 2 |
General
|
1956-1958 |
|
Scope and Contents
1956-58 .
|
|||
| Box 326 | Folder 3 |
General
|
1959-1962 |
|
Scope and Contents
1959-62 .
|
|||
| Box 326 | Folder 4 |
General
|
1950-1952 |
|
Scope and Contents
March 1950-September 1952 .
|
|||
| Box 326 | Folder 5 |
Taylor, J.P.; Taylor, H.; Blake, C.
|
1952-1959 |
|
Scope and Contents
1952-59 .
|
|||
| Box 326 | Folder 6 |
Baltimore and Ohio Railroad
|
1952-1955 |
|
Scope and Contents
October 1952-55 .
|
|||
| Box 326 | Folder 7 |
279-31 (a). General
|
1944-1950 |
|
Scope and Contents
1944-February 1950 .
|
|||
| Box 326 | Folder 8 |
Union Shop
|
1951-1952 |
|
Scope and Contents
1951-52 .
|
|||
| Box 326 | Folder 9 |
Case No. A-3962
|
1951-1956 |
|
Scope and Contents
1951-56 .
|
|||
| Box 326 | Folder 10 |
Civil Action No. 4594-51
|
1952 |
| Box 326 | Folder 11 |
Vacations
|
1942-1950 |
|
Scope and Contents
1942-50 .
|
|||
| Box 326 | Folder 12 |
Rules Revision. Case No. A-2206
|
1945-1947 |
|
Scope and Contents
1945-47 .
|
|||
| Box 326 | Folder 13 |
Case No. A-1439
|
1942-1947 |
|
Scope and Contents
1942-47 .
|
|||
| Box 326 | Folder 14 |
279-31 (a). Baltimore and Ohio Railroad
|
1933-1943 |
|
Scope and Contents
1933-43 .
|
|||
| Box 326 | Folder 15 |
Arbitration. Sunday Rule
|
1931 |
| Box 326 | Folder 16 |
279-31 (b). Mediation Agreement. C-811
|
1930-1936 |
|
Scope and Contents
1930-36 .
|
|||
| Box 326 | Folder 17 |
Baltimore and Ohio Railroad
|
1921-1927 |
|
Scope and Contents
1921-27 .
|
|||
|
Sub-Series 279-32 . Rules. Chicago and Alton Railroad
|
|||
| Box 327 | Folder 1 |
Vacations
|
1942-1947 |
|
Scope and Contents
1942-47 .
|
|||
| Box 327 | Folder 2 |
Chicago and Alton Railroad
|
1928-1947 |
|
Scope and Contents
1928-47 .
|
|||
| Box 327 | Folder 3 |
Chicago and Alton Railroad
|
1921-1926 |
|
Scope and Contents
1921-26 .
|
|||
|
Sub-Series 279-33 . Rules. Wheeling and Lake Erie Railway Company
|
|||
| Box 327 | Folder 4 |
1958. Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 327 | Folder 5 |
Union Shop
|
1951-1955 |
|
Scope and Contents
1951-55 .
|
|||
| Box 327 | Folder 6 |
40-Hour Week
|
1948-1955 |
|
Scope and Contents
1948-55 .
|
|||
| Box 327 | Folder 7 |
General
|
1949-1955 |
|
Scope and Contents
April 1949-55 .
|
|||
| Box 327 | Folder 8 |
Wheeling and Lake Erie Railway Company
|
1932-1949 |
|
Scope and Contents
1932-March 1949 .
|
|||
| Box 327 | Folder 9 |
Vacations
|
1942-1943 |
|
Scope and Contents
1942-43 .
|
|||
| Box 327 | Folder 10 |
Wheeling and Lake Erie Railway Company
|
1921-1922 |
|
Scope and Contents
1921-22 .
|
|||
|
Sub-Series 279-34 . Rules. Pere Marquette District
|
|||
| Box 327 | Folder 11 |
1946-November 1950
|
|
| Box 327 | Folder 12 |
40-Hour Week. Ships' Clerks
|
1949-1954 |
|
Scope and Contents
1949-54 .
|
|||
| Box 327 | Folder 13-15 |
Exhibit No. 14, . Revenue Consolidation
|
1958 |
|
Scope and Contents
1958 October 1
|
|||
| Box 328 | Folder 1 |
40-Hour Week
|
1948-1950 |
|
Scope and Contents
1948-50 .
|
|||
| Box 328 | Folder 2 |
Vacations
|
1942-1949 |
|
Scope and Contents
1942-49 .
|
|||
| Box 328 | Folder 3 |
Rules Revision. Case No. A-2544
|
1946-1948 |
|
Scope and Contents
1946-48 .
|
|||
| Box 328 | Folder 4 |
Pere Marquette District
|
1937-1945 |
|
Scope and Contents
1937-45 .
|
|||
| Box 328 | Folder 5 |
Pere Marquette District
|
1921 |
| Box 328 | Folder 6 |
Arbitration. Sunday Work
|
1932 |
| Box 328 | Folder 7 |
Pere Marquette District
|
1932-1936 |
|
Scope and Contents
1932-36 .
|
|||
| Box 328 | Folder 8 |
Pere Marquette District
|
1921-1929 |
|
Scope and Contents
1921-29 .
|
|||
| Box 328 | Folder 9 |
Vacation Dispute. Grove, T.A.
|
1943-1947 |
|
Scope and Contents
1943-47 .
|
|||
| Box 328 | Folder 10 |
Mediation Case No. A-5942
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 328 | Folder 11 |
1958 Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 328 | Folder 12 |
Teletype Machines. Mediation Cases Nos. A-2652, A-4489
|
1947-1958 |
|
Scope and Contents
1947-58 .
|
|||
| Box 328 | Folder 13 |
General
|
1958-1962 |
|
Scope and Contents
1958-62 .
|
|||
| Box 328 | Folder 14 |
General
|
1955-1957 |
|
Scope and Contents
August 1955-57.
|
|||
| Box 328 | Folder 15 |
General
|
1951-1955 |
|
Scope and Contents
September 1951-July 1955 .
|
|||
| Box 329 | Folder 1 |
Union Shop
|
1951-1957 |
|
Scope and Contents
1951-57 .
|
|||
| Box 329 | Folder 2 |
December 1950-August 1951
|
|
| Box 329 | Folder 3 |
Agreements
|
1947 |
|
Sub-Series 279-35. Rules. St. Louis and San Francisco Railway
|
|||
| Box 329 | Folder 4 |
279-35 (Section 1). St. Louis and San Francisco Railway
|
1921-1922 |
|
Scope and Contents
1921-22 .
|
|||
| Box 329 | Folder 5 |
279-35 (Section 2). St. Louis and San Francisco Railway
|
1921-1922 |
|
Scope and Contents
1921-22 .
|
|||
| Box 329 | Folder 6 |
279-35 (Section 3). St. Louis and San Francisco Railway
|
1921-1922 |
|
Scope and Contents
1921-22 .
|
|||
| Box 329 | Folder 7 |
General
|
1959-1962 |
|
Scope and Contents
1959-62 .
|
|||
| Box 329 | Folder 8 |
Mediation Case No. A-6997
|
1962-1964 |
|
Scope and Contents
1962-64 .
|
|||
| Box 329 | Folder 9 |
St. Louis and San Francisco Railway
|
1951-1962 |
|
Scope and Contents
1951-62 .
|
|||
| Box 329 | Folder 10 |
279-35 (Section 3). Revision. Mediation Case No. A-6764
|
1962-1964 |
|
Scope and Contents
July 11, 1962-64 .
|
|||
| Box 329 | Folder 11 |
279-35 (Section 2). Revision. Mediation Case No. A-6764
|
1961-1962 |
|
Scope and Contents
February 1961-July 10, 1962 .
|
|||
| Box 329 | Folder 12 |
Mediation Case No. C-2382
|
1955-1962 |
| Box 329 | Folder 13 |
279-35 (Section 1). Revision. Mediation Case No. A-6764
|
1958-1961 |
|
Scope and Contents
1958-January 1961 .
|
|||
| Box 330 | Folder 1 |
St. Louis and San Francisco Railway
|
1956-1958 |
|
Scope and Contents
1956-58 .
|
|||
| Box 330 | Folder 2 |
Veterans Vacation. Mediation Case No. C-2418
|
1954-1957 |
|
Scope and Contents
1954-57 .
|
|||
| Box 330 | Folder 3 |
Agreements
|
1925 |
| Box 330 | Folder 4 |
1958 . Rules Movement
|
1958-1959 |
|
Scope and Contents
1958-59 .
|
|||
| Box 330 | Folder 5 |
Case No. C-2144
|
1953 |
| Box 330 | Folder 6 |
St. Louis and San Francisco Railway
|
1952-1955 |
|
Scope and Contents
July 1952-55 .
|
|||
| Box 330 | Folder 7 |
40-Hour Week
|
1949-1953 |
|
Scope and Contents
1949-53 .
|
|||
| Box 330 | Folder 8 |
General
|
1950-1952 |
|
Scope and Contents
July 21, 1950-June 1952 .
|
|||
| Box 330 | Folder 9 |
General
|
1946-1950 |
|
Scope and Contents
1946-July 20, 1950 .
|
|||
| Box 330 | Folder 10 |
Vacations
|
1942-1949 |
|
Scope and Contents
1942-49 .
|
|||
| Box 330 | Folder 11 |
279-35 (a). Married Women. Mediation Case No. A-480
|
1941-1945 |
|
Scope and Contents
1941-45 .
|
|||
| Box 330 | Folder 12 |
Case No. A-2857
|
1948-1952 |
|
Scope and Contents
1948-52 .
|
|||
| Box 330 | Folder 13 |
Case No. A-2462
|
1946-1952 |
|
Scope and Contents
1946-52 .
|
|||
| Box 330 | Folder 14 |
279-35 (b-Section 2). Case No. A-930
|
1942-1950 |
|
Scope and Contents
November 1942-50 .
|
|||
| Box 330 | Folder 15 |
279-35 (b-Section 1). Case No. A-930
|
1941-1942 |
|
Scope and Contents
1941-October 1942 .
|
|||
| Box 330 | Folder 16 |
279-35 (a). Case No. A-738
|
1930-1936 |
|
Scope and Contents
1930-36 .
|
|||
| Box 330 | Folder 17 |
St. Louis and San Francisco Railway
|
1942 |
| Box 330 | Folder 18 |
St. Louis and San Francisco Railway
|
1922-1929 |
|
Scope and Contents
1922-29 .
|
|||
|
Sub-Series 279-36. Rules. Kansas City Terminal Railway Company
|
|||
| Box 330 | Folder 19 |
Mediation Case No. A-7162
|
1963-1966 |
|
Scope and Contents
1963-66 .
|
|||
| Box 330 | Folder 20 |
Mediation Case No. A-7035
|
1962-1966 |
|
Scope and Contents
1962-66 .
|
|||
| Box 331 | Folder 1 |
Veterans Vacation. Mediation Case No. C-2418
|
1955-1957 |
|
Scope and Contents
1955-57 .
|
|||
| Box 331 | Folder 2 |
General
|
1959-1962 |
|
Scope and Contents
1959-April 1962 .
|
|||
| Box 331 | Folder 3 |
279-36 (c). Ushers and Red Caps. Cases Nos. C-909 and R-107
|
1934-1945 |
|
Scope and Contents
1934-45 .
|
|||
| Box 331 | Folder 4 |
Kansas City Terminal Railway Company
|
1921-1922 |
|
Scope and Contents
1921-22 .
|
|||
| Box 331 | Folder 5 |
279-36 (a). Mediation Cases Nos. A-1173 and A-1745
|
1938-1944 |
| Box 331 | Folder 6 |
Mediation Case No. A-6863
|
1959-1966 |
| Box 331 | Folder 7 |
General
|
1962-1963 |
|
Scope and Contents
May 1962-63.
|
|||
| Box 331 | Folder 8 |
Union Shop. Check-Off. Mediation Case No. A-6549
|
1957-1964 |
| Box 331 | Folder 9 |
1958 Rules Movement
|
1958-1959 |
| Box 331 | Folder 10 |
Mediation Case No. A-6208
|
1959-1960 |
| Box 331 | Folder 11 |
Red Caps. 1958 Rules Movement
|
1958-1959 |
| Box 331 | Folder 12 |
Mediation Case No. A-5716
|
1958-1959 |
| Box 331 | Folder 13 |
Mediation Case No. A-5715
|
1957-1958 |
| Box 331 | Folder 14 |
Master Seniority Roster. Mediation Case No. A-5702
|
1957-1958 |
| Box 331 | Folder 15 |
40-Hour Week
|
1950 |
| Box 331 | Folder 16 |
Mediation Case No. A-4941
|
1955-1956 |
| Box 331 | Folder 17 |
General
|
1957-1958 |
| Box 331 | Folder 18 |
Union Shop
|
1951-1955 |
| Box 331 | Folder 19 |
40-Hour Week
|
1948-1954 |
| Box 331 | Folder 20 |
General
|
1952-1956 |
|
Scope and Contents
May 4, 1952-56.
|
|||
| Box 331 | Folder 21 |
General
|
1949-1952 |
|
Scope and Contents
1949-May 3, 1952.
|
|||
| Box 332 | Folder 1 |
Rule No. 1
|
1939-1942 |
| Box 332 | Folder 2 |
Mediation Case No. A-4346
|
1953-1956 |
| Box 332 | Folder 3 |
Case No. A-3712
|
1950-1952 |
| Box 332 | Folder 4 |
Case No. A-3522
|
1950 |
| Box 332 | Folder 5 |
Case No. A-3283
|
1949-1950 |
| Box 332 | Folder 6 |
Case No. A-3386
|
1950 |
| Box 332 | Folder 7 |
Vacations
|
1942-1948 |
| Box 332 | Folder 8 |
Red Caps. 40-Hour Week
|
1949-1950 |
| Box 332 | Folder 9 |
General
|
1945-1948 |
| Box 332 | Folder 10 |
279-36 (a). General
|
1938-1944 |
| Box 332 | Folder 11 |
279-36 (a). Kansas City Terminal Railway Company
|
1934-1937 |
| Box 332 | Folder 12 |
Kansas City Terminal Railway Company
|
1922-1929 |
| Box 332 | Folder 13 |
Vacation Dispute. Smith-Jackson
|
1948 |
| Box 332 | Folder 14 |
Vacation Dispute. Usher Captains
|
1945-1948 |
| Box 332 | Folder 15 |
Vacation Dispute. Mailhandlers
|
1947 |
| Box 332 | Folder 16 |
Vacation Dispute. Lewis, et. al.
|
1945-1947 |
| Box 332 | Folder 17 |
Vacation Dispute. Holidays
|
1945-1947 |
| Box 332 | Folder 18 |
Vacation Dispute. Checkmen
|
1945-1947 |
| Box 332 | Folder 19 |
Vacation Dispute. Red Caps
|
1945-1947 |
| Box 332 | Folder 20 |
Vacation Dispute. Lewis, et. al.
|
1944-1947 |
| Box 332 | Folder 21 |
Vacation Dispute. Countermen
|
1943-1947 |
| Box 332 | Folder 22 |
Vacation Dispute. Mailhandlers
|
1943-1947 |
| Box 332 | Folder 23 |
Vacation Dispute. Red Caps
|
1942-1947 |
| Box 332 | Folder 24 |
Vacation Dispute. Holidays
|
1942-1947 |
| Box 332 | Folder 25 |
Case No. A-2411
|
1946 |
| Box 332 | Folder 26 |
Rules Revision. Case No. A-2336
|
1944-1946 |
|
Sub-Series 279-37. Rules. Union Depot Company, Columbus, Ohio
|
|||
| Box 333 | Folder 1 |
Union Depot Company, Columbus, Ohio
|
1936-1952 |
| Box 333 | Folder 2 |
Case No. R-2099
|
1948-1949 |
| Box 333 | Folder 3 |
General
|
1936-1956 |
|
Scope and Contents
May 27, 1936-56.
|
|||
| Box 333 | Folder 4 |
Agreements
|
1935 |
| Box 333 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
| Box 333 | Folder 6 |
Case No. A-2971
|
1948 |
| Box 333 | Folder 7 |
Union Depot Company, Columbus, Ohio
|
1921-1923 |
|
Sub-Series 279-38. Rules. New York Central Railroad
|
|||
| Box 333 | Folder 8 |
Health and Welfare
|
1955-1959 |
| Box 333 | Folder 9-10 |
Eastern. Union Shop. Shea, J.
|
1958-1961 |
| Box 333 | Folder 11 |
General
|
1958-1959 |
|
Scope and Contents
September 1958-June 23, 1959.
|
|||
| Box 333 | Folder 12 |
General
|
1957-1958 |
|
Scope and Contents
September 1957-August 1958.
|
|||
| Box 333 | Folder 13 |
General
|
1952-1957 |
|
Scope and Contents
1952-September 1957.
|
|||
| Box 333 | Folder 14 |
General
|
1949-1951 |
| Box 333 | Folder 15 |
General
|
1947-1948 |
| Box 333 | Folder 16 |
General
|
1962 |
|
Scope and Contents
September 20, 1962-December 1962.
|
|||
| Box 333 | Folder 17 |
General
|
1961-1962 |
|
Scope and Contents
September 1961-September 19, 1962.
|
|||
| Box 333 | Folder 18 |
General
|
1960-1961 |
|
Scope and Contents
June 1960-August 1961.
|
|||
| Box 333 | Folder 19 |
Union Shop
|
1953-1957 |
|
Scope and Contents
March 1953-57.
|
|||
| Box 334 | Folder 1 |
Union Shop
|
1952-1953 |
|
Scope and Contents
November 1952-February 1953.
|
|||
| Box 334 | Folder 2 |
40-Hour Week. Travel Time and Expenses
|
1949-1958 |
| Box 334 | Folder 3 |
Eastern. 1958 Rules Movement
|
1958-1959 |
| Box 334 | Folder 4 |
Western. 1958 Rules Movement
|
1958-1959 |
| Box 334 | Folder 5 |
National Mediation Board, Case No. 212. Vols. 1-4
|
1956 |
|
Scope and Contents
May 3-8, 1956.
|
|||
| Box 334 | Folder 6 |
National Mediation Board, Case No. 212. Vols. 5-7
|
1956 |
|
Scope and Contents
May 9-15, 1956.
|
|||
| Box 334 | Folder 7 |
279-38 (Section 3). Agreements
|
1963-1965 |
|
Scope and Contents
June 11, 1963-August 12, 1965.
|
|||
| Box 334 | Folder 8 |
279-38 (Section 2). Mediation Case No. A-5395
|
1961-1966 |
|
Scope and Contents
February 1961-66.
|
|||
| Box 334 | Folder 9 |
279-38 (Section 1). Mediation Case No. A-5935
|
1958-1961 |
|
Scope and Contents
1958-January 1961.
|
|||
| Box 334 | Folder 10 |
General
|
1964 |
|
Scope and Contents
August 18, 1964-December 1964.
|
|||
| Box 334 | Folder 11 |
General
|
1963-1964 |
|
Scope and Contents
November 1963-August 17, 1964.
|
|||
| Box 334 | Folder 12 |
Mediation Case No. A-6457
|
1961-1964 |
| Box 334 | Folder 13 |
Mediation Case No. A-6132
|
1959-1964 |
| Box 335 | Folder 1 |
279-38 (Section 2). Agreements
|
1960-1963 |
|
Scope and Contents
1960-April 26, 1963.
|
|||
| Box 335 | Folder 2 |
Sunday Operation of Transfer Stations. Exhibits
|
1956 |
| Box 335 | Folder 3 |
Mediation Case No. A-6216
|
1959-1962 |
| Box 335 | Folder 4 |
Mediation Case No. A-6450
|
1959-1961 |
| Box 335 | Folder 5 |
General
|
1959-1960 |
|
Scope and Contents
July 1959-May 1960.
|
|||
| Box 335 | Folder 6 |
Agreements
|
1949-1959 |
| Box 335 | Folder 7 |
Western. Stolmeier, J.H.
|
1958-1959 |
| Box 335 | Folder 8 |
Mediation Case No. A-5626
|
1957-1959 |
| Box 335 | Folder 9 |
Mediation Case No. A-6367
|
1960-1962 |
| Box 335 | Folder 10 |
Cases Nos. 2-RC-9599, 2-RC-9652, and 2-RC-9739
|
1958-1959 |
| Box 335 | Folder 11 |
Building Service Employees International Union. Case No. 2-RC-9652
|
1958-1959 |
| Box 335 | Folder 12 |
Melrose Central Employees
|
1958 |
|
Scope and Contents
1958 November 4
|
|||
| Box 335 | Folder 13 |
Eastern. Mediation Case No. A-5399
|
1957-1959 |
| Box 335 | Folder 14 |
7-Day Freight Transfer Operation
|
1955-1957 |
| Box 336 | Folder 1 |
Rules Revision
|
1947-1963 |
| Box 336 | Folder 2 |
General
|
1963 |
|
Scope and Contents
January-October 1963.
|
|||
| Box 336 | Folder 3 |
Union Shop. Eastman, H.H.
|
1952-1953 |
| Box 336 | Folder 4 |
Union Shop
|
1951-1952 |
|
Scope and Contents
November 1951-October 1952.
|
|||
| Box 336 | Folder 5 |
Cases Nos. A-2830 and A-2650
|
1947-1952 |
| Box 336 | Folder 6 |
Union Shop
|
1951 |
|
Scope and Contents
February-October 1951.
|
|||
| Box 336 | Folder 7 |
40-Hour Week
|
1948-1949 |
| Box 336 | Folder 8-9 |
Arbitration Case No. A-2625. Testimony
|
1948 |
| Box 336 | Folder 10 |
New York, New Haven and Hartford Railroad Company. "New Mechanized Train Consist and
Car Record System"
|
1947 |
|
Scope and Contents
1947 October 21
|
|||
| Box 336 | Folder 11 |
Emergency Board. Rules Changes Notices of Cooperating Railway Labor Organizations
|
1954 |
|
Scope and Contents
March 30, 1954-April 1, 1954.
|
|||
| Box 336 | Folder 12 |
279-38 (Section 2). Eastern. Telegraphers' Case. Arbitration Case No. A-2625
|
1948 |
| Box 336 | Folder 13 |
279-38 (Section 1). Eastern. Telegraphers' Case. Arbitration Case No. A-2625
|
1948 |
| Box 336 | Folder 14 |
279-38 (a). General
|
1945-1946 |
| Box 336 | Folder 15 |
279-38 (a). General
|
1940-1944 |
| Box 337 | Folder 1 |
United States Board of Mediation. Case No. R-601-2
|
1931 |
|
Scope and Contents
1931 February 3
|
|||
| Box 337 | Folder 2 |
Vacations
|
1942-1949 |
| Box 337 | Folder 3 |
279-38 (Section 1). New York Central Railroad
|
1921-1922 |
| Box 337 | Folder 4 |
279-38 (Section 2). New York Central Railroad
|
1921-1922 |
| Box 337 | Folder 5 |
Western. Vacation Dispute. Overtime, Chicago Freight Station
|
1948 |
| Box 337 | Folder 6 |
Western. Vacation Dispute. Overtime, Chicago Freight Station
|
1946-1948 |
| Box 337 | Folder 7 |
New York Central Railroad
|
1940-1945 |
| Box 337 | Folder 8 |
Cases Nos. R-557 and R-558
|
1923-1939 |
| Box 337 | Folder 9 |
279-38 (b). Stockyard Employees, Buffalo, New York. Case No. A-495
|
1937-1943 |
| Box 337 | Folder 10 |
279-38 (c). Commissary and Dining Car Department. Cases Nos. R-673 and A-1120
|
1937-1944 |
|
Sub-Series 279-39. Rules. Alabama, Tennessee, and Northern Railway Company
|
|||
| Box 337 | Folder 11 |
1958 Rules Movement
|
1958-1959 |
| Box 337 | Folder 12 |
Union Shop
|
1951-1955 |
| Box 337 | Folder 13 |
Case No. R-2043
|
1948-1955 |
|
Sub-Series 279-40. Rules. Texas and New Orleans Railroad Company
|
|||
| Box 337 | Folder 14 |
Southern Pacific Company, Texas and Louisiana Lines
|
1924-1926 |
| Box 337 | Folder 15 |
Southern Pacific Company, Texas and Louisiana Lines
|
1923 |
| Box 337 | Folder 16 |
Case No. A-3801
|
1950-1953 |
| Box 337 | Folder 17 |
40-Hour Week
|
1948-1950 |
| Box 337 | Folder 18 |
279-40 (b). Rules and Representation Disputes. Cases Nos. A-605 and R-555
|
1939 |
| Box 338 | Folder 1-2 |
Briefs. United States Court of Appeals, Fifth Circuit, and United States Supreme Court
|
1929 |
| Box 338 | Folder 3 |
Southern Pacific Company, Texas and Louisiana Lines
|
1921-1922 |
| Box 338 | Folder 4 |
Case No. A-1762
|
1944-1945 |
| Box 338 | Folder 5 |
Vacations
|
1942-1950 |
| Box 338 | Folder 6 |
Texas and New Orleans Railroad Company
|
1933-1940 |
| Box 338 | Folder 7 |
Texas and New Orleans Railroad Company
|
1929 |
| Box 338 | Folder 8 |
Texas and New Orleans Railroad Company
|
1941-1949 |
|
Scope and Contents
1941-March 1949.
|
|||
| Box 338 | Folder 9 |
General
|
1959-1962 |
| Box 338 | Folder 10 |
General
|
1956-1958 |
| Box 338 | Folder 11 |
General
|
1949-1955 |
|
Scope and Contents
April 1949-55.
|
|||
| Box 338 | Folder 12 |
Texas and New Orleans Railroad Company
|
1930-1931 |
|
Scope and Contents
1930-June 1931.
|
|||
| Box 338 | Folder 13 |
Texas and New Orleans Railroad Company
|
1927 |
| Box 338 | Folder 14 |
1958 Rules Movement
|
1958-1959 |
| Box 338 | Folder 15 |
Union Shop
|
1951-1954 |
| Box 338 | Folder 16 |
Railway Labor Executives' Association
|
1931 |
|
Scope and Contents
1931 January
|
|||
| Box 338 | Folder 17 |
Texas and New Orleans Railroad Company
|
1928 |
|
Sub-Series 279-41. Rules. Boston and Albany Railroad
|
|||
| Box 339 | Folder 1 |
Eastern District -1958 Rules Movement
|
1958-1959 |
| Box 339 | Folder 2 |
1959 Vacation and Holiday Movement
|
1959 |
|
Scope and Contents
May-September 1959.
|
|||
| Box 339 | Folder 3 |
Union Shop
|
1952-1957 |
| Box 339 | Folder 4 |
Agreements
|
1945-1957 |
| Box 339 | Folder 5 |
General
|
1958-1962 |
|
Scope and Contents
October 1958-62.
|
|||
| Box 339 | Folder 6 |
General
|
1957-1958 |
|
Scope and Contents
1957-September 1958.
|
|||
| Box 339 | Folder 7 |
General
|
1951-1956 |
| Box 339 | Folder 8 |
Mediation Case No. A-6410
|
1959-1961 |
| Box 339 | Folder 9 |
Boston and Albany Railroad
|
1932-1950 |
| Box 339 | Folder 10 |
Vacations
|
1941-1950 |
| Box 339 | Folder 11 |
40-Hour Week
|
1948-1949 |
| Box 339 | Folder 12 |
Case No. A-1895
|
1944-1946 |
| Box 339 | Folder 13 |
Boston and Albany Railroad
|
1921-1924 |
|
Sub-Series 279-42. Rules. Minnesota Transfer Railway Company
|
|||
| Box 339 | Folder 14 |
General
|
1945-1960 |
|
Scope and Contents
April 1945-60.
|
|||
| Box 339 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
| Box 339 | Folder 16 |
Union Shop
|
1951-1953 |
| Box 339 | Folder 17 |
Vacations
|
1943-1949 |
| Box 339 | Folder 18 |
40-Hour Week
|
1948-1949 |
| Box 339 | Folder 19 |
Minnesota Transfer Railway Company
|
1930-1945 |
|
Scope and Contents
1930-March 1945.
|
|||
| Box 339 | Folder 20 |
Minnesota Transfer Railway Company
|
1921 |
|
Sub-Series 279-43. Rules. Spokane, Portland, and Seattle Railway Company
|
|||
| Box 339 | Folder 21 |
General
|
1958-1962 |
| Box 339 | Folder 22 |
General
|
1956-1957 |
| Box 339 | Folder 23 |
1958 Rules Movement
|
1958-1959 |
| Box 339 | Folder 24 |
Agreements
|
1952-1953 |
| Box 340 | Folder 1 |
Spokane, Portland, and Seattle Railway Company
|
1930-1955 |
| Box 340 | Folder 2 |
Mediation Case No. C-2379
|
1955-1956 |
| Box 340 | Folder 3 |
Case No. A-4080
|
1951-1953 |
| Box 340 | Folder 4 |
40-Hour Week
|
1948-1950 |
| Box 340 | Folder 5 |
Vacations
|
1942 |
| Box 340 | Folder 6 |
Agreement
|
1940 |
|
Scope and Contents
1940 January 29
|
|||
| Box 340 | Folder 7 |
Spokane, Portland, and Seattle Railway Company
|
1921-1924 |
|
Sub-Series 279-44. Rules. Columbia-Fidelity Transfer Company
|
|||
| Box 340 | Folder 8 |
Columbia-Fidelity Transfer Company
|
1921-1922 |
|
Sub-Series 279-45. Rules. Lehigh and New England Railroad Company
|
|||
| Box 340 | Folder 9 |
40-Hour Week
|
1948-1949 |
| Box 340 | Folder 10 |
Lehigh and New England Railroad Company
|
1921 |
| Box 340 | Folder 11 |
Case No. R-1388
|
1944-1945 |
| Box 340 | Folder 12 |
General
|
1943-1952 |
| Box 340 | Folder 13 |
Mediation Case No. A-6294
|
1960-1961 |
| Box 340 | Folder 14 |
Mediation Case No. A-6290
|
1960-1961 |
| Box 340 | Folder 15 |
Eastern. Agreements
|
1946 |
|
Scope and Contents
1946 May 1
|
|||
| Box 340 | Folder 16 |
Mediation Cases A-6046 and C-2923
|
1959 |
| Box 340 | Folder 17 |
1958 Rules Movement
|
1958-1959 |
| Box 340 | Folder 18 |
General
|
1953-1959 |
|
Sub-Series 279-46. Rules. Texas Midland Railroad
|
|||
| Box 340 | Folder 19 |
Texas Midland Railroad
|
1921 |
|
Sub-Series 279-47. Rules. Chicago, St. Paul, Minneapolis, and Omaha Railway Company
|
|||
| Box 340 | Folder 20 |
Union Shop
|
1951-1955 |
| Box 340 | Folder 21 |
Chicago, St. Paul, Minneapolis, and Omaha Railway Company
|
1937-1946 |
| Box 340 | Folder 22 |
Veterans' Vacation. Mediation Case No. C-2418
|
1955-1957 |
| Box 340 | Folder 23 |
40-Hour Week
|
1950-1952 |
| Box 340 | Folder 24 |
Rules Changes
|
1956 |
| Box 340 | Folder 25 |
Vacations
|
1942-1949 |
| Box 340 | Folder 26 |
Chicago, St. Paul, Minneapolis, and Omaha Railway Company
|
1948-1956 |
|
Scope and Contents
April 11, 1948-56.
|
|||
| Box 340 | Folder 27 |
Agreement
|
1947 |
| Box 341 | Folder 1 |
Rule No. 25. Case No. A-2549
|
1947 |
| Box 341 | Folder 2 |
Cases Nos. A-1586, A-1847 and A-2061
|
1943-1946 |
| Box 341 | Folder 3 |
40-Hour Week
|
1948-1950 |
| Box 341 | Folder 4 |
Chicago, St. Paul, Minneapolis, and Omaha Railway Company
|
1947-1948 |
|
Scope and Contents
1947-April 10, 1948.
|
|||
| Box 341 | Folder 5 |
Supplemental Unemployment Benefits, Separation Allowance. Mediation Case No. A-5239
|
1956-1957 |
|
Sub-Series 279-48. Rules. Norfolk Southern Railway Company
|
|||
| Box 341 | Folder 6 |
Arbitration Proceedings. Case No. A-747
|
1942 |
|
Scope and Contents
1942 December 28
|
|||
| Box 341 | Folder 7 |
Agreements -1921-1950
|
|
| Box 341 | Folder 8 |
279-48 (a). General
|
1941-1952 |
| Box 341 | Folder 9 |
Norfolk Southern Railway Company
|
1935-1940 |
| Box 341 | Folder 10 |
Rules Revision
|
1951-1953 |
| Box 341 | Folder 11 |
Vacations
|
1943-1947 |
| Box 341 | Folder 12 |
Case No. A-1921
|
1942-1945 |
| Box 341 | Folder 13 |
Agreement
|
|
| Box 341 | Folder 14 |
279-48 (b). Case No. A-747
|
1941-1943 |
| Box 342 | Folder 1 |
Case No. A-747
|
1944-1946 |
| Box 342 | Folder 2 |
40-Hour Week
|
1948-1950 |
| Box 342 | Folder 3 |
Mediation Case No. A-6375
|
1960-1961 |
| Box 342 | Folder 4 |
Mediation Case No. A-6532
|
1961 |
| Box 342 | Folder 5 |
Mediation Case No. A-6253
|
1959-1960 |
| Box 342 | Folder 6 |
1958 Rules Movement
|
1958-1959 |
| Box 342 | Folder 7 |
279-48 (b). Case No. A-747. Exhibits
|
1941-1943 |
|
Sub-Series 279-49. Rules. Trinity and Brazos Valley Railroad
|
|||
| Box 342 | Folder 8 |
Trinity and Brazos Valley Railroad
|
1921-1922 |
|
Sub-Series 279-50. Rules. Hocking Valley Railroad
|
|||
| Box 342 | Folder 9 |
279-50 (a). Hocking Valley Division
|
1934-1936 |
| Box 342 | Folder 10 |
279-50 (b). Hocking Valley Division. Transfer of Personnel to Chesapeake and Ohio
Railway General Offices
|
1935-1937 |
| Box 342 | Folder 11 |
Hocking Valley Railroad
|
1921-1923 |
|
Sub-Series 279-51. Rules. Toledo Terminal Railroad Company
|
|||
| Box 342 | Folder 12 |
Toledo Terminal Railroad Company
|
1921-1950 |
| Box 342 | Folder 13 |
1958 Rules Movement
|
1958-1959 |
| Box 342 | Folder 14 |
40-Hour Week
|
1948-1949 |
| Box 342 | Folder 15 |
Toledo Terminal Railroad Company
|
1941-1943 |
|
Sub-Series 279-52. Rules. St. Paul Union Depot Company
|
|||
| Box 342 | Folder 16 |
Mediation Case No. A-6389
|
1960 |
| Box 342 | Folder 17 |
Mediation Case No. A-6189
|
1960 |
| Box 342 | Folder 18 |
Mediation Case No. A-6342
|
1960 |
| Box 342 | Folder 19 |
Lunchroom and Concessions. 1958 Rules Movement
|
1958-1959 |
| Box 342 | Folder 20 |
General
|
1944-1952 |
| Box 342 | Folder 21 |
United Transport Service Employees of America, et. al. Case in United States Court
of Appeals, District of Columbia
|
1942 |
| Box 342 | Folder 22 |
279-52 (b). Red Caps Representation Dispute. Case No. R-635
|
1938-1943 |
|
Scope and Contents
1938-June 1943.
|
|||
| Box 342 | Folder 23 |
Vacations
|
1942-1945 |
| Box 342 | Folder 24 |
40-Hour Week
|
1948-1949 |
| Box 343 | Folder 1 |
Case No. R-1206
|
1943-1945 |
| Box 343 | Folder 2 |
279-52 (b). Red Caps Representation Dispute. Case No. R-635
|
1944-1946 |
| Box 343 | Folder 3 |
279-52 (b). Red Caps Representation Dispute. Case No. R-635
|
1943 |
|
Scope and Contents
July-December 1943.
|
|||
| Box 343 | Folder 4 |
279-52 (a). General
|
1921-1943 |
| Box 343 | Folder 5 |
279-52. Rules. St. Paul Union Depot Company. Rules Revision. Case No. A-953
|
1940-1944 |
|
Sub-Series 279-53. Rules. Minneapolis and St. Louis Railway
|
|||
| Box 343 | Folder 6 |
General
|
1956-1960 |
|
Scope and Contents
September 1956-60.
|
|||
| Box 343 | Folder 7 |
Union Shop
|
1951-1958 |
| Box 343 | Folder 8 |
General
|
1944-1955 |
| Box 343 | Folder 9 |
1958 Rules Movement
|
1958-1959 |
| Box 343 | Folder 10 |
Case No. A-4046
|
1951-1955 |
| Box 343 | Folder 11 |
40-Hour Week
|
1948-1949 |
| Box 343 | Folder 12 |
Vacations
|
1942-1950 |
| Box 343 | Folder 13 |
Vacation Dispute. National Railroad Adjustment Board
|
1948-1949 |
| Box 343 | Folder 14 |
Minneapolis and St. Louis Railway
|
1934-1943 |
| Box 343 | Folder 15 |
Minneapolis and St. Louis Railway
|
1921 |
| Box 343 | Folder 16 |
Minneapolis and St. Louis Railway
|
1921-1929 |
|
Sub-Series 279-54. Rules. Chicago, Milwaukee, St. Paul, and Pacific Railroad
|
|||
| Box 343 | Folder 17 |
Eastern. Mediation Case No. A-6248
|
1959-1961 |
| Box 343 | Folder 18 |
Mediation Case No. A-6231
|
1960-1962 |
| Box 343 | Folder 19 |
Western. 1958 Rules Movement
|
1958-1959 |
| Box 343 | Folder 20 |
Mediation Case No. A-5856
|
1958-1959 |
| Box 344 | Folder 1 |
Employees' National Conference Committee
|
1956-1958 |
| Box 344 | Folder 2 |
General
|
1960 |
|
Scope and Contents
January 8, 1960-December 1960.
|
|||
| Box 344 | Folder 3 |
General
|
1956-1960 |
|
Scope and Contents
1956-January 7, 1960.
|
|||
| Box 344 | Folder 4 |
Chicago, Milwaukee, St. Paul, and Pacific Railroad
|
1951-1955 |
|
Scope and Contents
September 1951-55.
|
|||
| Box 344 | Folder 5 |
Union Shop. Brave, C.; Nixon, R.; et. al.
|
1961-1963 |
| Box 344 | Folder 6 |
General
|
1961-1962 |
| Box 344 | Folder 7 |
Union Shop
|
1956-1962 |
| Box 344 | Folder 8 |
279-54 (b). Rules Revision
|
1939-1945 |
| Box 344 | Folder 9 |
August 1949-August 1951
|
|
| Box 344 | Folder 10 |
Vacations
|
1942-1950 |
| Box 344 | Folder 11 |
279-54 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-August 30, 1949.
|
|||
| Box 344 | Folder 12 |
1945-July 1949
|
|
| Box 344 | Folder 13 |
279-54 (Section 2). 40-Hour Week
|
1949-1950 |
|
Scope and Contents
August 31, 1949-50.
|
|||
| Box 344 | Folder 14 |
279-54 (a). Chicago, Milwaukee, St. Paul, and Pacific Railroad
|
1923-1944 |
| Box 344 | Folder 15 |
Union Shop
|
1951-1955 |
| Box 344 | Folder 16 |
Eastern. 1958 Rules Movement
|
1958-1959 |
| Box 344 | Folder 17 |
279-54 (b). Rules Revision. Case No. A-1719
|
1944-1946 |
| Box 344 | Folder 18 |
Case No. A-1652
|
1944-1949 |
| Box 344 | Folder 19 |
Chicago, Milwaukee, St. Paul, and Pacific Railroad
|
1921-1922 |
| Box 344 | Folder 20 |
Mediation Case No. R-2251
|
1950-1955 |
|
Sub-Series 279-56. Rules. Chicago, Terre Haute, and Southeastern Railway
|
|||
| Box 345 | Folder 1 |
Chicago, Terre Haute, and Southeastern Railway
|
1921 |
|
Scope and Contents
1921 May, 17
|
|||
|
Sub-Series 279-57. Rules. Chicago and Northwestern Railway Company
|
|||
| Box 345 | Folder 2 |
Rules Revision
|
1961-1963 |
| Box 345 | Folder 3 |
279-57 (Section 1). Mediation Cases Nos. A-6005, A-6006, and A-6443
|
1958-1961 |
|
Scope and Contents
1958-February 15, 1961.
|
|||
| Box 345 | Folder 4 |
General
|
1957-1958 |
| Box 345 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
| Box 345 | Folder 6 |
Replacement and Severance Pay. Mediation Case A-5239
|
1956-1959 |
| Box 345 | Folder 7 |
Mediation Case No. R-3371
|
1959 |
| Box 345 | Folder 8 |
Agreements
|
1952 |
|
Scope and Contents
1952 May 1
|
|||
| Box 345 | Folder 9 |
Displacement and Severance Pay. Mediation Case No. A-5239
|
1956-1957 |
| Box 345 | Folder 10 |
Veterans Vacation. Mediation Case No. C-2418
|
1955-1957 |
| Box 345 | Folder 11 |
Chicago and Northwestern Railway Company
|
1953-1956 |
| Box 345 | Folder 12 |
Union Shop
|
1956 |
| Box 345 | Folder 13 |
Union Shop. Carloading Section
|
1951-1955 |
| Box 345 | Folder 14 |
Chicago and Northwestern Railway Company
|
1948-1952 |
| Box 345 | Folder 15 |
40-Hour Week
|
1948-1951 |
| Box 345 | Folder 16 |
Case No. A-3752
|
1951-1952 |
| Box 345 | Folder 17 |
Case No. R-2042
|
1948-1951 |
| Box 345 | Folder 18 |
Case No. A-3440
|
1950-1951 |
| Box 345 | Folder 19 |
General
|
1961-1962 |
|
Scope and Contents
February 22, 1961-62.
|
|||
| Box 346 | Folder 1 |
General
|
1945-1947 |
| Box 346 | Folder 2 |
Chicago and Northwestern Railway Company
|
1939-1944 |
| Box 346 | Folder 3 |
Union Shop
|
1951-1953 |
|
Scope and Contents
1951-February 1953.
|
|||
| Box 346 | Folder 4 |
Vacations
|
1942-1949 |
| Box 346 | Folder 5 |
279-57 (b). Revision of Scope Rules to Eliminate Excepted Positions. Case No. A-700
|
1939-1946 |
| Box 346 | Folder 6 |
279-57 (a). Chicago and Northwestern Railway Company
|
1923-1938 |
| Box 346 | Folder 7 |
Chicago and Northwestern Railway Company
|
1921-1922 |
| Box 346 | Folder 8 |
Case No. R-1661
|
1946-1947 |
| Box 346 | Folder 9 |
Arbitration Transcript. Vols. 1-2
|
1927 |
|
Scope and Contents
September 8-13, 1927.
|
|||
| Box 346 | Folder 10 |
Arbitration Transcript. Vols. 11a-13
|
1927 |
|
Scope and Contents
October 13-17, 1927.
|
|||
| Box 346 | Folder 11 |
279-57 (Section 2). Mediation Case No. A-6443
|
1961-1965 |
|
Scope and Contents
February 16, 1961-65.
|
|||
| Box 346 | Folder 12 |
General
|
1959-1961 |
|
Scope and Contents
1959-February 21, 1961.
|
|||
| Box 346 | Folder 13 |
279-57 (Section 1). Agreements
|
1952-1960 |
|
Sub-Series 279-58. Rules. Pueblo Joint Interchange Bureau
|
|||
| Box 347 | Folder 1 |
1958 Rules Movement
|
1958-1959 |
| Box 347 | Folder 2 |
Union Shop
|
1951-1955 |
| Box 347 | Folder 3 |
Case No. A-3567
|
1950-1952 |
| Box 347 | Folder 4 |
40-Hour Week
|
1948-1950 |
|
Sub-Series 279-59. Rules. Washington Terminal Company
|
|||
| Box 347 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
| Box 347 | Folder 6 |
General
|
1936-1950 |
| Box 347 | Folder 7 |
40-Hour Week
|
1948-1951 |
| Box 347 | Folder 8 |
Rules Revision
|
1951-1958 |
| Box 347 | Folder 9 |
Vacations
|
1942-1947 |
| Box 347 | Folder 10 |
Washington Terminal Company
|
1934-1935 |
| Box 347 | Folder 11 |
Washington Terminal Company
|
1921 |
|
Sub-Series 279-60. Rules. Chicago, Indianapolis, and Louisville Railway Company
|
|||
| Box 347 | Folder 12 |
General
|
1946-1956 |
| Box 347 | Folder 13 |
Miscellaneous Grievances
|
1941-1955 |
| Box 347 | Folder 14 |
Case No. A-4465
|
1954-1955 |
| Box 347 | Folder 15 |
Case No. A-6
|
1932-1943 |
| Box 347 | Folder 16 |
1921-1927
|
|
| Box 347 | Folder 17 |
1958 Rules Movement
|
1958-1959 |
| Box 347 | Folder 18 |
1944-1945
|
|
| Box 347 | Folder 19 |
Mediation Case No. A-2850
|
1948-1952 |
| Box 347 | Folder 20 |
40-Hour Week
|
1948-1950 |
| Box 347 | Folder 21 |
Vacations
|
1944 |
| Box 347 | Folder 22 |
Monon Railroad. Agreement
|
1944 |
|
Scope and Contents
1944 November 1
|
|||
|
Sub-Series 279-61. Rules. Bessemer and Lake Erie Railroad Company
|
|||
| Box 348 | Folder 1 |
Union Shop
|
1951-1956 |
| Box 348 | Folder 2 |
Agreement
|
1953 |
|
Scope and Contents
1953 March 25
|
|||
| Box 348 | Folder 3 |
General
|
1958-1962 |
|
Scope and Contents
July 1958-62.
|
|||
| Box 348 | Folder 4 |
General
|
1957-1958 |
|
Scope and Contents
1957-June 1958.
|
|||
| Box 348 | Folder 5 |
Joint Mediation Case No. C-3076
|
1960-1961 |
| Box 348 | Folder 6 |
Rules Revision
|
1951-1953 |
| Box 348 | Folder 7 |
Bessemer and Lake Erie Railroad Company
|
1940-1951 |
|
Scope and Contents
1940-September 1951.
|
|||
| Box 348 | Folder 8 |
Bessemer and Lake Erie Railroad Company
|
1921-1939 |
| Box 348 | Folder 9 |
1958 Rules Movement
|
1958-1959 |
| Box 348 | Folder 10 |
General
|
1951-1956 |
|
Scope and Contents
October 1951-October 25, 1956.
|
|||
| Box 348 | Folder 11 |
40-Hour Week
|
1948-1951 |
| Box 348 | Folder 12 |
Vacations
|
1942-1945 |
| Box 348 | Folder 13 |
Bessemer and Lake Erie Railroad Company
|
1921 |
| Box 348 | Folder 14 |
40-Hour Week
|
1949-1953 |
|
Sub-Series 279-62. Rules. Erie Lackawanna Railroad Company
|
|||
| Box 348 | Folder 15 |
Mediation Cases Nos. A-7001 and C-3375
|
1963-1964 |
| Box 348 | Folder 16 |
General
|
1963-1964 |
| Box 348 | Folder 17 |
Union Shop -1951-1955
|
|
| Box 348 | Folder 18 |
General
|
1962 |
|
Scope and Contents
September 6, 1962-December 1962.
|
|||
| Box 348 | Folder 19 |
Union Shop -1956-1962
|
|
| Box 348 | Folder 20 |
1958 Rules Movement
|
1958-1959 |
| Box 348 | Folder 21 |
Rules Revision
|
1940 |
| Box 349 | Folder 1 |
Agreements -1957-May 1962
|
|
| Box 349 | Folder 2 |
General
|
1965 |
| Box 349 | Folder 3 |
Mediation Case No. A-7429
|
1964-1966 |
| Box 349 | Folder 4 |
Mediation Case No. C-3152
|
1961-1963 |
| Box 349 | Folder 5 |
Mediation Case No. A-5629
|
1957-1966 |
| Box 349 | Folder 6 |
Vacation Dispute. O'Dwyer, D.P.
|
1946-1947 |
| Box 349 | Folder 7 |
Vacation Dispute. Myers, D.W.; Rizzo, J.P.; Shaddick, F.D.
|
1944-1947 |
| Box 349 | Folder 8 |
Vacation Dispute. Myers, D.W.; Rizzo, J.P.; Shaddick, F.D.
|
1943-1947 |
| Box 349 | Folder 9 |
279-62 (a). Military Service. Case No. A-1130
|
1940-1946 |
| Box 349 | Folder 10 |
279-62 (c). Rules Revision
|
1939-1945 |
| Box 349 | Folder 11 |
279-62 (b). New York, Susquehanna, and Western Railroad-New York, Ontario, and Western
Railroad Consolidation
|
1940-1944 |
| Box 349 | Folder 12 |
1940
|
|
| Box 349 | Folder 13 |
279-62 (d). Training Program
|
1944 |
| Box 349 | Folder 14 |
1934-1937
|
|
| Box 349 | Folder 15 |
279-62 (a). General
|
1944-1947 |
| Box 349 | Folder 16 |
279-62 (a). Erie Lackawanna Railroad Company
|
1938-1944 |
| Box 349 | Folder 17 |
Erie Lackawanna Railroad Company
|
1929-1932 |
|
Scope and Contents
1929-March 1932.
|
|||
| Box 349 | Folder 18 |
Erie Lackawanna Railroad Company
|
1927-1928 |
| Box 349 | Folder 19 |
Erie Lackawanna Railroad Company
|
1923-1926 |
| Box 350 | Folder 1 |
Erie Lackawanna Railroad Company
|
1921-1922 |
| Box 350 | Folder 2 |
Amendment of Rule 20-2(d). Mediation Case No. A-5296
|
1956-1958 |
| Box 350 | Folder 3 |
Establishing of a Centralized Machine Bureau. Mediation Case No. A-5921
|
1957-1959 |
| Box 350 | Folder 4 |
40-Hour Week
|
1948-1950 |
| Box 350 | Folder 5 |
Vacations
|
1942-1950 |
| Box 350 | Folder 6 |
279-62 (a). Case No. A-3175
|
1949-1951 |
| Box 350 | Folder 7 |
IQ Examinations. Cases Nos. A-2806, A-2808, and A-2813
|
1943-1949 |
| Box 350 | Folder 8 |
Teletype
|
1948-1949 |
| Box 350 | Folder 9 |
Operator-Clerk. Greenville, Pennsylvania; Kenton, Ohio. Case No. A-1947
|
1944-1948 |
| Box 350 | Folder 10 |
Vacation Dispute. Hilyard, B.A.; Bay, O.; Rudig, B.; Stephens, H.; and Wheeler, R.S.;
Hornell, New York
|
1947-1948 |
| Box 350 | Folder 11 |
Rules Revision
|
1949-1955 |
| Box 350 | Folder 12 |
40-Hour Week
|
1949-1955 |
| Box 350 | Folder 13 |
General
|
1949-1955 |
|
Scope and Contents
April 1949-May 1955.
|
|||
| Box 350 | Folder 14 |
1948-March 1949
|
|
| Box 350 | Folder 15 |
Erie Lackawanna Railroad Company
|
1955-1956 |
|
Scope and Contents
June 1955-56.
|
|||
| Box 350 | Folder 16 |
Memorandum Agreement
|
1950 |
| Box 351 | Folder 1-2 |
General
|
1957-1962 |
|
Scope and Contents
1957-September 5, 1962.
|
|||
| Box 351 | Folder 3 |
Vacation Dispute. Short Hour
|
1944-1947 |
|
Sub-Series 279-63. See Box 375, File Folders 1 and 2
|
|||
|
Sub-Series 279-64. Rules. Duluth, South Shore, and Atlantic Railway Company
|
|||
| Box 351 | Folder 4 |
Union Shop
|
1951-1953 |
| Box 351 | Folder 5 |
General
|
1955-1959 |
|
Scope and Contents
October 1955-59.
|
|||
| Box 351 | Folder 6 |
40-Hour Week
|
1948-1951 |
| Box 351 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
| Box 351 | Folder 8 |
Ore Dock Employees. 1958 Rules Movement
|
1958-1959 |
| Box 351 | Folder 9 |
General
|
1948-1955 |
|
Scope and Contents
1948-October 1955.
|
|||
| Box 351 | Folder 10 |
Vacations
|
1942-1948 |
| Box 351 | Folder 11 |
Ore Docks. 40-Hour Week
|
1949 |
| Box 351 | Folder 12 |
Duluth, South Shore, and Atlantic Railway Company
|
1937-1947 |
| Box 351 | Folder 13 |
Duluth, South Shore, and Atlantic Railway Company
|
1921-1927 |
|
Sub-Series 279-65. Rules. Belt Railway of Chicago
|
|||
| Box 351 | Folder 14 |
Mediation Case No. A-4833
|
1955 |
| Box 351 | Folder 15 |
279-65 (Section 2). Mediation Cases Nos. A-6954 and A-6955
|
1963-1964 |
|
Scope and Contents
May 1963-64.
|
|||
| Box 351 | Folder 16 |
279-65 (Section 1). Mediation Cases Nos. A-6954 and A-6955
|
1962-1963 |
|
Scope and Contents
1962-April 1963.
|
|||
| Box 351 | Folder 17 |
Mediation Case No. C-2387
|
1955 |
| Box 351 | Folder 18 |
Cases Nos. A-4298 and A-4299
|
1954-1955 |
| Box 351 | Folder 19 |
Belt Railway of Chicago
|
1949-1955 |
|
Scope and Contents
November 1949-55.
|
|||
| Box 351 | Folder 20 |
Mediation Case No. A-4299
|
1951-1953 |
| Box 351 | Folder 21 |
1958 Rules Movement
|
1958-1959 |
| Box 351 | Folder 22 |
Agreement
|
1949 |
|
Scope and Contents
1949 September 1
|
|||
| Box 351 | Folder 23 |
Work Sheets and Exhibits. Cases Nos. A-4298 and A-4299
|
1954 |
|
Scope and Contents
September 1-3, 1954.
|
|||
| Box 352 | Folder 1 |
Arbitration Proceedings. Cases Nos. A-4298 and A-4299
|
1954 |
|
Scope and Contents
September 1-3, 1954.
|
|||
| Box 352 | Folder 2 |
Belt Railway of Chicago
|
1941-1949 |
|
Scope and Contents
1941-October 1949.
|
|||
| Box 352 | Folder 3 |
40-Hour Week
|
1948-1949 |
| Box 352 | Folder 4 |
Vacations
|
1942-1947 |
| Box 352 | Folder 5 |
Belt Railway of Chicago
|
1921-1940 |
| Box 352 | Folder 6 |
Agreement
|
1938 |
|
Scope and Contents
1938 March 25
|
|||
|
Sub-Series 279-66. Rules. Pittsburgh and Lake Erie Railroad Company
|
|||
| Box 352 | Folder 7 |
Mediation Case No. A-6359
|
1959-1962 |
| Box 352 | Folder 8 |
1958 Rules Movement
|
1958-1959 |
| Box 352 | Folder 9 |
Veterans Vacation. Mediation Case No. C-2418
|
1955-1957 |
| Box 352 | Folder 10 |
40-Hour Week
|
1949-1957 |
|
Scope and Contents
1949-57`.
|
|||
| Box 352 | Folder 11 |
Mediation Case No. A-5669
|
1958-1959 |
| Box 352 | Folder 12 |
Mediation Cases Nos. A-5918 and A-5946
|
1957-1959 |
| Box 352 | Folder 13 |
Agreements
|
1946 |
| Box 352 | Folder 14 |
General
|
1957-1962 |
| Box 352 | Folder 15 |
Pittsburgh and Lake Erie Railroad Company
|
1952-1956 |
|
Scope and Contents
August 1952-56.
|
|||
| Box 352 | Folder 16 |
Pittsburgh and Lake Erie Railroad Company
|
1933-1952 |
|
Scope and Contents
1933-July 1952.
|
|||
| Box 352 | Folder 17 |
40-Hour Week
|
1948-1950 |
| Box 352 | Folder 18 |
Pittsburgh and Lake Erie Railroad Company
|
1921-1922 |
|
Sub-Series 279-67. Rules. Chicago, Burlington, and Quincy Railroad
|
|||
| Box 353 | Folder 1 |
Union Shop
|
1956-1961 |
| Box 353 | Folder 2 |
General
|
1960-1962 |
|
Scope and Contents
June 1960-62.
|
|||
| Box 353 | Folder 3 |
General
|
1957-1960 |
|
Scope and Contents
1957-May 1960.
|
|||
| Box 353 | Folder 4 |
General
|
1949-1956 |
| Box 353 | Folder 5 |
279-67 (a). General
|
1944-1948 |
| Box 353 | Folder 6 |
279-67 (a). Chicago, Burlington, and Quincy Railroad
|
1941-1943 |
| Box 353 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
| Box 353 | Folder 8 |
Havelock, Nebraska
|
1952-1953 |
| Box 353 | Folder 9 |
279-67 (a). Chicago, Burlington, and Quincy Railroad
|
1921-1940 |
| Box 353 | Folder 10 |
40-Hour Week
|
1948-1953 |
| Box 353 | Folder 11 |
Vacations
|
1942-1949 |
| Box 353 | Folder 12 |
279-67 (a). Case No. A-2816 and R-1873
|
1947-1948 |
| Box 353 | Folder 13 |
Vacation Dispute. Mathieu, L.N.
|
1944-1947 |
| Box 353 | Folder 14-15 |
Exhibit
|
1940 |
| Box 353 | Folder 16 |
279-67 (Section 2). Rules Revision
|
1958 |
|
Scope and Contents
March-December 1958.
|
|||
| Box 353 | Folder 17 |
279-67 (Section 3). Rules Revision
|
1959-1961 |
| Box 354 | Folder 1 |
279-67 (Section 1). Rules Revision
|
1956-1958 |
|
Scope and Contents
March 27, 1956-February 11, 1958.
|
|||
| Box 354 | Folder 2 |
Chicago, Burlington, and Quincy Railroad
|
1921 |
| Box 354 | Folder 3-6 |
Revision of Clerks' Agreement
|
1938 |
|
Scope and Contents
1938 March
|
|||
| Box 354 | Folder 7 |
279-67 (b). Case No. A-873
|
1941 |
| Box 354 | Folder 8 |
279-67 (c). Cases Nos. A-924 and A-1545
|
1941-1944 |
| Box 354 | Folder 9 |
Union Shop
|
1951-1955 |
| Box 354 | Folder 10 |
Union Shop. Carloading
|
1951-1952 |
| Box 354 | Folder 11 |
Chicago, Burlington, and Quincy Railroad
|
1948-1953 |
|
Sub-Series 279-68. Rules. Carolina, Clinchfield, and Ohio Railway Company
|
|||
| Box 354 | Folder 12 |
Carolina, Clinchfield, and Ohio Railway Company
|
1921-1928 |
|
Sub-Series 279-69. Rules. Southern Railway
|
|||
| Box 354 | Folder 13 |
General
|
1964-1965 |
|
Scope and Contents
August 1964-August 1965.
|
|||
| Box 354 | Folder 14 |
Joint Rules Movement. Stabilization of Employment. Mediation Case No. A-6251
|
1960-1965 |
| Box 354 | Folder 15 |
Red Caps. Atlanta Terminal Company, Birmingham Terminal Company, Chattanooga Station
Company, Columbia, Georgia Union Station, and Durham, North Carolina Union Station.
Cases Nos. R-730 and R-1996
|
1941-1948 |
| Box 354 | Folder 16 |
Military Service. Case No. A-1291
|
1940-1947 |
| Box 355 | Folder 1 |
Agreements
|
1938 |
| Box 355 | Folder 2 |
Case No. C-896
|
1931-1943 |
| Box 355 | Folder 3 |
279-69 (d). Charwomen. Case No. A-1266
|
1942-1945 |
| Box 355 | Folder 4 |
Agreement.
|
|
| Box 355 | Folder 5 |
279-69 (a). Southern Railway
|
1934-1939 |
| Box 355 | Folder 6 |
Southern Railway
|
1921-1929 |
| Box 355 | Folder 7 |
Arbitration Board Proceedings. Vols. 1-2
|
1927 |
|
Scope and Contents
July 5-6, 1927.
|
|||
| Box 355 | Folder 8 |
Arbitration Board Proceedings. Vols. 3-6
|
1927 |
|
Scope and Contents
July 7-12, 1927.
|
|||
| Box 355 | Folder 9 |
Electronic Center
|
1955-1958 |
| Box 355 | Folder 10 |
Joint Notice
|
1958 |
|
Scope and Contents
1958 May 22
|
|||
| Box 355 | Folder 11 |
General
|
1957 |
|
Scope and Contents
May-October 1957.
|
|||
| Box 355 | Folder 12 |
1954-April 1957
|
|
| Box 355 | Folder 13 |
Union Shop
|
1953-1957 |
|
Scope and Contents
July 1953-June 1957.
|
|||
| Box 356 | Folder 1 |
Rules Revision. Mediation Case No. A-3977
|
1945-1956 |
| Box 356 | Folder 2 |
Exhibits
|
1954 |
| Box 356 | Folder 3 |
Union Shop
|
1953-1954 |
| Box 356 | Folder 4 |
Case No. A-4111
|
1952-1953 |
| Box 356 | Folder 5 |
General
|
1950-1953 |
|
Scope and Contents
October 1950-53.
|
|||
| Box 356 | Folder 6 |
Union Shop
|
1951-1953 |
|
Scope and Contents
1951-June 1953.
|
|||
| Box 356 | Folder 7 |
Case No. A-2876
|
1948-1952 |
| Box 356 | Folder 8 |
40-Hour Week
|
1949-1952 |
| Box 356 | Folder 9 |
279-69 (Section 2). 40-Hour Week
|
1949-1950 |
|
Scope and Contents
September 1949-50.
|
|||
| Box 356 | Folder 10 |
279-69 (a). Southern Railway
|
1948-1950 |
|
Scope and Contents
1948-September 1950.
|
|||
| Box 356 | Folder 11 |
Vacation Dispute. Williams, J.F.
|
1945-1947 |
| Box 356 | Folder 12 |
279-69 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-August 1949.
|
|||
| Box 356 | Folder 13 |
Vacations
|
1941-1949 |
| Box 357 | Folder 1 |
279-69 (c). Rules Revision. Case No. A-1436
|
1944-1947 |
| Box 357 | Folder 2 |
Vacation Dispute. Williams, J.F.
|
1944-1947 |
| Box 357 | Folder 3 |
279-69 (a). Southern Railway
|
1946-1947 |
| Box 357 | Folder 4 |
279-69 (a). Central Timekeeping
|
1946 |
|
Scope and Contents
1946 December 14
|
|||
| Box 357 | Folder 5 |
279-69 (a). Southern Railway
|
1945 |
| Box 357 | Folder 6 |
279-69 (a). General
|
1941-1944 |
| Box 357 | Folder 7 |
279-69 (c). Rules Revision. Case No. A-1436
|
1940-1943 |
| Box 357 | Folder 8-10 |
Arbitration Proceedings Sunday and Holiday Work
|
1943 |
|
Scope and Contents
1943 December
|
|||
| Box 357 | Folder 11 |
279-69 (c). Arbitration Exhibits
|
1943 |
|
Scope and Contents
December 13-22, 1943.
|
|||
| Box 358 | Folder 1 |
Mediation Case No. A-6498
|
1960-1965 |
| Box 358 | Folder 2 |
Mediation Case No. A-6232
|
1960-1966 |
| Box 358 | Folder 3 |
Carrier's Notice of January 19, 1965 to Move 4 Offices from Washington, D.C. to Atlanta,
Georgia
|
1965 |
| Box 358 | Folder 4 |
General
|
1963-1964 |
|
Scope and Contents
1963-July 1964.
|
|||
| Box 358 | Folder 5-9 |
Mediation Case No. C-3509
|
1964 |
| Box 358 | Folder 10 |
Union Shop
|
1957-1962 |
|
Scope and Contents
July 1957-62.
|
|||
| Box 358 | Folder 11 |
General
|
1957-1962 |
|
Scope and Contents
November 1957-62.
|
|||
| Box 358 | Folder 12 |
279-69 (Section 2). Section 6 Notice. Mediation Case No. E-177
|
1958-1961 |
| Box 358 | Folder 13 |
1958 Rules Movement
|
1958-1959 |
| Box 358 | Folder 14 |
279-69 (Section 1). Section 6 Notice. Mediation Case No. E-177
|
1958 |
|
Sub-Series 279-72. Rules. International and Great Northern Railway Company
|
|||
| Box 358 | Folder 15 |
International and Great Northern Railway Company
|
1947-1951 |
| Box 358 | Folder 16 |
International and Great Northern Railway Company
|
1932-1933 |
| Box 358 | Folder 17 |
Case No. A-3657
|
1951-1952 |
| Box 358 | Folder 18 |
International and Great Northern Railway Company
|
1921-1933 |
|
Sub-Series 279-73. Rules. Des Moines Union Railway Company
|
|||
| Box 358 | Folder 19 |
1958 Rules Movement
|
1958-1959 |
| Box 358 | Folder 20 |
1953 Rules Changes Movement. 1955 Health and Welfare Movement
|
1953-1955 |
| Box 358 | Folder 21 |
40-Hour Week
|
1948-1951 |
| Box 358 | Folder 22 |
Vacations
|
1942-1948 |
| Box 358 | Folder 23 |
Des Moines Union Railway Company
|
1921-1922 |
|
Sub-Series 279-74. Rules. Chicago, Rock Island, and Pacific Railroad Company
|
|||
| Box 359 | Folder 1 |
Case No. A-3087
|
1949 |
| Box 359 | Folder 2 |
Vacations
|
1942-1949 |
| Box 359 | Folder 3 |
279-74 (b). Red Caps. Case No. A-2912
|
1941-1949 |
| Box 359 | Folder 4 |
Vacation Dispute. Refrigerator Inspectors. Article 3, NRAB
|
1946-1947 |
| Box 359 | Folder 5 |
Check Clerks. Case No. A-2442
|
1946 |
| Box 359 | Folder 6 |
279-74 (d). Rules Revision. Case No. A-1919
|
1944-1946 |
| Box 359 | Folder 7 |
Mediation Case No. C-3615
|
1964-1965 |
| Box 359 | Folder 8 |
Mediation Case No. C-3477
|
1964-1965 |
| Box 359 | Folder 9 |
Union Shop. Clerks and Red Caps
|
1951-1957 |
| Box 359 | Folder 10 |
Mediation Case No. A-5845
|
1959 |
| Box 359 | Folder 11 |
Mediation Case No. R-3452
|
1961 |
| Box 359 | Folder 12 |
Returning Veterans' Vacation. Mediation Case No. C-2418
|
1955-1957 |
| Box 359 | Folder 13 |
Mediation Case No. A-4554
|
1954-1955 |
| Box 359 | Folder 14 |
Commissary Department. Case No. C-1913
|
1951-1952 |
| Box 359 | Folder 15 |
1959 Vacation and Holiday Movement
|
1959 |
| Box 359 | Folder 16 |
Clerks and Red Caps. 1958 Rules Movement
|
1958-1959 |
| Box 359 | Folder 17 |
Clerks. 40-Hour Week
|
1948-1950 |
| Box 359 | Folder 18 |
Digest of Working Agreements
|
1945 |
|
Scope and Contents
1945 August 2
|
|||
| Box 359 | Folder 19 |
Agreements
|
1948-1949 |
| Box 359 | Folder 20 |
Case No. A-2756
|
1944-1951 |
| Box 359 | Folder 21 |
Red Caps. 40-Hour Week
|
1948-1950 |
| Box 359 | Folder 22 |
Reclamation Plant, Silvis, Illinois
|
1942-1950 |
| Box 360 | Folder 1 |
General
|
1957-1962 |
| Box 360 | Folder 2 |
General
|
1947-1956 |
| Box 360 | Folder 3 |
General
|
1943-1946 |
| Box 360 | Folder 4 |
279-74 (a). Chicago, Rock Island, and Pacific Railroad Company
|
1938-1943 |
|
Sub-Series 279-75. Rules. Union Railway Company of Memphis
|
|||
| Box 360 | Folder 5 |
General
|
1921-1957 |
| Box 360 | Folder 6 |
1958 Rules Movement
|
1958-1959 |
| Box 360 | Folder 7 |
Rules Revision
|
1952 |
|
Scope and Contents
February 12, 1952-October 14, 1952.
|
|||
| Box 360 | Folder 8 |
Rules Revision
|
1950-1952 |
|
Scope and Contents
1950-February 11, 1952.
|
|||
| Box 360 | Folder 9 |
279-75 (Section 3). 40-Hour Week
|
1949-1950 |
|
Scope and Contents
September 27, 1949-50.
|
|||
| Box 360 | Folder 10 |
279-75 (Section 2). 40-Hour Week
|
1949 |
|
Scope and Contents
July 29, 1949-September 26, 1949.
|
|||
| Box 360 | Folder 11 |
279-75 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-July 28, 1949.
|
|||
| Box 361 | Folder 1 |
Rules Revision. Case No. A-1411
|
1942-1944 |
| Box 361 | Folder 2 |
Vacations
|
1942-1943 |
| Box 361 | Folder 3 |
Union Railway Company of Memphis
|
1940-1943 |
| Box 361 | Folder 4 |
Agreements
|
1940 |
|
Sub-Series 279-76. Rules. Chicago Great Western Railroad
|
|||
| Box 361 | Folder 5 |
General
|
1942-1957 |
|
Scope and Contents
1942-May 1957.
|
|||
| Box 361 | Folder 6 |
1959 Vacation and Holiday Movement
|
1959 |
| Box 361 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
| Box 361 | Folder 8 |
Mediation Case No. A-5536
|
1958 |
| Box 361 | Folder 9 |
Mediation Case No. A-1080. Mediator's Report
|
1942 |
|
Scope and Contents
1942 January 26
|
|||
| Box 361 | Folder 10 |
Chicago Great Western Railroad
|
1921-1922 |
| Box 361 | Folder 11 |
Case No. A-2613
|
1946-1948 |
| Box 361 | Folder 12 |
Vacations
|
1942-1945 |
| Box 361 | Folder 13 |
40-Hour Week
|
1948-1949 |
| Box 361 | Folder 14 |
St. Paul Bridge and Terminal Company
|
1935-1938 |
| Box 361 | Folder 15 |
St. Paul Bridge and Terminal Company
|
1939-1941 |
| Box 361 | Folder 16 |
Agreements
|
1939 |
|
Scope and Contents
1939 August 15
|
|||
| Box 361 | Folder 17 |
Mediation Case No. A-5536
|
1957-1958 |
| Box 361 | Folder 18 |
Mediation Case No. A-4077
|
1952-1965 |
|
Sub-Series 279-77. Rules. El Paso and Southwestern System
|
|||
| Box 362 | Folder 1 |
El Paso and Southwestern System
|
1921-1923 |
|
Sub-Series 279-78. Rules. Colorado and Southern Railway Company
|
|||
| Box 362 | Folder 2 |
Memorandum Agreement
|
1952 |
|
Scope and Contents
1952 December 1
|
|||
| Box 362 | Folder 3 |
1958 Rules Movement
|
1958-1959 |
| Box 362 | Folder 4 |
Union Shop
|
1951-1958 |
| Box 362 | Folder 5 |
Vacations
|
1942 |
| Box 362 | Folder 6 |
Colorado and Southern Railway Company
|
1921-1927 |
| Box 362 | Folder 7 |
Colorado and Southern Railway Company
|
1931-1950 |
|
Scope and Contents
1931-June 1950.
|
|||
| Box 362 | Folder 8 |
40-Hour Week
|
1948-1951 |
| Box 362 | Folder 9 |
Case No. A-4073
|
1951-1954 |
| Box 362 | Folder 10 |
General
|
1950-1955 |
|
Scope and Contents
July 1950-55.
|
|||
|
Sub-Series 279-79. Rules. Kentucky and Indiana Terminal Railroad Company
|
|||
| Box 362 | Folder 11 |
General
|
1957-1963 |
| Box 362 | Folder 12 |
Order of Railroad Telegraphers Mediation Case No. A-5694
|
1957-1965 |
| Box 362 | Folder 13 |
1958 Rules Movement
|
1958-1959 |
| Box 362 | Folder 14 |
Agreements
|
1945 |
|
Scope and Contents
1945 January 1
|
|||
| Box 362 | Folder 15 |
Kentucky and Indiana Terminal Railroad Company
|
1945-1956 |
| Box 362 | Folder 16 |
Kentucky and Indiana Terminal Railroad Company
|
1930-1944 |
| Box 362 | Folder 17 |
Case No. A-3931
|
1951-1953 |
| Box 362 | Folder 18 |
40-Hour Week
|
1948-1949 |
| Box 362 | Folder 19 |
Agreements
|
|
|
Scope and Contents
not dated.
|
|||
| Box 362 | Folder 20 |
Kentucky and Indiana Terminal Railroad Company
|
1921 |
| Box 363 | Folder 1 |
Case No. A-2179
|
1945-1946 |
|
Sub-Series 279-80. Rules. Kansas City, Mexico, and Orient Railroad Company
|
|||
| Box 363 | Folder 2 |
Kansas City, Mexico, and Orient Railroad Company
|
1921 |
|
Sub-Series 279-81. Rules. Kansas City Southern Railway Company
|
|||
| Box 363 | Folder 3 |
Union Shop
|
1951-1955 |
| Box 363 | Folder 4 |
General
|
1957-1962 |
| Box 363 | Folder 5 |
1959 Vacation and Holiday Movement
|
1959 |
| Box 363 | Folder 6 |
1958 Rules Movement
|
1958-1959 |
| Box 363 | Folder 7 |
General
|
1950-1956 |
|
Scope and Contents
July 1950-56.
|
|||
| Box 363 | Folder 8 |
Rules Revision. Mediation Case No. A-4845
|
1955-1956 |
| Box 363 | Folder 9 |
Mediation Case No. R-2548
|
1951-1956 |
| Box 363 | Folder 10 |
40-Hour Week
|
1948-1950 |
| Box 363 | Folder 11 |
Kansas City Southern Railway Company
|
1945-1950 |
|
Scope and Contents
1945-June 1950.
|
|||
| Box 363 | Folder 12 |
Kansas City Southern Railway Company
|
1938-1944 |
| Box 363 | Folder 13 |
Vacations
|
1943-1948 |
| Box 363 | Folder 14 |
Kansas City Southern Railway Company
|
1930-1937 |
| Box 363 | Folder 15 |
Kansas City Southern Railway Company
|
1935 |
| Box 363 | Folder 16 |
Kansas City Southern Railway Company
|
1933 |
| Box 363 | Folder 17 |
Kansas City Southern Railway Company
|
1922-1927 |
| Box 364 | Folder 1 |
Kansas City Southern Railway Company
|
1921-1922 |
|
Sub-Series 279-82. Rules. Florida East Coast Railway Company
|
|||
| Box 364 | Folder 2 |
279-82 (Section 2). Rules Revision. Mediation Case No. A-6654
|
1962 |
|
Scope and Contents
April 1962-July 18, 1962.
|
|||
| Box 364 | Folder 3 |
279-82 (Section 1). Rules Revision. Mediation Case No. A-6654
|
1960-1962 |
|
Scope and Contents
1960-March 1962.
|
|||
| Box 364 | Folder 4 |
General
|
1948-1962 |
| Box 364 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
| Box 364 | Folder 6 |
Mediation Case No. C-2873
|
1958-1959 |
| Box 364 | Folder 7 |
Veterans' Vacation. Mediation Case No. C-2418
|
1954-1957 |
| Box 364 | Folder 8 |
Agreements
|
1946-1949 |
| Box 364 | Folder 9 |
279-82 (Section 2). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-August 1949.
|
|||
| Box 364 | Folder 10 |
Vacations
|
1942-1947 |
| Box 364 | Folder 11 |
279-82 (a). Florida East Coast Railway Company
|
1941-1947 |
| Box 364 | Folder 12-13 |
Panel Board Proceedings
|
1946 |
|
Scope and Contents
May 28, 1946-June 8, 1946.
|
|||
| Box 364 | Folder 14 |
279-82 (a). Florida East Coast Railway Company
|
1930-1940 |
| Box 364 | Folder 15 |
Florida East Coast Railway Company
|
1926-1928 |
| Box 364 | Folder 16 |
Florida East Coast Railway Company
|
1921-1922 |
| Box 365 | Folder 1 |
Union Shop
|
1953-1954 |
| Box 365 | Folder 2 |
Mediation Case No. A-3916
|
1951-1956 |
| Box 365 | Folder 3 |
Case No. A-3985
|
1952 |
| Box 365 | Folder 4 |
279-82 (Section 2). 40-Hour Week
|
1949-1950 |
|
Scope and Contents
September 1949-50.
|
|||
| Box 365 | Folder 5 |
Case No. A-1129
|
1942-1947 |
| Box 365 | Folder 6-7 |
Statements and Exhibits. Case No. A-1129
|
1946 |
| Box 365 | Folder 8 |
279-82 (a). Cases Nos. A-404 and A-1132
|
1938-1946 |
| Box 365 | Folder 9 |
Case No. A-2152
|
1945-1946 |
| Box 365 | Folder 10 |
Job Protection Agreement. Case No. A-609
|
1939 |
| Box 365 | Folder 11 |
National Mediation Board Election
|
1937 |
|
Sub-Series 279-83. Rules. Duluth and Iron Range Railroad
|
|||
| Box 365 | Folder 12 |
Duluth and Iron Range Railroad
|
1921 |
|
Sub-Series 279-84. Rules. Missouri Pacific Railroad Company
|
|||
| Box 365 | Folder 13 |
Arbitration Cases Nos. A-1554 and A-1627
|
1946 |
|
Scope and Contents
1946 June 28
|
|||
| Box 365 | Folder 14 |
Case No. A-1627. Carrier's Exhibits
|
1945 |
| Box 365 | Folder 15 |
Case No. A-1627.Saturday Afternoons
|
1945 |
| Box 365 | Folder 16 |
Arbitration Hearing. Case No. A-1627
|
1946 |
|
Scope and Contents
June 24-26, 1946.
|
|||
| Box 365 | Folder 17 |
Arbitration Proceedings. Cases Nos. A-1554 and A-1627
|
1945 |
|
Scope and Contents
August 13-16, 1945.
|
|||
| Box 365 | Folder 18 |
Arbitration Case No. A-1554. Carrier's Exhibits
|
1945 |
| Box 365 | Folder 19 |
Arbitration Case No. A-1554. Grand Lodge File. Weighing of Cases
|
1945 |
| Box 366 | Folder 1 |
Mediation Cases Nos. A-6782 and C-3245
|
1962-1963 |
| Box 366 | Folder 2 |
Appeal. Imes, M.L. Lodge No. 284
|
1960-1961 |
| Box 366 | Folder 3 |
Mediation Case No. A-6467
|
1960-1961 |
| Box 366 | Folder 4 |
7-Day Warehouse Operation, St. Louis, Missouri. Mediation Case No. A-5247
|
1956-1957 |
| Box 366 | Folder 5 |
Veterans' Vacation. Mediation Case No. C-2418
|
1954-1957 |
| Box 366 | Folder 1 |
Case No. A-4098
|
1952-1953 |
| Box 366 | Folder 2 |
Case No. A-3034
|
1948-1952 |
| Box 366 | Folder 3 |
40-Hour Week
|
1949-1958 |
| Box 366 | Folder 4 |
279-84 (Section 3). 40-Hour Week
|
1949-1950 |
|
Scope and Contents
September 24, 1949-50.
|
|||
| Box 366 | Folder 5 |
279-84 (Section 2). 40-Hour Week
|
1949 |
|
Scope and Contents
June 1949-September 23, 1949.
|
|||
| Box 366 | Folder 6 |
Exhibits
|
1945 |
| Box 366 | Folder 7 |
Grand Lodge File. Weighing Cars. Case No. A-1627
|
1944-1945 |
| Box 366 | Folder 8 |
279-84 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-May 23, 1949.
|
|||
| Box 366 | Folder 9 |
Vacations
|
1942-1949 |
| Box 367 | Folder 1 |
279-84 (c). Schedule Revision. Case No. A-1259
|
1940-1943 |
| Box 367 | Folder 2 |
279-84 (b). Red Caps. Case No. R-585
|
1939-1941 |
| Box 367 | Folder 3 |
279-84 (c). Red Caps. Case No. C-563
|
1930-1932 |
| Box 367 | Folder 4 |
Agreements
|
1938-1942 |
| Box 367 | Folder 5 |
Case No. A-3244
|
1949 |
| Box 367 | Folder 6 |
Vacation Dispute. Telephone Operators. National Railroad Adjustment Board Award No.
4341
|
1948 |
| Box 367 | Folder 7 |
Vacation Dispute. Batte, G.H., et. al. National Railroad Adjustment Board Award No.
4032
|
1944-1947 |
| Box 367 | Folder 8 |
Rules Dispute. Mediation Board Case No. A-1259. Exhibits A-F
|
1942 |
| Box 367 | Folder 9 |
Weighing of Cars. Case No. A-1554
|
1943-1946 |
| Box 367 | Folder 10 |
Employees' Exhibits. Case No. A-1554
|
1945 |
| Box 367 | Folder 11 |
Extra Exhibits. Case No. A-1554
|
1945 |
| Box 367 | Folder 12 |
Union Shop
|
1956-1962 |
| Box 368 | Folder 1 |
General
|
1955-1956 |
| Box 368 | Folder 2 |
Union Shop
|
1951-1955 |
| Box 368 | Folder 3 |
Rules Revision
|
1952 |
|
Scope and Contents
March 25, 1952-October 8, 1952.
|
|||
| Box 368 | Folder 4 |
Rules Revision
|
1952 |
|
Scope and Contents
February 12, 1952-March 24, 1952.
|
|||
| Box 368 | Folder 5 |
Rules Revision
|
1951-1952 |
|
Scope and Contents
May 1951-February 11, 1952.
|
|||
| Box 368 | Folder 6 |
Rules Revision
|
1950-1951 |
|
Scope and Contents
1950-April 1951.
|
|||
| Box 368 | Folder 7 |
279-84 (a). General
|
1947-1948 |
|
Scope and Contents
March 1947-May 1948.
|
|||
| Box 368 | Folder 8 |
279-84 (a). General
|
1946-1947 |
|
Scope and Contents
June 1946-February 1947.
|
|||
| Box 368 | Folder 9 |
279-84 (a). General
|
1944-1946 |
|
Scope and Contents
1944-May 1946.
|
|||
| Box 368 | Folder 10 |
279-84 (a). Missouri Pacific Railroad Company
|
1939-1943 |
| Box 369 | Folder 1 |
General
|
1951-1954 |
| Box 369 | Folder 2 |
General
|
1948-1950 |
|
Scope and Contents
June 1948-December 1950.
|
|||
| Box 369 | Folder 3 |
1953 Rules Changes Movement
|
1953-1956 |
| Box 369 | Folder 4 |
Memorandum Agreement
|
1939 |
| Box 369 | Folder 5 |
279-84 (a). Missouri Pacific Railroad Company
|
1932-1938 |
| Box 369 | Folder 6 |
Missouri Pacific Railroad Company
|
1921 |
| Box 369 | Folder 7 |
Missouri Pacific Railroad Company
|
1921-1926 |
| Box 369 | Folder 8-9 |
Missouri Pacific Railroad Company
|
1921 |
| Box 369 | Folder 10 |
279-84 (Section 2). Saturday Afternoon. Case No. A-1627
|
1946 |
|
Scope and Contents
February-August 1946.
|
|||
| Box 369 | Folder 11 |
279-84 (Section 1). Saturday Afternoon. Case No. A-1627
|
1944-1946 |
|
Scope and Contents
1944-January 1946.
|
|||
| Box 369 | Folder 12 |
Carrier's Exhibits. Rehearing, Case No. A-1627
|
1946 |
|
Scope and Contents
1946 June
|
|||
| Box 369 | Folder 13 |
Employees' Exhibits. Case No. A-1627
|
1946 |
| Box 369 | Folder 14 |
General
|
1963-1964 |
| Box 369 | Folder 15 |
General
|
1960-1962 |
|
Scope and Contents
October 1960-62.
|
|||
| Box 369 | Folder 16 |
General
|
1959-1960 |
|
Scope and Contents
1959-September 1960.
|
|||
| Box 369 | Folder 17 |
General
|
1958 |
|
Scope and Contents
May-July 1958.
|
|||
| Box 370 | Folder 1 |
1958 Rules Movement
|
1958-1959 |
| Box 370 | Folder 2 |
General
|
1957-1958 |
|
Scope and Contents
1957-April 1958.
|
|||
|
Sub-Series 279-85. Rules. Ann Arbor Railroad Company
|
|||
| Box 370 | Folder 3 |
1958 Rules Movement
|
1958-1959 |
| Box 370 | Folder 4 |
Mediation Case No. A-5125
|
1956 |
| Box 370 | Folder 5 |
Agreements
|
1942-1956 |
| Box 370 | Folder 6 |
General
|
1946-1956 |
| Box 370 | Folder 7 |
40-Hour Week
|
1948-1950 |
| Box 370 | Folder 8 |
Vacations
|
1942-1949 |
| Box 370 | Folder 9 |
Ann Arbor Railroad Company
|
1941-1945 |
| Box 370 | Folder 10 |
Ann Arbor Railroad Company
|
1926-1940 |
| Box 370 | Folder 11 |
Ann Arbor Railroad Company
|
1921 |
| Box 370 | Folder 12 |
Ann Arbor Railroad Company
|
1937 |
|
Sub-Series 279-86. Rules. Trunk Line Freight Inspection Bureau
|
|||
| Box 370 | Folder 13 |
Trunk Line Freight Inspection Bureau
|
1921-1928 |
|
Sub-Series 279-87. Rules. Fort Worth and Denver City Railway
|
|||
| Box 370 | Folder 14 |
40-Hour Week
|
1949-1958 |
| Box 370 | Folder 15 |
General
|
1931-1955 |
| Box 370 | Folder 16 |
1958 Rules Movement
|
1958-1959 |
| Box 370 | Folder 17 |
Case No. A-3269
|
1946-1950 |
| Box 370 | Folder 18 |
40-Hour Week. Service on Rest Days
|
1948-1951 |
| Box 370 | Folder 19 |
Vacations
|
1944-1949 |
| Box 370 | Folder 20 |
Rules Revision. Case No. A-693
|
1938-1947 |
| Box 370 | Folder 21 |
Fort Worth and Denver City Railway
|
1945-1946 |
| Box 370 | Folder 22 |
Fort Worth and Denver City Railway
|
1921-1924 |
|
Sub-Series 279-88. Rules. Indianapolis Union Railway Company
|
|||
| Box 370 | Folder 23 |
1958 Rules Movement
|
1958-1959 |
| Box 370 | Folder 24 |
Union Shop
|
1951-1956 |
| Box 370 | Folder 25 |
Agreements
|
1943 |
|
Scope and Contents
1943 January 11
|
|||
| Box 370 | Folder 26 |
General
|
1924-1955 |
| Box 370 | Folder 27 |
Case No. A-1635
|
1943-1944 |
| Box 370 | Folder 28 |
40-Hour Week
|
1948-1949 |
| Box 371 | Folder 1 |
Case No. A-4468
|
1951-1955 |
| Box 371 | Folder 2-4 |
Proposed Rules
|
1921 |
| Box 371 | Folder 5 |
Vacations
|
1942 |
| Box 371 | Folder 6 |
Indianapolis Union Railway Company
|
1921 |
|
Sub-Series 279-89. Rules. Los Angeles and Salt Lake Railroad
|
|||
| Box 371 | Folder 7 |
Los Angeles and Salt Lake Railroad
|
1921-1924 |
| Box 371 | Folder 8 |
Los Angeles and Salt Lake Railroad
|
1933-1939 |
|
Sub-Series 279-90. Rules. Western Weighing and Inspection Bureau
|
|||
| Box 371 | Folder 9 |
Representation Case No. R-1586
|
1946 |
|
Scope and Contents
1946 May
|
|||
| Box 371 | Folder 10 |
40-Hour Week
|
1948-1950 |
| Box 371 | Folder 11 |
Vacations
|
1949-1951 |
| Box 371 | Folder 12 |
Case No. A-2924
|
1948-1950 |
| Box 371 | Folder 13 |
Representation Case No. R-1586
|
1946 |
|
Scope and Contents
March 10, 1946-April 1946.
|
|||
| Box 371 | Folder 14 |
Representation Case No. R-1586
|
1946 |
|
Scope and Contents
February 20, 1946-March 6, 1946.
|
|||
| Box 371 | Folder 15 |
Western Weighing and Inspection Bureau
|
1946 |
|
Scope and Contents
March 7-9, 1946.
|
|||
| Box 371 | Folder 16 |
Representation Case No. R-1586
|
1945-1946 |
|
Scope and Contents
1945-February 19, 1946.
|
|||
| Box 371 | Folder 17 |
Western Weighing and Inspection Bureau
|
1946-1951 |
|
Scope and Contents
November 1946-June 1951.
|
|||
| Box 372 | Folder 1 |
Union Shop
|
1951-1955 |
| Box 372 | Folder 2 |
Mediation Case No. C-3463
|
1962-1965 |
| Box 372 | Folder 3 |
General
|
1956-1962 |
| Box 372 | Folder 4 |
1958 Rules Movement
|
1958-1959 |
| Box 372 | Folder 5 |
Western Weighing and Inspection Bureau
|
1951-1955 |
|
Scope and Contents
July 1951-55.
|
|||
| Box 372 | Folder 6 |
Western Weighing and Inspection Bureau
|
1921-1929 |
| Box 372 | Folder 7 |
General
|
1941-1946 |
|
Scope and Contents
1941-October 1946.
|
|||
| Box 372 | Folder 8 |
Western Weighing and Inspection Bureau
|
1929-1940 |
| Box 372 | Folder 9 |
Mediation Case No. A-5501
|
1957 |
| Box 372 | Folder 10 |
Case No. A-4165
|
1953-1954 |
| Box 372 | Folder 11 |
Case No. A-3553
|
1950-1951 |
| Box 372 | Folder 12 |
Rules Revision
|
1947-1948 |
|
Scope and Contents
March 1947-December 1948.
|
|||
|
Sub-Series 279-91. Rules. Western Maryland Railway Company
|
|||
| Box 372 | Folder 13 |
General
|
1958-1962 |
|
Scope and Contents
1958-November 1962.
|
|||
|
Sub-Series 279-96. Rules. Rutland Railroad
|
|||
| Box 372 | Folder 14 |
Rutland Railroad
|
1931-1944 |
| Box 372 | Folder 15 |
Allocation of Funds. Abandonment
|
1963-1964 |
| Box 372 | Folder 16 |
Allocation of Funds. Abandonment
|
1963 |
| Box 373 | Folder 1 |
Mediation Case No. A-6481
|
1960-1963 |
| Box 373 | Folder 2 |
1958 Rules Movement
|
1958-1959 |
| Box 373 | Folder 3 |
Union Shop
|
1951-1955 |
| Box 373 | Folder 4 |
Supplemental Agreement No. 11
|
1951 |
|
Scope and Contents
1951 July 1
|
|||
| Box 373 | Folder 5 |
Shaw, W. vs. Lodge No. 6043
|
1955-1956 |
| Box 373 | Folder 6 |
General
|
1956-1963 |
| Box 373 | Folder 7 |
General
|
1952-1955 |
| Box 373 | Folder 8 |
General
|
1945-1951 |
| Box 373 | Folder 9 |
Case No. A-3081
|
1949 |
| Box 373 | Folder 10 |
Vacation Case No. A-2051
|
1945-1947 |
| Box 373 | Folder 11 |
Rutland Railroad
|
1921-1924 |
|
Sub-Series 279-97. Rules. Norfolk and Western Railway Company
|
|||
| Box 373 | Folder 12 |
Mediation Case No. A-6307
|
1960-1965 |
| Box 373 | Folder 13 |
Mediation Case No. A-6296
|
1960-1964 |
| Box 373 | Folder 14 |
General -September 1959-1963
|
|
| Box 373 | Folder 15 |
Rules Revision
|
1952-1956 |
|
Scope and Contents
1952-October 1956.
|
|||
| Box 373 | Folder 16 |
Mediation Case No. A-5954
|
1958-1961 |
| Box 373 | Folder 17 |
Mediation Case No. A-4564
|
1954-1957 |
| Box 373 | Folder 18 |
Veterans Vacation. Mediation Case No. C-2418
|
1955-1957 |
| Box 373 | Folder 19 |
1958 Rules Movement
|
1958-1959 |
| Box 373 | Folder 20 |
Rules Revision. Mediation Case No. A-5331
|
1958-1959 |
|
Scope and Contents
October 1958-59.
|
|||
| Box 373 | Folder 21 |
Rules Revision. Mediation Case No. A-5331
|
1956-1958 |
|
Scope and Contents
1956-October 1958.
|
|||
| Box 374 | Folder 1 |
279-97 (a). General -1952-August 1959
|
|
| Box 374 | Folder 2 |
279-97 (a). General -1940-1951
|
|
| Box 374 | Folder 3 |
Union Shop
|
1951-1955 |
| Box 374 | Folder 4 |
279-97 (Section 2). 40-Hour Week
|
1949-1951 |
|
Scope and Contents
August 1949-51.
|
|||
| Box 374 | Folder 5 |
279-97 (Section 1). 40-Hour Week
|
1948-1949 |
|
Scope and Contents
1948-July 1949.
|
|||
| Box 374 | Folder 6 |
Vacations 1944-1948
|
|
| Box 374 | Folder 7 |
279-97 (a). Case No. A-2018
|
1941-1947 |
| Box 374 | Folder 8 |
Rules Revision
|
1942-1945 |
| Box 374 | Folder 9 |
Case No. A-4014
|
1952 |
| Box 374 | Folder 10 |
1937-1940
|
|
| Box 374 | Folder 11 |
General
|
1957-1962 |
|
Sub-Series 279-98. Rules. Chicago and Eastern Illinois Railroad
|
|||
| Box 374 | Folder 12 |
Chicago and Eastern Illinois Railroad
|
1948-1956 |
| Box 374 | Folder 13 |
Mediation Case No. A-6470
|
1961-1962 |
| Box 374 | Folder 14 |
Mediation Case No. A-6460
|
1960-1962 |
| Box 374 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
| Box 374 | Folder 16 |
40-Hour Week
|
1950-1957 |
| Box 374 | Folder 17 |
Mediation Case No. A-6249
|
1960-1962 |
| Box 374 | Folder 18 |
Mediation Case No. 1961-1962
|
|
|
Sub-Series 279-63. Rules. Gulf, Mobile, and Northern
|
|||
| Box 375 | Folder 1 |
Gulf, Mobile, and Northern
|
1931-1940 |
| Box 375 | Folder 2 |
Gulf, Mobile, and Northern
|
1921-1926 |
|
Sub-Series 279-91. Rules. Western Maryland
|
|||
| Box 375 | Folder 3 |
40 Hour Week
|
1948-1949 |
| Box 375 | Folder 4-4a |
Clerical Forces
|
1935 |
| Box 375 | Folder 5 |
Clerical Forces
|
1935 |
| Box 375 | Folder 6 |
Clerical Forces
|
1935 |
| Box 375 | Folder 7 |
Western Maryland
|
1953-1957 |
| Box 375 | Folder 8 |
Western Maryland
|
1945-1952 |
| Box 375 | Folder 9 |
1958 Rules Movement
|
1958 |
| Box 375 | Folder 10-10a |
R-58
|
1934-1945 |
| Box 375 | Folder 11 |
Western Maryland
|
1921 |
|
Sub-Series 279-92. Rules. Toledo, St. Louis, and Western Clover Leaf System
|
|||
| Box 375 | Folder 12 |
Toledo, St. Louis, and Western Clover Leaf System
|
1921-1924 |
|
Sub-Series 279-93. Rules. Camas Prairie Railroad
|
|||
| Box 375 | Folder 13 |
Mediation Case
|
1964-1966 |
| Box 375 | Folder 14 |
Union Shop
|
1951-1953 |
| Box 375 | Folder 15 |
1958 Rules Movement
|
1958 |
| Box 375 | Folder 16 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-94. Rules. Central Freight Association
|
|||
| Box 375 | Folder 17 |
Central Freight Association
|
1921 |
|
Sub-Series 279-95. Rules. Peoria and Perkin Union Railway Company
|
|||
| Box 375 | Folder 18 |
1958 Rules Movement
|
1958 |
| Box 375 | Folder 19 |
40 Hour Week
|
1948-1951 |
| Box 375 | Folder 20 |
Peoria and Perkin Union Railway Company
|
1936-1937 |
| Box 375 | Folder 21 |
Peoria and Perkin Union Railway Company
|
1921-1926 |
| Box 375 | Folder 22 |
Union Shop
|
1951-1956 |
| Box 375 | Folder 23 |
Peoria and Perkin Union Railway Company
|
1938-1952 |
|
Sub-Series 279-98. Rules. Chicago and Eastern Illinois Railroad
|
|||
| Box 375 | Folder 24 |
40 Hour Week
|
1948-1949 |
| Box 376 | Folder 1 |
Chicago and Eastern Illinois Railroad
|
1955 |
| Box 376 | Folder 2 |
1952-1954
|
|
| Box 376 | Folder 3 |
1945-1952
|
|
| Box 376 | Folder 4 |
Arbitration Proceeding. Volumes 1-5
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 376 | Folder 5 |
Arbitration Proceeding. Volumes 6-9
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 376 | Folder 6 |
Arbitration Proceeding. Volumes 10-13
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 376 | Folder 7 |
Arbitration Proceeding. Volumes 14-17
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 376 | Folder 8 |
Arbitration Proceeding. Volumes 18-20
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 377 | Folder 1 |
Arbitration Proceeding. Volumes 21-24
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 377 | Folder 2 |
Arbitration Proceeding. Volumes 25-28
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 377 | Folder 3 |
Arbitration Proceeding. Volumes 29-32
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 377 | Folder 4 |
Brief
|
1955 |
| Box 377 | Folder 5 |
Brief
|
1955 |
| Box 377 | Folder 6 |
Arbitration-Employee and Carrier Exhibits
|
1955 |
|
Scope and Contents
January-March 1955.
|
|||
| Box 377 | Folder 7 |
Arbitration Work File
|
|
| Box 377 | Folder 8 |
Rules Adopted
|
1954 |
| Box 377 | Folder 9 |
1944-1947
|
|
| Box 377 | Folder 10 |
1930-1943
|
|
| Box 377 | Folder 11 |
Vacations
|
1942-1948 |
| Box 377 | Folder 12 |
Vacation Dispute
|
1945-1948 |
| Box 377 | Folder 13 |
Chicago and Eastern Illinois Railroad
|
1921-1928 |
|
Sub-Series 279-99. Rules. Boston and Maine Railroad
|
|||
| Box 378 | Folder 1 |
Boston and Maine Railroad
|
1952-1960 |
| Box 378 | Folder 2 |
Stabilization of Employment
|
1959 |
| Box 378 | Folder 3 |
Stabilization of Employment
|
1958 |
| Box 378 | Folder 4 |
Union Shop
|
1960 |
| Box 378 | Folder 5 |
Organization of Employment
|
1958 |
| Box 378 | Folder 6 |
Employment Reductions
|
1958-1959 |
| Box 378 | Folder 7 |
Boston and Maine Railroad
|
1951-1952 |
| Box 378 | Folder 8 |
40 Hour Week
|
1948-1950 |
| Box 378 | Folder 9 |
Vacation Dispute
|
1948-1949 |
| Box 378 | Folder 10 |
Vacations
|
1942-1949 |
| Box 378 | Folder 11 |
Boston and Maine Railroad
|
1947-1948 |
| Box 378 | Folder 12 |
279-99 (a). Boston and Maine Railroad
|
1942-1947 |
| Box 378 | Folder 13 |
Rules Revision
|
1942 |
| Box 378 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 378 | Folder 15 |
40 Hour Week
|
1949-1952 |
| Box 378 | Folder 16 |
Arbitration
|
1947 |
| Box 378 | Folder 17 |
Boston and Maine Railroad
|
1946-1952 |
| Box 378 | Folder 18 |
Boston and Maine Railroad
|
1948 |
| Box 378 | Folder 19 |
Rules Revision. A-1128
|
1942-1944 |
| Box 379 | Folder 1 |
General
|
1933-1945 |
| Box 379 | Folder 2 |
Boston and Maine Railroad
|
1923-1929 |
| Box 379 | Folder 3 |
Boston and Maine Railroad
|
1921-1922 |
|
Sub-Series 279-100. Rules. Gulf, Mobile, and Ohio
|
|||
| Box 379 | Folder 4 |
Union Shop
|
1951-1955 |
| Box 379 | Folder 5 |
1958 Rules Movement
|
1958 |
| Box 379 | Folder 6 |
Gulf, Mobile, and Ohio
|
1953-1957 |
| Box 380 | Folder 1 |
Gulf, Mobile, and Ohio
|
1949-1952 |
| Box 380 | Folder 2 |
Vacations
|
1944-1950 |
| Box 380 | Folder 3 |
40 Hour Week
|
1949-1950 |
| Box 380 | Folder 4 |
40 Hour Week
|
1948-1949 |
| Box 380 | Folder 5 |
Gulf, Mobile, and Ohio
|
1948 |
| Box 380 | Folder 6 |
General
|
1947 |
| Box 380 | Folder 7 |
General
|
1945-1946 |
| Box 380 | Folder 8 |
General
|
1943-1944 |
| Box 380 | Folder 9 |
Arbitration Transcript
|
1944 |
| Box 380 | Folder 10 |
Gulf, Mobile, and Ohio
|
1932-1942 |
| Box 380 | Folder 11 |
Gulf, Mobile, and Ohio
|
1921-1929 |
| Box 380 | Folder 12 |
Gulf, Mobile, and Ohio
|
1943-1946 |
| Box 380 | Folder 13 |
Rules Division
|
1940 |
|
Sub-Series 279-101. Rules. Atlanta Joint Terminal
|
|||
| Box 381 | Folder 1 |
General
|
1952-1955 |
| Box 381 | Folder 2 |
Atlanta Joint Terminal
|
1942-1952 |
| Box 381 | Folder 3 |
Atlanta Joint Terminal
|
1926-1941 |
| Box 381 | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 381 | Folder 5 |
Vacations
|
1950 |
| Box 381 | Folder 6 |
40 Hour Week
|
1948-1949 |
| Box 381 | Folder 7 |
Atlanta Joint Terminal
|
1944-1945 |
| Box 381 | Folder 8 |
Atlanta Joint Terminal
|
1921 |
|
Sub-Series 279-102. Rules. Texas Pacific-Missouri Pacific Terminal
|
|||
| Box 381 | Folder 9 |
Texas Pacific-Missouri Pacific Terminal
|
1946-1954 |
| Box 381 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 381 | Folder 11 |
Mediation Case
|
1960-1961 |
| Box 381 | Folder 12 |
40 Hour Week
|
1948-1949 |
| Box 381 | Folder 13 |
Vacations
|
1942-1947 |
| Box 381 | Folder 14 |
Texas Pacific-Missouri Pacific Terminal
|
1929-1945 |
| Box 381 | Folder 15 |
Texas Pacific-Missouri Pacific Terminal
|
1921 |
| Box 381 | Folder 16 |
Texas Pacific-Missouri Pacific Terminal
|
1951-1953 |
| Box 381 | Folder 17 |
Texas Pacific-Missouri Pacific Terminal
|
1940-1945 |
|
Sub-Series 279-103. Rules. Long Island Railroad
|
|||
| Box 381 | Folder 18 |
General
|
1964 |
| Box 381 | Folder 19 |
Union Shop
|
1951-1961 |
| Box 382 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 382 | Folder 2 |
General
|
1962-1963 |
| Box 382 | Folder 3 |
General
|
1961-1962 |
| Box 382 | Folder 4 |
General
|
1957-1961 |
| Box 382 | Folder 5 |
Long Island Railroad
|
1949-1956 |
| Box 382 | Folder 6 |
Long Island Railroad
|
1935-1936 |
| Box 382 | Folder 7 |
Long Island Railroad
|
1946-1949 |
| Box 382 | Folder 8 |
Long Island Railroad
|
1937-1945 |
| Box 382 | Folder 9 |
Vacations
|
1942-1946 |
| Box 382 | Folder 10 |
Long Island Railroad
|
1921 |
|
Sub-Series 279-104. Rules. Central Railroad of New Jersey
|
|||
| Box 382 | Folder 11 |
Central Railroad of New Jersey
|
1937-1944 |
| Box 382 | Folder 12 |
General
|
1945-1956 |
| Box 383 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 383 | Folder 2 |
Central Railroad of New Jersey
|
1938-1951 |
| Box 383 | Folder 3 |
Central Railroad of New Jersey
|
1934-1936 |
| Box 383 | Folder 4 |
40 Hour Week
|
1948-1949 |
| Box 383 | Folder 5 |
Vacations
|
1942-1948 |
| Box 383 | Folder 6 |
Tug Dispatchers
|
1946-1947 |
| Box 383 | Folder 7 |
Central Railroad of New Jersey
|
1921-1925 |
|
Sub-Series 279-105. Rules. Louisiana Railroad and Navigation Company
|
|||
| Box 383 | Folder 8 |
Miscellaneous Grievances
|
1921-1929 |
|
Sub-Series 279-106. Rules. Denver Union Terminal Railway Company
|
|||
| Box 383 | Folder 9 |
Red Caps and Ushers
|
1953-1954 |
| Box 383 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 383 | Folder 11 |
Strike Clippings
|
1956 |
| Box 383 | Folder 12 |
Red Caps
|
1951 |
| Box 383 | Folder 13 |
Denver Union Terminal Railway Company
|
1936-1953 |
| Box 383 | Folder 14 |
Denver Union Terminal Railway Company
|
1956-1959 |
| Box 383 | Folder 15 |
Red Caps
|
1939-1946 |
| Box 383 | Folder 16 |
Denver Union Terminal Railway Company
|
1938-1946 |
| Box 383 | Folder 17 |
Clerks
|
1951-1954 |
| Box 383 | Folder 18 |
40 Hour Week
|
1948-1951 |
| Box 383 | Folder 19 |
Denver Union Terminal Railway Company
|
1922-1923 |
|
Sub-Series 279-107. Rules. Houston Belt and Terminal
|
|||
| Box 383 | Folder 20 |
Mediation Case
|
1966-1967 |
| Box 383 | Folder 21 |
1958 Rules Movement
|
1958 |
| Box 383 | Folder 22 |
Houston Belt and Terminal
|
1921-1922 |
| Box 383 | Folder 23 |
Union Shop
|
1951-1954 |
| Box 384 | Folder 1 |
Houston Belt and Terminal
|
1954-1962 |
| Box 384 | Folder 2 |
Houston Belt and Terminal
|
1929-1953 |
| Box 384 | Folder 3 |
Houston Belt and Terminal
|
1951-1952 |
| Box 384 | Folder 4 |
40 Hour Week
|
1948-1949 |
| Box 384 | Folder 5 |
Vacations
|
1946 |
| Box 384 | Folder 6 |
Houston Belt and Terminal
|
1945 |
|
Sub-Series 279-108. Rules. Chicago and Western Indiana Railroad
|
|||
| Box 384 | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 384 | Folder 8 |
General
|
1940-1954 |
| Box 384 | Folder 9 |
Chicago and Western Indiana Railroad
|
1934-1939 |
| Box 384 | Folder 10 |
Chicago and Western Indiana Railroad
|
1921-1926 |
| Box 384 | Folder 11 |
40 Hour Week
|
1948-1949 |
| Box 384 | Folder 12 |
Vacations
|
1942-1945 |
| Box 384 | Folder 13 |
Arbitration Cases
|
1955 |
| Box 384 | Folder 14 |
Chicago and Western Indiana Railroad
|
1952-1955 |
|
Sub-Series 279-109. Rules. Kansas, Oklahoma, and Gulf Railway Company
|
|||
| Box 384 | Folder 15 |
1958 Rules Movement
|
1958 |
| Box 384 | Folder 16 |
Union Shop
|
1951-1955 |
| Box 384 | Folder 17 |
Kansas, Oklahoma, and Gulf Railway Company
|
1921-1954 |
| Box 384 | Folder 18 |
Kansas, Oklahoma, and Gulf Railway Company
|
1949-1952 |
| Box 384 | Folder 19 |
Compulsory Retirement
|
1956-1959 |
| Box 384 | Folder 20 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-110. Rules. Midland Valley Railroad
|
|||
| Box 384 | Folder 21 |
Compulsory Retirement
|
1956-1959 |
| Box 384 | Folder 22 |
Union Shop
|
1951-1955 |
| Box 384 | Folder 23 |
1958 Rules Movement
|
1958 |
| Box 384 | Folder 24 |
General
|
1947-1954 |
| Box 384 | Folder 25 |
Arbitration
|
1953 |
| Box 384 | Folder 26 |
Arbitration Proceedings
|
1952 |
| Box 385 | Folder 1 |
40 Hour Week
|
1948-1949 |
| Box 385 | Folder 2 |
Vacations
|
1942-1946 |
| Box 385 | Folder 3 |
Midland Valley Railroad
|
1939-1946 |
| Box 385 | Folder 4 |
Midland Valley Railroad
|
1952-1953 |
| Box 385 | Folder 5 |
Midland Valley Railroad
|
1948-1952 |
| Box 385 | Folder 6 |
Midland Valley Railroad
|
1947-1948 |
| Box 385 | Folder 7-8 |
Midland Valley Railroad
|
1940 |
| Box 385 | Folder 9 |
Midland Valley Railroad
|
1922-1923 |
| Box 385 | Folder 10 |
Midland Valley Railroad
|
1930-1938 |
|
Sub-Series 279-111. Rules. Maine Central Railroad-Portland Terminal Company
|
|||
| Box 385 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 385 | Folder 12 |
40 Hour Week
|
1949-1958 |
| Box 385 | Folder 13 |
Maine Central Railroad-Portland Terminal Company
|
1943-1954 |
| Box 385 | Folder 14 |
40 Hour Week
|
1948-1950 |
| Box 385 | Folder 15 |
Maine Central Railroad-Portland Terminal Company
|
1948-1949 |
| Box 385 | Folder 16 |
Vacations
|
1948 |
| Box 385 | Folder 17 |
Vacations
|
1943-1949 |
| Box 385 | Folder 18 |
Maine Central Railroad-Portland Terminal Company
|
1938-1942 |
| Box 385 | Folder 19 |
Maine Central Railroad-Portland Terminal Company
|
1931-1937 |
| Box 385 | Folder 20 |
Rules Revision
|
1942-1943 |
| Box 385 | Folder 21 |
Maine Central Railroad-Portland Terminal Company
|
1921-1927 |
|
Sub-Series 279-112. Rules. Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
|||
| Box 385 | Folder 22 |
1958 Rules Movement
|
1958 |
| Box 385 | Folder 23 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1957 |
| Box 385 | Folder 24 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1956-1962 |
| Box 386 | Folder 1 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1950-1956 |
| Box 386 | Folder 2 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1930-1949 |
| Box 386 | Folder 3 |
40 Hour Week
|
1948-1951 |
| Box 386 | Folder 4 |
Vacations
|
1942-1946 |
| Box 386 | Folder 5 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1923-1927 |
| Box 386 | Folder 6 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1921-1922 |
| Box 386 | Folder 7 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway
|
1921-1922 |
|
Sub-Series 279-113. Rules. New York, Chicago, and St. Louis Railroad Company
|
|||
| Box 386 | Folder 8 |
Nickel Plate. 1958 Rules Movement
|
1958 |
| Box 386 | Folder 9 |
Nickel Plate. General
|
1942-1954 |
| Box 386 | Folder 10 |
Chesapeake and Ohio. Nickel Plate
|
1952-1953 |
| Box 386 | Folder 11 |
New York, Chicago and St. Louis Railroad
|
1949-1950 |
| Box 386 | Folder 12 |
New York, Chicago and St. Louis Railroad
|
1947-1948 |
| Box 386 | Folder 13 |
Vacations
|
1942-1946 |
| Box 386 | Folder 14 |
New York, Chicago and St. Louis Railroad
|
1929-1941 |
| Box 386 | Folder 15 |
New York, Chicago and St. Louis Railroad
|
1922-1926 |
| Box 386 | Folder 16 |
New York, Chicago and St. Louis Railroad
|
1921 |
| Box 387 | Folder 1 |
40 Hour Week
|
1948-1949 |
| Box 387 | Folder 2 |
New York, Chicago and St. Louis Railroad
|
1947-1948 |
| Box 387 | Folder 3 |
New York, Chicago and St. Louis Railroad
|
1945-1946 |
| Box 387 | Folder 4 |
Grand Trunk Railway System
|
1923-1930 |
|
Sub-Series 279-115. Rules. Oregon Short Line Railway
|
|||
| Box 387 | Folder 5 |
Oregon Short Line Railway
|
1934 |
| Box 387 | Folder 6 |
Oregon Short Line Railway
|
1922-1925 |
|
Sub-Series 279-116. Rules. Oregon-Washington Railroad and Navigation Company
|
|||
| Box 387 | Folder 7 |
Oregon-Washington Railroad and Navigation Company
|
1922-1926 |
|
Sub-Series 279-117. Rules. Terminal Railroad Association of St. Louis
|
|||
| Box 387 | Folder 8 |
Terminal Railroad Association of St. Louis
|
1946-1947 |
| Box 387 | Folder 9 |
Terminal Railroad Association of St. Louis
|
1941-1945 |
| Box 387 | Folder 10 |
Mediation Case
|
1960-1961 |
| Box 387 | Folder 11 |
Mediation Case
|
1958-1961 |
| Box 387 | Folder 12 |
Terminal Railroad Association of St. Louis
|
1956-1959 |
| Box 387 | Folder 13 |
Terminal Railroad Association of St. Louis
|
1956-1959 |
| Box 387 | Folder 14 |
Terminal Railroad Association of St. Louis
|
1954-1957 |
| Box 387 | Folder 15 |
Terminal Railroad Association of St. Louis
|
1953 |
| Box 387 | Folder 16 |
Terminal Railroad Association of St. Louis
|
1948-1951 |
| Box 387 | Folder 17 |
Sunday and Holiday
|
1946-1948 |
| Box 387 | Folder 18 |
1958 Rules Movement
|
1958 |
| Box 387 | Folder 19 |
40 Hour Week
|
1950-1958 |
| Box 387 | Folder 20 |
Terminal Railroad Association of St. Louis
|
1922 |
| Box 388 | Folder 1 |
40 Hour Week
|
1948-1949 |
| Box 388 | Folder 2 |
40 Hour Week
|
1949 |
| Box 388 | Folder 3 |
Ushers and Red Caps. 1958 Rules Movement
|
1958 |
| Box 388 | Folder 4 |
40 Hour Week
|
1949 |
| Box 388 | Folder 5 |
40 Hour Week
|
1949 |
| Box 388 | Folder 6 |
40 Hour Week
|
1949 |
| Box 388 | Folder 7 |
40 Hour Week
|
1949 |
| Box 388 | Folder 8 |
Terminal Railroad Association of St. Louis
|
1931-1940 |
| Box 388 | Folder 9 |
Terminal Railroad Association of St. Louis
|
1921 |
| Box 388 | Folder 10 |
Terminal Railroad Association of St. Louis
|
1921-1925 |
| Box 388 | Folder 11 |
Vacation Dispute
|
1949-1950 |
| Box 388 | Folder 12 |
Vacations
|
1942-1950 |
| Box 388 | Folder 13 |
Terminal Railroad Association of St. Louis
|
1948-1949 |
| Box 388 | Folder 14 |
Emergency Board Hearing
|
1947 |
| Box 388 | Folder 15 |
Emergency Board Hearing
|
1947 |
| Box 388 | Folder 16 |
Employee Exhibits
|
1947 |
| Box 388 | Folder 17 |
General
|
1957-1962 |
| Box 389 | Folder 1 |
General
|
1950-1956 |
| Box 389 | Folder 2 |
40 Hour Week
|
1948-1950 |
| Box 389 | Folder 3 |
Vacation Dispute
|
1946-1947 |
| Box 389 | Folder 4 |
Vacation Dispute
|
1945-1947 |
| Box 389 | Folder 5 |
Vacation Dispute
|
1942-1947 |
| Box 389 | Folder 6 |
Terminal Railroad Association of St. Louis
|
1941-1945 |
| Box 389 | Folder 7 |
Terminal Railroad Association of St. Louis
|
1948-1950 |
| Box 389 | Folder 8 |
Distribution of United States Mail
|
1939-1941 |
| Box 389 | Folder 9 |
Excepted Positions
|
1939-1940 |
|
Sub-Series 279-118. Rules. New York, New Haven, and Hartford Railroad Company
|
|||
| Box 389 | Folder 10 |
General
|
1957-1962 |
| Box 389 | Folder 11 |
New York, New Haven, and Hartford Railroad Company
|
1945-1949 |
| Box 389 | Folder 12 |
New York, New Haven, and Hartford Railroad Company
|
1949 |
| Box 389 | Folder 13 |
New York, New Haven, and Hartford Railroad Company
|
1956-1959 |
| Box 389 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 389 | Folder 15 |
General
|
1952-1956 |
| Box 389 | Folder 16 |
New York, New Haven, and Hartford Railroad Company
|
1956-1957 |
| Box 389 | Folder 17 |
New York, New Haven, and Hartford Railroad Company
|
1951-1952 |
| Box 389 | Folder 18 |
New York, New Haven, and Hartford Railroad Company
|
1950-1951 |
| Box 389 | Folder 19 |
New York, New Haven, and Hartford Railroad Company
|
1949-1950 |
| Box 389 | Folder 20 |
40 Hour Week
|
1948-1949 |
| Box 389 | Folder 21 |
Vacations
|
1942-1944 |
| Box 389 | Folder 22 |
Record System
|
1947 |
| Box 390 | Folder 1 |
New York, New Haven, and Hartford Railroad Company
|
1937-1944 |
| Box 390 | Folder 2 |
New York, New Haven, and Hartford Railroad Company
|
1929-1937 |
| Box 390 | Folder 3 |
New York, New Haven, and Hartford Railroad Company
|
1921-1922 |
| Box 390 | Folder 4 |
Rules Revision
|
1939-1943 |
|
Sub-Series 279-119. Rules. Central Vermont Railway
|
|||
| Box 390 | Folder 5 |
Central Vermont Railway
|
1948-1951 |
| Box 390 | Folder 6 |
1958 Rules Movement
|
1958 |
| Box 390 | Folder 7 |
Central Vermont Railway
|
1950-1954 |
| Box 390 | Folder 8 |
40 Hour Week
|
1948-1950 |
| Box 390 | Folder 9 |
Vacations
|
1942-1948 |
| Box 390 | Folder 10 |
Central Vermont Railway
|
1944-1947 |
| Box 390 | Folder 11 |
Central Vermont Railway
|
1936-1943 |
| Box 390 | Folder 12 |
Central Vermont Railway
|
1921-1924 |
|
Sub-Series 279-120. Rules. Gulf Coast Lines
|
|||
| Box 390 | Folder 13 |
Arbitration Proceedings
|
1944 |
| Box 390 | Folder 14 |
Arbitration Proceedings
|
1944 |
| Box 390 | Folder 15 |
Rules Revision
|
1944-1945 |
| Box 391 | Folder 1 |
Rules Revision
|
1943-1944 |
| Box 391 | Folder 2 |
Gulf Coast Lines
|
1944 |
| Box 391 | Folder 3 |
Gulf Coast Lines
|
1944 |
| Box 391 | Folder 4 |
Gulf Coast Lines
|
1940 |
| Box 391 | Folder 5 |
Gulf Coast Lines
|
1940 |
| Box 391 | Folder 6 |
Gulf Coast Lines
|
1942 |
| Box 391 | Folder 7 |
Gulf Coast Lines
|
1944 |
| Box 391 | Folder 8 |
Arbitration Exhibits
|
1944 |
| Box 391 | Folder 9 |
Arbitration Exhibits
|
1944 |
| Box 391 | Folder 10 |
Arbitration Exhibits
|
1944 |
| Box 391 | Folder 11 |
Union Shop
|
1951-1960 |
| Box 391 | Folder 12 |
Mediation Case
|
1962 |
| Box 391 | Folder 13 |
Mediation Case
|
1962 |
| Box 391 | Folder 14 |
Mediation Case
|
1932 |
| Box 391 | Folder 15 |
General
|
1957-1962 |
| Box 392 | Folder 1 |
Gulf Coast Lines
|
1921-1922 |
| Box 392 | Folder 2 |
Gulf Coast Lines
|
1950 |
| Box 392 | Folder 3 |
1958 Rules Movement
|
1958 |
| Box 392 | Folder 4 |
Gulf Coast Lines
|
1944-1949 |
| Box 392 | Folder 5 |
Gulf Coast Lines
|
1945-1950 |
| Box 392 | Folder 6 |
Gulf Coast Lines
|
1952 |
| Box 392 | Folder 7 |
Gulf Coast Lines
|
1950 |
| Box 392 | Folder 8 |
Vacations
|
1942-1950 |
| Box 392 | Folder 9 |
40 Hour Week
|
1949-1950 |
| Box 392 | Folder 10 |
40 Hour Week
|
1948-1949 |
| Box 392 | Folder 11 |
Gulf Coast Lines
|
1940-1944 |
| Box 392 | Folder 12 |
Machine Bureau
|
1940-1942 |
| Box 392 | Folder 13 |
Gulf Coast Lines
|
1937-1939 |
| Box 392 | Folder 14 |
Vacation Dispute
|
1946 |
| Box 392 | Folder 15 |
Gulf Coast Lines
|
1921-1922 |
|
Sub-Series 279-121. Rules. Southeastern Express Company
|
|||
| Box 392 | Folder 16 |
Southeastern Express Company
|
1931-1938 |
| Box 392 | Folder 17 |
Southeastern Express Company
|
1931-1938 |
| Box 392 | Folder 18 |
Southeastern Express Company
|
1924-1929 |
|
Sub-Series 279-122. Rules. Richmond, Fredericksburg, and Potomac Railroad Company
|
|||
| Box 393 | Folder 1 |
General
|
1956-1962 |
| Box 393 | Folder 2 |
Union Shop
|
1951-1956 |
| Box 393 | Folder 3 |
General
|
1952-1955 |
| Box 393 | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 393 | Folder 5 |
Richmond, Fredericksburg, and Potomac Railroad Company
|
1944-1952 |
| Box 393 | Folder 6 |
Excepted Positions
|
1953 |
| Box 393 | Folder 7 |
Richmond, Fredericksburg, and Potomac Railroad Company
|
1952-1953 |
| Box 393 | Folder 8 |
40 Hour Week
|
1948-1950 |
| Box 393 | Folder 9 |
Richmond, Fredericksburg, and Potomac Railroad Company
|
1946-1947 |
| Box 393 | Folder 10 |
Richmond, Fredericksburg, and Potomac Railroad Company
|
1936-1943 |
| Box 393 | Folder 10a |
Richmond, Fredericksburg, and Potomac Railroad Company
|
1942 |
| Box 393 | Folder 11 |
Richmond, Fredericksburg, and Potomac Railroad Company
|
1921-1929 |
|
Scope and Contents
1921-1922, 1927-1929.
|
|||
|
Sub-Series 279-123. Rules. Grand Trunk Western
|
|||
| Box 393 | Folder 12 |
Grand Trunk Lines
|
1956-1963 |
| Box 393 | Folder 13 |
Arbitration Proceedings
|
1954 |
| Box 393 | Folder 14 |
Arbitration Proceedings
|
1954 |
| Box 393 | Folder 15 |
Arbitration Proceedings
|
1954 |
| Box 393 | Folder 16 |
Arbitration Proceedings
|
1954 |
| Box 393 | Folder 17 |
Arbitration Agreement
|
1954 |
| Box 394 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 394 | Folder 2 |
1959 Vacation and Holiday Movement
|
1959 |
| Box 394 | Folder 3 |
Grand Trunk Western
|
1949-1955 |
| Box 394 | Folder 4 |
Grand Trunk Western
|
1929-1948 |
| Box 394 | Folder 5 |
Arbitration Carrier Exhibits
|
1954 |
| Box 394 | Folder 6 |
Arbitration Employee Exhibits
|
1954 |
| Box 394 | Folder 7 |
Storekeepers of Foremen of Stores
|
1939-1940 |
| Box 394 | Folder 8 |
40 Hour Week
|
1948-1950 |
| Box 394 | Folder 9 |
Excepted Positions
|
1941-1946 |
| Box 394 | Folder 10 |
Vacations
|
1942-1949 |
| Box 394 | Folder 11 |
Grand Trunk Western
|
1921-1924 |
| Box 394 | Folder 12 |
Grand Trunk Western
|
1949 |
| Box 394 | Folder 13 |
Grain Elevator Employees
|
1953-1955 |
| Box 394 | Folder 14 |
Grand Trunk Western
|
1951-1955 |
|
Sub-Series 279-124. Rules. Indiana Harbor Belt Railway
|
|||
| Box 394 | Folder 15 |
Indiana Harbor Belt Railway
|
1921-1956 |
| Box 394 | Folder 16 |
Indiana Harbor Belt Railway
|
1957-1961 |
| Box 394 | Folder 17 |
1958 Rules Movement
|
1958 |
| Box 394 | Folder 18 |
Seven Day Warehouse Operation
|
1956-1957 |
| Box 394 | Folder 19 |
Indiana Harbor Belt Railway
|
1957 |
| Box 394 | Folder 20 |
40 Hour Week
|
1948-1949 |
| Box 394 | Folder 21 |
Indiana Harbor Belt Railway
|
1947-1948 |
| Box 394 | Folder 22 |
Vacations
|
1947 |
| Box 394 | Folder 23 |
Indiana Harbor Belt Railway
|
1945-1946 |
| Box 394 | Folder 24 |
Indiana Harbor Belt Railway
|
1936 |
|
Sub-Series 279-125. Rules. Georgia Railroad
|
|||
| Box 395 | Folder 1 |
Georgia Railroad
|
1921-1955 |
| Box 395 | Folder 2 |
40 Hour Week
|
1948-1949 |
| Box 395 | Folder 3 |
1958 Rules Movement
|
1958 |
| Box 395 | Folder 4 |
Georgia Railroad
|
1944-1945 |
| Box 395 | Folder 5 |
Georgia Railroad
|
1942 |
| Box 395 | Folder 6 |
Vacations
|
1942 |
|
Sub-Series 279-126. Rules. Gulf and Ship Island Railroad Company
|
|||
| Box 395 | Folder 7 |
Gulf and Ship Island Railroad Company
|
1921-1922 |
|
Sub-Series 279-127. Rules. Denver and Rio Grande Western Railroad
|
|||
| Box 395 | Folder 8 |
Denver and Rio Grande Western Railroad
|
1955-1962 |
| Box 395 | Folder 9 |
Mediation Case
|
1961-1962 |
| Box 395 | Folder 10 |
Union Shop
|
1951-1960 |
| Box 395 | Folder 11 |
Denver and Rio Grande Western Railroad
|
1950-1954 |
| Box 395 | Folder 12 |
Denver and Rio Grande Western Railroad
|
1941-1949 |
| Box 395 | Folder 13 |
Mediation Case
|
1955-1959 |
| Box 395 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 395 | Folder 15 |
40 Hour Week
|
1948-1951 |
| Box 395 | Folder 16 |
Denver and Rio Grande Western Railroad
|
1951-1953 |
| Box 395 | Folder 17 |
Vacations
|
1942-1950 |
| Box 395 | Folder 18 |
Denver and Rio Grande Western Railroad
|
1941-1945 |
| Box 395 | Folder 19 |
Arbitration Proceedings
|
1945 |
| Box 396 | Folder 1 |
General Rule Dispute
|
1941-1943 |
| Box 396 | Folder 2 |
Denver and Rio Grande Western Railroad
|
1926-1940 |
| Box 396 | Folder 3 |
Denver and Rio Grande Western Railroad
|
1939 |
| Box 396 | Folder 4 |
Denver and Rio Grande Western Railroad
|
1948 |
|
Sub-Series 279-128. Rules. Toledo, Peoria, and Western Railway
|
|||
| Box 396 | Folder 5 |
Mediation Case
|
1964 |
| Box 396 | Folder 6 |
Toledo, Peoria, and Western Railway
|
1947-1953 |
| Box 396 | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 396 | Folder 8 |
Toledo, Peoria, and Western Railway
|
1946 |
| Box 396 | Folder 9 |
Toledo, Peoria, and Western Railway
|
1945-1946 |
| Box 396 | Folder 10 |
40 Hour Week
|
1948-1950 |
| Box 396 | Folder 11 |
Vacations
|
1949 |
| Box 396 | Folder 12 |
Union Shop
|
1951-1956 |
| Box 396 | Folder 13 |
Toledo, Peoria, and Western Railway
|
1942-1945 |
| Box 396 | Folder 14 |
Toledo, Peoria, and Western Railway
|
1921 |
|
Sub-Series 279-129. Rules. Buffalo, Rochester, and Pittsburgh Railway
|
|||
| Box 396 | Folder 15 |
Buffalo, Rochester, and Pittsburgh Railway
|
1930-1947 |
| Box 396 | Folder 16 |
Buffalo, Rochester, and Pittsburgh Railway
|
1921-1932 |
|
Sub-Series 279-130. Rules. Joplin Union Depot
|
|||
| Box 396 | Folder 17 |
Joplin Union Depot
|
1921-1955 |
| Box 396 | Folder 18 |
1958 Rules Movement
|
1958 |
| Box 396 | Folder 19 |
Union Shop
|
1951-1953 |
| Box 396 | Folder 20 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-131. Rules. Chicago, Milwaukee, and Gary Railroad
|
|||
| Box 396 | Folder 21 |
Chicago, Milwaukee, and Gary Railroad
|
1921 |
|
Sub-Series 279-132. Rules. Seaboard Air Line
|
|||
| Box 396 | Folder 22 |
Seaboard Air Line
|
1952-1955 |
| Box 396 | Folder 23 |
Seaboard Air Line
|
1945 |
| Box 396 | Folder 24 |
Seaboard Air Line
|
1945 |
| Box 396 | Folder 25 |
Seaboard Air Line
|
1945 |
| Box 397 | Folder 1 |
Colored Employees. 40-Hour Week
|
1949 |
| Box 397 | Folder 2 |
Seaboard Air Line
|
1921-1943 |
| Box 397 | Folder 3 |
General
|
1944-1946 |
| Box 397 | Folder 4 |
Seaboard Air Line
|
1950-1951 |
| Box 397 | Folder 5 |
Seaboard Air Line
|
1947-1950 |
| Box 397 | Folder 6 |
Union Shop
|
1951-1956 |
| Box 397 | Folder 7 |
Seaboard Air Line
|
1933-1949 |
| Box 397 | Folder 8 |
Seaboard Air Line
|
1952-1956 |
| Box 397 | Folder 9 |
1958 Rules Movement
|
1958 |
| Box 397 | Folder 10 |
Veterans Vacations
|
1955-1957 |
| Box 397 | Folder 11 |
Transfer General Offices
|
1956-1957 |
| Box 397 | Folder 12 |
Vacations
|
1942-1950 |
| Box 397 | Folder 13 |
40 Hour Week
|
1949-1951 |
| Box 397 | Folder 14 |
40 Hour Week
|
1948-1949 |
| Box 397 | Folder 15 |
Seaboard Air Line
|
1943-1944 |
|
Sub-Series 279-133. Rules. Ohio Central Lines
|
|||
| Box 397 | Folder 16 |
Ohio Central Lines
|
1921-1924 |
|
Sub-Series 279-134. Rules. Chicago Junction Railway
|
|||
| Box 397 | Folder 17 |
Chicago Junction Railway
|
1957 |
| Box 397 | Folder 18 |
Chicago Junction Railway
|
1946 |
| Box 397 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 1 |
General
|
1932-1956 |
| Box 398 | Folder 2 |
40 Hour Week
|
1948-1949 |
| Box 398 | Folder 3 |
Chicago Junction Railway
|
1947-1948 |
| Box 398 | Folder 4 |
Chicago Junction Railway
|
1945-1946 |
| Box 398 | Folder 5 |
Chicago Junction Railway
|
1922 |
| Box 398 | Folder 6 |
Chicago Junction Railway
|
1921 |
|
Sub-Series 279-135. Rules. New York, Ontario, and Western
|
|||
| Box 398 | Folder 7 |
Union Shop
|
1951-1955 |
| Box 398 | Folder 8 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 9 |
1936-1956
|
|
| Box 398 | Folder 10 |
40 Hour Week
|
1948-1951 |
| Box 398 | Folder 11 |
1923-1933
|
|
|
Sub-Series 279-136. Rules. Buffalo Stock Yards
|
|||
| Box 398 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 13 |
Union Shop
|
1951-1955 |
| Box 398 | Folder 14 |
Buffalo Stock Yards
|
1949 |
| Box 398 | Folder 15 |
Buffalo Stock Yards
|
1948-1949 |
|
Sub-Series 279-137. Rules. Yakima Valley Transportation Company
|
|||
| Box 398 | Folder 16 |
Union Shop
|
1951-1953 |
| Box 398 | Folder 17 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 18 |
Yakima Valley Transportation Company
|
1948-1949 |
|
Sub-Series 279-138. Rules. Lambert Point Coal Piers
|
|||
| Box 398 | Folder 19 |
Union Shop
|
1951-1957 |
| Box 398 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 21 |
Lambert Point Coal Piers
|
1951 |
| Box 398 | Folder 22 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-139. Rules. Nashville Terminals
|
|||
| Box 398 | Folder 23 |
Nashville Terminals
|
1947-1959 |
| Box 398 | Folder 24 |
Union Shop
|
1951 |
| Box 398 | Folder 25 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 26 |
Nashville Terminals
|
1945-1947 |
| Box 398 | Folder 27 |
40 Hour Week
|
1948-1949 |
| Box 398 | Folder 28 |
Vacations
|
1946-1948 |
| Box 398 | Folder 29 |
Nashville Terminals
|
1921-1922 |
|
Sub-Series 279-140. Rules. Virginian Railway
|
|||
| Box 398 | Folder 30 |
40 Hour Week
|
1948-1950 |
| Box 398 | Folder 31 |
1958 Rules Movement
|
1958 |
| Box 398 | Folder 32 |
Union Shop
|
1951-1957 |
| Box 398 | Folder 33 |
Revision of Agreement
|
1956-1957 |
| Box 398 | Folder 34 |
Agreement
|
1946 |
| Box 398 | Folder 35 |
Virginian Railway
|
1944-1947 |
| Box 398 | Folder 36 |
Vacations
|
1947 |
| Box 398 | Folder 37 |
General
|
1939-1943 |
| Box 398 | Folder 38 |
Virginian Railway
|
1939-1943 |
| Box 398 | Folder 39 |
Virginian Railway
|
1921-1922 |
| Box 398 | Folder 40 |
Virginian Railway
|
1921-1942 |
| Box 399 | Folder 1 |
Suit Against the Carrier
|
1942 |
| Box 399 | Folder 2 |
Suit Against the Carrier
|
1941 |
| Box 399 | Folder 3 |
Suit Against the Carrier
|
1940 |
| Box 399 | Folder 4 |
Court Transcript
|
1941 |
|
Sub-Series 279-141. Rules. Arizona Eastern Railroad
|
|||
| Box 399 | Folder 5 |
Arizona Eastern Railroad
|
1921-1923 |
|
Sub-Series 279-142. Rules. Birmingham Terminal Company
|
|||
| Box 399 | Folder 6 |
Union Shop
|
1951-1957 |
| Box 399 | Folder 7 |
40 Hour Week
|
1948-1954 |
| Box 399 | Folder 8 |
1958 Rules Movement
|
1958 |
| Box 399 | Folder 9 |
Birmingham Terminal Company
|
1947-1949 |
| Box 399 | Folder 10 |
Birmingham Terminal Company
|
1921-1946 |
| Box 399 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 399 | Folder 12 |
Mediation Case
|
1959 |
|
Sub-Series 279-143. Rules. El Paso Union Passenger Depot Company
|
|||
| Box 399 | Folder 13 |
El Paso Union Passenger Depot Company
|
1952-1956 |
| Box 399 | Folder 14 |
El Paso Union Passenger Depot Company
|
1940 |
| Box 399 | Folder 15 |
El Paso Union Passenger Depot Company
|
1946-1950 |
| Box 399 | Folder 16 |
40 Hour Week
|
1948-1949 |
| Box 399 | Folder 17 |
El Paso Union Passenger Depot Company
|
1947-1948 |
| Box 399 | Folder 18 |
Red Caps. 40 Hour Week
|
1948-1951 |
| Box 399 | Folder 19 |
El Paso Union Passenger Depot Company
|
1921-1945 |
|
Sub-Series 279-144. Rules. Memphis Union Station Company
|
|||
| Box 399 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 399 | Folder 21 |
Union Shop
|
1951-1957 |
| Box 399 | Folder 22 |
Memphis Union Station Company
|
1948-1949 |
| Box 399 | Folder 23 |
Memphis Union Station Company
|
1946 |
| Box 399 | Folder 24 |
40 Hour Week
|
1948-1949 |
| Box 399 | Folder 25 |
Memphis Union Station Company
|
1947 |
| Box 399 | Folder 26 |
Mediation Cases
|
1944-1946 |
| Box 399 | Folder 27 |
Memphis Union Station Company
|
1921-1922 |
|
Sub-Series 279-145. Rules. Galveston Wharf Company
|
|||
| Box 399 | Folder 28 |
Galveston Wharf Company
|
1921-1945 |
|
Sub-Series 279-146. Rules. Galveston, Houston, and Henderson Railroad Company
|
|||
| Box 399 | Folder 29 |
1958 Rules Movement
|
1958 |
| Box 400 | Folder 1 |
Union Shop
|
1951-1958 |
| Box 400 | Folder 2 |
General
|
1937-1955 |
| Box 400 | Folder 3 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-148. Rules. Dayton Union Railway Company
|
|||
| Box 400 | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 400 | Folder 5 |
Union Shop
|
1951-1952 |
| Box 400 | Folder 6 |
General
|
1921-1956 |
| Box 400 | Folder 7 |
Dayton Union Railway Company
|
1952-1953 |
| Box 400 | Folder 8 |
Dayton Union Railway Company
|
1949 |
| Box 400 | Folder 9 |
Teletype
|
1948-1949 |
| Box 400 | Folder 10 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-149. Rules. Kanawha and West Virginia Railroad
|
|||
| Box 400 | Folder 11 |
Kanawha and West Virginia Railroad
|
1921 |
|
Sub-Series 279-150. Rules. Kanawha and Michigan Railway
|
|||
| Box 400 | Folder 12 |
Kanawha and Michigan Railway
|
1921-1924 |
|
Sub-Series 279-151. Rules. Atchison Union Depot and Railroad Company
|
|||
| Box 400 | Folder 13 |
1959 Vacation and Holiday Movement
|
1949-1960 |
| Box 400 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 400 | Folder 15 |
Union Shop
|
1951-1955 |
| Box 400 | Folder 16 |
Atchison Union Depot and Railroad Company
|
1921-1953 |
| Box 400 | Folder 17 |
40 Hour Week
|
1949-1950 |
| Box 400 | Folder 18 |
40 Hour Week
|
1948-1949 |
| Box 400 | Folder 19 |
Atchison Union Depot and Railroad Company
|
1940-1946 |
| Box 400 | Folder 20 |
Rules Revision Dispute
|
1940-1945 |
|
Sub-Series 279-152. Rules. Central Weighing and Inspection Bureau
|
|||
| Box 400 | Folder 21 |
Central Weighing and Inspection Bureau
|
1921-1946 |
|
Sub-Series 279-153. Rules. Alabama and Vicksburg Railway Company-Vicksburg, Shreveport
and Pacific Railway Company
|
|||
| Box 400 | Folder 22 |
Alabama and Vicksburg Railway Company-Vicksburg, Shreveport and Pacific Railway Company
|
1921-1936 |
| Box 400 | Folder 23 |
Alabama and Vicksburg Railway Company-Vicksburg, Shreveport and Pacific Railway Company
|
1921 |
|
Sub-Series 279-154. Rules. Duluth, Missabe, and Iron Range Railway Company
|
|||
| Box 400 | Folder 24 |
Duluth, Missabe, and Iron Range Railway Company
|
1941 |
| Box 400 | Folder 25 |
Duluth, Missabe, and Iron Range Railway Company
|
1946 |
| Box 400 | Folder 26 |
Married Women Arbitration Case
|
1944 |
| Box 400 | Folder 27 |
Rules Revision
|
1946-1947 |
| Box 400 | Folder 28 |
Rules Revision
|
1945-1946 |
| Box 401 | Folder 1 |
Company Union Case
|
1947-1949 |
| Box 401 | Folder 2 |
Panel Board Hearing
|
1946 |
| Box 401 | Folder 3 |
Panel Board Hearing
|
1946 |
| Box 401 | Folder 4 |
Civil Action
|
1963-1966 |
| Box 401 | Folder 5 |
Mediation Case
|
1965 |
| Box 401 | Folder 6 |
General
|
1963-1964 |
| Box 401 | Folder 7 |
Appeal: Robert R. Anderson
|
1963-1964 |
| Box 401 | Folder 8 |
Mediation Case
|
1962 |
| Box 401 | Folder 9 |
General
|
1956-1962 |
| Box 401 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 401 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 401 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 401 | Folder 13 |
Duluth, Missabe, and Iron Range Railway Company
|
1947 |
| Box 401 | Folder 14 |
Duluth, Missabe, and Iron Range Railway Company
|
1953-1955 |
| Box 401 | Folder 15 |
Duluth, Missabe, and Iron Range Railway Company
|
1954 |
| Box 401 | Folder 16 |
Married Women Rule
|
1942-1952 |
| Box 401 | Folder 17 |
40 Hour Week
|
1948-1952 |
| Box 402 | Folder 1 |
Duluth, Missabe, and Iron Range Railway Company
|
1947-1949 |
| Box 402 | Folder 2 |
Duluth, Missabe, and Iron Range Railway Company
|
1945-1946 |
| Box 402 | Folder 3 |
Duluth, Missabe, and Iron Range Railway Company
|
1947-1952 |
| Box 402 | Folder 4 |
Ore Dock Employees
|
1945 |
| Box 402 | Folder 5 |
General
|
1941-1944 |
| Box 402 | Folder 6 |
Vacations
|
1942-1948 |
| Box 402 | Folder 7 |
Married Women Dispute
|
1946 |
| Box 402 | Folder 8 |
Duluth, Missabe, and Iron Range Railway Company
|
1935-1940 |
| Box 402 | Folder 9 |
Duluth, Missabe, and Iron Range Railway Company
|
1921-1923 |
| Box 402 | Folder 10 |
Ore Dock Employees
|
1940-1941 |
| Box 402 | Folder 11 |
Duluth, Missabe, and Iron Range Railway Company
|
1933-1935 |
| Box 402 | Folder 12 |
Hicks' File
|
1935 |
|
Sub-Series 279-155. Rules. Jacksonville Terminal Company
|
|||
| Box 402 | Folder 13 |
40 Hour Week
|
1948-1949 |
| Box 402 | Folder 14 |
Jacksonville Terminal Company
|
1921-1924 |
| Box 402 | Folder 15 |
Jacksonville Terminal Company
|
1934-1944 |
| Box 402 | Folder 16 |
1958 Rules Movement
|
1958 |
| Box 402 | Folder 17 |
Jacksonville Terminal Company
|
1955-1957 |
| Box 402 | Folder 18 |
Jacksonville Terminal Company
|
1949 |
| Box 402 | Folder 19 |
Union Shop
|
1951-1957 |
|
Sub-Series 279-156. Rules. Cupples Station Company
|
|||
| Box 402 | Folder 20 |
Cupples Station Company
|
1921-1923 |
| Box 402 | Folder 21 |
Cupples Station Company
|
1935-1943 |
|
Sub-Series 279-157. Rules. Wabash Railroad Company
|
|||
| Box 402 | Folder 22 |
Piggy-Back Trailers
|
1956-1965 |
| Box 402 | Folder 23 |
Union Shop
|
1951-1957 |
| Box 402 | Folder 24 |
1958 Rules Movement
|
1958 |
| Box 403 | Folder 1 |
Wabash Railroad Company
|
1922-1928 |
| Box 403 | Folder 2 |
40 Hour Week
|
1949-1958 |
| Box 403 | Folder 3 |
Wabash Railroad Company
|
1957-1962 |
| Box 403 | Folder 4 |
General
|
1950-1956 |
| Box 403 | Folder 5 |
Wabash Railroad Company
|
1946-1950 |
| Box 403 | Folder 6 |
Wabash Railroad Company
|
1945 |
| Box 403 | Folder 7 |
Acme Fast Freight
|
1957-1959 |
| Box 403 | Folder 8 |
Parlor Car Service
|
1956-1960 |
| Box 403 | Folder 9 |
Wabash Railroad Company
|
1956-1957 |
| Box 403 | Folder 10 |
Wabash Railroad Company
|
1940-1944 |
| Box 403 | Folder 11 |
Wabash Railroad Company
|
1931-1939 |
| Box 403 | Folder 12 |
Wabash Railroad Company
|
1954 |
| Box 403 | Folder 13 |
Vacations
|
1942-1950 |
| Box 403 | Folder 14 |
40 Hour Week
|
1948 |
| Box 403 | Folder 15 |
Overtime
|
1946-1950 |
| Box 403 | Folder 16 |
Short-Hour Freight Handlers
|
1940-1949 |
| Box 403 | Folder 17 |
Vacation Dispute
|
1944-1946 |
| Box 403 | Folder 18 |
Overtime
|
1943-1946 |
| Box 403 | Folder 19 |
Wabash Railroad Company
|
1935-1936 |
|
Sub-Series 279-158. Rules. Central Union Depot and Railway Company of Cincinnati
|
|||
| Box 404 | Folder 1 |
Central Union Depot and Railway Company of Cincinnati
|
1921 |
|
Sub-Series 279-159. Rules. Louisville and Jeffersonville Bridge and Railway Company
|
|||
| Box 404 | Folder 2 |
Louisville and Jeffersonville Bridge and Railway Company
|
1921 |
| Box 404 | Folder 3 |
Louisville and Jeffersonville Bridge and Railway Company
|
1921 |
|
Sub-Series 279-160. Rules. Cincinnati Northern Railroad Company
|
|||
| Box 404 | Folder 4 |
Cincinnati Northern Railroad Company
|
1921 |
| Box 404 | Folder 5 |
Cincinnati Northern Railroad Company
|
1921 |
|
Sub-Series 279-161. Rules. Western Railway of Alabama
|
|||
| Box 404 | Folder 6 |
Western Railway of Alabama
|
1921-1945 |
|
Sub-Series 279-162. Rules. Northwestern Pacific Railroad Company
|
|||
| Box 404 | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 404 | Folder 8 |
Northwestern Pacific Railroad Company
|
1941-1954 |
| Box 404 | Folder 9 |
40 Hour Week
|
1948-1950 |
| Box 404 | Folder 10 |
Vacations
|
1948 |
| Box 404 | Folder 11 |
Northwestern Pacific Railroad Company
|
1936-1940 |
| Box 404 | Folder 12 |
Northwestern Pacific Railroad Company
|
1921-1929 |
| Box 404 | Folder 13 |
Northwestern Pacific Railroad Company
|
1939 |
|
Sub-Series 279-163. Rules. William Spencer and Son Corporation
|
|||
| Box 404 | Folder 14 |
William Spencer and Son Corporation
|
1921 |
|
Sub-Series 279-164. Rules. Chicago, Kalamazoo, and Saginaw Railway
|
|||
| Box 405 | Folder 1 |
Chicago, Kalamazoo, and Saginaw Railway
|
1921-1941 |
|
Sub-Series 279-165. Rules. Green Bay and Western Railroad Company
|
|||
| Box 405 | Folder 2 |
1958 Rules Movement
|
1958 |
| Box 405 | Folder 3 |
40 Hour Week
|
1948-1957 |
| Box 405 | Folder 4 |
Green Bay and Western Railroad Company
|
1921-1942 |
| Box 405 | Folder 5 |
Green Bay and Western Railroad Company
|
1934-1936 |
|
Sub-Series 279-166. Rules. Cincinnati, New Orleans, and Texas Pacific Railway Company
|
|||
| Box 405 | Folder 6 |
Union Shop
|
1957 |
| Box 405 | Folder 7 |
Cincinnati, New Orleans, and Texas Pacific Railway Company
|
1923-1939 |
| Box 405 | Folder 8 |
Cincinnati, New Orleans, and Texas Pacific Railway Company
|
1921-1922 |
|
Sub-Series 279-167. Rules. Georgia, Florida, and Alabama Railway Company
|
|||
| Box 405 | Folder 9 |
Georgia, Florida, and Alabama Railway Company
|
1921 |
|
Sub-Series 279-168. Rules. Boston, Revere Beach, and Lynn Railroad
|
|||
| Box 405 | Folder 10 |
Boston, Revere Beach, and Lynn Railroad
|
1921 |
|
Sub-Series 279-169. Rules. Davenport, Rock Island, and Northwestern Railroad Company
|
|||
| Box 405 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 405 | Folder 12 |
Danville and Western Railway. Union Shop
|
1957 |
| Box 405 | Folder 13 |
Danville and Western Railway
|
1939-1959 |
|
Sub-Series 279-170. Rules. Weatherford, Mineral Wells, and Northwestern Railway
|
|||
| Box 405 | Folder 14 |
Weatherford, Mineral Wells, and Northwestern Railway
|
1957 |
| Box 405 | Folder 15 |
1958 Rules Movement
|
1958 |
| Box 405 | Folder 16 |
Representation
|
1941-1954 |
| Box 405 | Folder 16a |
1958 Rules Movement
|
1958 |
|
Sub-Series 279-171. Rules. Pittsburgh and West Virginia Railway
|
|||
| Box 405 | Folder 17 |
1958 Rules Movement
|
1958 |
| Box 405 | Folder 18 |
Union Shop
|
1951-1955 |
| Box 405 | Folder 19 |
General
|
1956-1962 |
| Box 405 | Folder 20 |
Pittsburgh and West Virginia Railway
|
1951-1955 |
| Box 405 | Folder 21 |
40 Hour Week
|
1948-1950 |
| Box 405 | Folder 22 |
Pittsburgh and West Virginia Railway
|
1944-1950 |
| Box 405 | Folder 23 |
Pittsburgh and West Virginia Railway
|
1949-1950 |
| Box 405 | Folder 24 |
Teletype
|
1948-1949 |
| Box 405 | Folder 25 |
Pittsburgh and West Virginia Railway
|
1939-1943 |
|
Sub-Series 279-172. Rules. Northern Pacific Terminal Company
|
|||
| Box 406 | Folder 1 |
Northern Pacific Terminal Company
|
1941 |
|
Sub-Series 279-175. Rules. Peoria Railway Terminal Company
|
|||
| Box 406 | Folder 2 |
Peoria Railway Terminal Company
|
1922 |
| Box 406 | Folder 3 |
Peoria Railway Terminal Company
|
1941-1942 |
|
Sub-Series 279-176. Rules. Western Stevedore Company
|
|||
| Box 406 | Folder 4 |
Western Stevedore Company
|
1921 |
|
Sub-Series 279-177. Rules. Grand Central Terminal
|
|||
| Box 406 | Folder 5 |
Mediation Case
|
1960-1965 |
| Box 406 | Folder 6 |
Mediation Case
|
1961 |
| Box 406 | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 406 | Folder 8 |
Union Shop
|
1951-1955 |
| Box 406 | Folder 9 |
Grand Central Terminal
|
1957 |
|
Sub-Series 279-178. Rules. Canadian Pacific Railway
|
|||
| Box 406 | Folder 10 |
Canadian Pacific Railway
|
1946-1956 |
| Box 406 | Folder 11 |
Canadian Pacific Railway
|
1951-1955 |
| Box 406 | Folder 12 |
Canadian Pacific Railway
|
1951-1955 |
| Box 406 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 406 | Folder 14 |
Canadian Pacific Railway
|
1957-1963 |
| Box 406 | Folder 15 |
General
|
1952-1956 |
| Box 406 | Folder 16 |
Canadian Pacific Railway
|
1946-1951 |
| Box 406 | Folder 17 |
Canadian Pacific Railway
|
1947-1949 |
| Box 406 | Folder 18 |
Canadian Pacific Railway
|
1929-1945 |
| Box 406 | Folder 19 |
40 Hour Week
|
1948 |
| Box 406 | Folder 20 |
Vacations
|
1947-1949 |
| Box 406 | Folder 21 |
Canadian Pacific Railway
|
1934-1943 |
| Box 406 | Folder 22 |
Canadian Pacific Railway
|
1922-1928 |
|
Sub-Series 279-179. Rules. New Orleans and Great Northern Railroad
|
|||
| Box 406 | Folder 23 |
New Orleans and Great Northern Railroad
|
1922 |
|
Sub-Series 279-180. Rules. Columbus and Greenville Railway Company
|
|||
| Box 406 | Folder 24 |
40 Hour Week
|
1948-1951 |
| Box 406 | Folder 25 |
1958 Rules Movement
|
1958 |
| Box 406 | Folder 26 |
Columbus and Greenville Railway Company
|
1944-1956 |
| Box 406 | Folder 27 |
Military Service
|
1942-1947 |
| Box 406 | Folder 28 |
Vacations
|
1940-1945 |
| Box 406 | Folder 29 |
Columbus and Greenville Railway Company
|
1939-1943 |
|
Sub-Series 279-181. Rules. Lake Superior and Ishpeming Railroad Company
|
|||
| Box 407 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 407 | Folder 2 |
1958 Rules Movement
|
1958 |
| Box 407 | Folder 3 |
Lake Superior and Ishpeming Railroad Company
|
1943-1944 |
| Box 407 | Folder 4 |
Lake Superior and Ishpeming Railroad Company
|
1922-1944 |
| Box 407 | Folder 5 |
40 Hour Week
|
1948-1949 |
| Box 407 | Folder 6 |
Union Shop
|
1951-1953 |
| Box 407 | Folder 7 |
Lake Superior and Ishpeming Railroad Company
|
1945-1952 |
| Box 407 | Folder 8 |
Bush Terminal Railroad Company
|
1942 |
|
Sub-Series 279-182. Rules. Bush Terminal Railroad Company
|
|||
| Box 407 | Folder 9 |
40 Hour Week
|
1948-1949 |
| Box 407 | Folder 10 |
Vacations
|
1946-1948 |
| Box 407 | Folder 11 |
Bush Terminal Railroad Company
|
1923-1942 |
| Box 407 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 407 | Folder 13 |
Union Shop
|
1953-1954 |
|
Sub-Series 279-183. Rules. Canadian National Railway
|
|||
| Box 407 | Folder 14 |
Canadian National Railway
|
1924-1944 |
| Box 407 | Folder 15 |
40 Hour Week
|
1948-1950 |
| Box 407 | Folder 16 |
Union Shop
|
1951-1953 |
| Box 407 | Folder 17 |
Black Rock and Buffalo
|
1938-1947 |
|
Sub-Series 279-184. Rules. Charleston Union Station
|
|||
| Box 407 | Folder 18 |
General
|
1924-1961 |
|
Sub-Series 279-185. Rules. Savannah Union Station Company
|
|||
| Box 407 | Folder 19 |
Health and Welfare Joint Movement
|
1960 |
| Box 407 | Folder 20 |
40 Hour Week
|
1957 |
| Box 407 | Folder 21 |
Savannah Union Station Company
|
1936-1950 |
| Box 407 | Folder 22 |
Savannah Union Station Company
|
1945-1947 |
| Box 407 | Folder 23 |
Savannah Union Station Company
|
1924 |
|
Sub-Series 279-186. Rules. Joliet Union Depot Company
|
|||
| Box 407 | Folder 24 |
1958 Rules Movement
|
1958 |
| Box 407 | Folder 25 |
Joliet Union Depot Company
|
1951-1952 |
| Box 407 | Folder 26 |
40 Hour Week
|
1948-1950 |
| Box 407 | Folder 27 |
Rules Revision
|
1942-1947 |
| Box 407 | Folder 28 |
Joliet Union Depot Company
|
1924 |
|
Sub-Series 279-187. Rules. Ogden Union Railway and Depot Company
|
|||
| Box 407 | Folder 29 |
Rules Revision
|
1963 |
| Box 407 | Folder 30 |
General
|
1956-1963 |
| Box 408 | Folder 1 |
Mediation Case
|
1960-1963 |
| Box 408 | Folder 2 |
Mediation Case
|
1962 |
| Box 408 | Folder 3 |
40 Hour Week
|
1948-1959 |
| Box 408 | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 408 | Folder 5 |
General
|
1944-1955 |
| Box 408 | Folder 6 |
Ogden Union Railway and Depot Company
|
1943-1954 |
| Box 408 | Folder 7 |
Emergency Board Report
|
1946 |
| Box 408 | Folder 8 |
Ogden Union Railway and Depot Company
|
1943-1946 |
| Box 408 | Folder 9 |
Ogden Union Railway and Depot Company
|
1932-1943 |
| Box 408 | Folder 10 |
Teletype
|
1948 |
| Box 408 | Folder 11 |
Vacations
|
1942-1948 |
| Box 408 | Folder 12 |
Ogden Union Railway and Depot Company
|
1924-1928 |
| Box 408 | Folder 13 |
Panel Board Hearing
|
1946 |
|
Sub-Series 279-188. Rules. Chicago Union Station
|
|||
| Box 408 | Folder 14 |
Mediation Case
|
1964-1965 |
| Box 408 | Folder 15 |
Chicago Union Station
|
1957-1958 |
| Box 409 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 409 | Folder 2 |
Chicago Union Station
|
1952-1957 |
| Box 409 | Folder 3 |
Mediation Case
|
1957-1958 |
| Box 409 | Folder 4 |
Chicago Union Station
|
1954 |
| Box 409 | Folder 5 |
Chicago Union Station
|
1940-1951 |
| Box 409 | Folder 6 |
Chicago Union Station
|
1951-1953 |
| Box 409 | Folder 7 |
40 Hour Week
|
1948-1950 |
| Box 409 | Folder 8 |
Vacations
|
1942-1948 |
| Box 409 | Folder 9 |
Vacations
|
1947 |
| Box 409 | Folder 10 |
Vacation Dispute
|
1944-1947 |
| Box 409 | Folder 11 |
Chicago Union Station
|
1935-1940 |
| Box 409 | Folder 12 |
Chicago Union Station
|
1924-1925 |
|
Sub-Series 279-189. Rules. Grand Lodge Office Employees
|
|||
| Box 409 | Folder 13 |
Grand Lodge Office Employees
|
1925-1952 |
|
Sub-Series 279-190. Rules. Duluth Union Depot and Transfer Company
|
|||
| Box 409 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 409 | Folder 15 |
Duluth Union Depot and Transfer Company
|
1935-1950 |
| Box 409 | Folder 16 |
Duluth Union Depot and Transfer Company
|
1936 |
| Box 409 | Folder 17 |
40 Hour Week
|
1948-1950 |
| Box 409 | Folder 18 |
Duluth Union Depot and Transfer Company
|
1925-1926 |
|
Sub-Series 279-191. Rules. Boston Terminal Company
|
|||
| Box 409 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 409 | Folder 20 |
Hours of Service and Working Conditions
|
1956-1957 |
| Box 409 | Folder 21 |
Boston Terminal Company
|
1936-1952 |
| Box 409 | Folder 22 |
40 Hour Week
|
1948-1949 |
| Box 409 | Folder 23 |
Boston Terminal Company
|
1925-1928 |
|
Sub-Series 279-192. Rules. Portland Terminal Railroad Company
|
|||
| Box 409 | Folder 24 |
Supplemental Pension
|
1964-1966 |
| Box 409 | Folder 25 |
Mediation Case
|
1962 |
| Box 409 | Folder 26 |
1958 Rules Movement
|
1958 |
| Box 409 | Folder 27 |
40 Hour Week
|
1948-1958 |
| Box 409 | Folder 28 |
Portland Terminal Railroad Company
|
1926-1930 |
| Box 409 | Folder 29 |
Union Shop
|
1951-1956 |
| Box 409 | Folder 30 |
Portland Terminal Railroad Company
|
1945 |
| Box 409 | Folder 31 |
General
|
1945-1955 |
| Box 409 | Folder 32 |
General
|
1931-1944 |
| Box 409 | Folder 33 |
Portland Terminal Railroad Company
|
1953 |
| Box 409 | Folder 34 |
Portland Terminal Railroad Company
|
1944-1948 |
|
Sub-Series 279-193. Rules. Southern Weighing and Inspection Bureau
|
|||
| Box 410 | Folder 1 |
Southern Weighing and Inspection Bureau
|
1926-1930 |
|
Sub-Series 279-194. Rules. Atlanta Terminal Company
|
|||
| Box 410 | Folder 2 |
1958 Rules Movement
|
1958 |
| Box 410 | Folder 3 |
Union Shop
|
1951-1953 |
| Box 410 | Folder 4 |
40 Hour Week
|
1948-1953 |
| Box 410 | Folder 5 |
Atlanta Terminal Company
|
1956-1958 |
| Box 410 | Folder 6 |
Atlanta Terminal Company
|
1956 |
| Box 410 | Folder 7 |
Atlanta Terminal Company
|
1934-1936 |
| Box 410 | Folder 8 |
Atlanta Terminal Company
|
1939-1953 |
| Box 410 | Folder 9 |
Atlanta Terminal Company
|
1948-1952 |
| Box 410 | Folder 10 |
Atlanta Terminal Company
|
1948 |
| Box 410 | Folder 11 |
Atlanta Terminal Company
|
1946-1954 |
| Box 410 | Folder 12 |
Atlanta Terminal Company
|
1937-1945 |
| Box 410 | Folder 13 |
Mediation Proceedings
|
1936 |
|
Sub-Series 279-195. Rules. City Bus Company
|
|||
| Box 410 | Folder 14 |
City Bus Company
|
1952-1953 |
| Box 410 | Folder 15 |
City Bus Company
|
1941-1953 |
| Box 410 | Folder 16 |
City Bus Company
|
1939 |
| Box 410 | Folder 17 |
City Bus Company
|
1925-1937 |
| Box 410 | Folder 18 |
General
|
1938-1940 |
| Box 410 | Folder 19 |
City Bus Company
|
1952 |
| Box 410 | Folder 20 |
City Bus Company
|
1941-1944 |
| Box 411 | Folder 1 |
City Bus Company
|
1935-1937 |
|
Sub-Series 279-196. Rules. Union Terminal Company. Dallas
|
|||
| Box 411 | Folder 2 |
Rules Revision
|
1962-1963 |
| Box 411 | Folder 3 |
1958 Rules Movement
|
1958 |
| Box 411 | Folder 4 |
Union Shop
|
1951-1958 |
| Box 411 | Folder 5 |
Union Terminal Company. Dallas
|
1957 |
| Box 411 | Folder 6 |
40 Hour Week
|
1948-1955 |
| Box 411 | Folder 7 |
Union Terminal Company. Dallas
|
1930-1955 |
| Box 411 | Folder 8 |
Union Terminal Company. Dallas
|
1946-1961 |
| Box 411 | Folder 9 |
Arbitration Case
|
1946 |
| Box 411 | Folder 10 |
Arbitration Case
|
1946 |
| Box 411 | Folder 11 |
Arbitration Case
|
1946 |
| Box 411 | Folder 12 |
Arbitration Case
|
1946 |
| Box 412 | Folder 1 |
Union Terminal Company. Dallas
|
1944-1945 |
| Box 412 | Folder 2 |
Union Terminal Company. Dallas
|
1922-1938 |
| Box 412 | Folder 3 |
Union Terminal Company. Dallas
|
1940-1945 |
| Box 412 | Folder 4 |
Union Terminal Company. Dallas
|
1956-1960 |
| Box 412 | Folder 5 |
Clerks. 1958 Rules Movement
|
1958 |
| Box 412 | Folder 6 |
Mediation Case
|
1963-1966 |
|
Sub-Series 279-197. Rules. Southern Pacific Golden Gate Ferries, Limited
|
|||
| Box 412 | Folder 7 |
Southern Pacific Golden Gate Ferries, Limited
|
1930 |
|
Sub-Series 279-198. Rules. Detroit and Toledo Shore Line
|
|||
| Box 412 | Folder 8 |
Detroit and Toledo Shore Line
|
1956-1962 |
| Box 412 | Folder 9 |
Detroit and Toledo Shore Line
|
1941-1955 |
| Box 412 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 412 | Folder 11 |
Detroit and Toledo Shore Line
|
1949-1950 |
| Box 412 | Folder 12 |
Detroit and Toledo Shore Line
|
1956 |
| Box 412 | Folder 13 |
Detroit and Toledo Shore Line
|
1956 |
| Box 412 | Folder 14 |
Vacations
|
1942-1944 |
| Box 412 | Folder 15 |
40 Hour Week
|
1948-1949 |
| Box 412 | Folder 16 |
Detroit and Toledo Shore Line
|
1942-1946 |
| Box 412 | Folder 17 |
Detroit and Toledo Shore Line
|
1942-1943 |
| Box 412 | Folder 18 |
Detroit and Toledo Shore Line
|
1931-1940 |
|
Scope and Contents
1931-1936, 1940.
|
|||
|
Sub-Series 279-199. Rules.
|
|||
| Box 412 | Folder 19 |
Minnesota and International Railway
|
1940 |
| Box 412 | Folder 20 |
Minnesota and International Railway
|
1931-1948 |
|
Sub-Series 279-200. Rules. Texarkana Union Station Trust
|
|||
| Box 412 | Folder 21 |
1958 Rules Movement
|
1958 |
| Box 412 | Folder 22 |
Texarkana Union Station Trust
|
1938-1953 |
| Box 412 | Folder 23 |
40 Hour Week
|
1948-1950 |
| Box 412 | Folder 24 |
Vacations
|
1944-1946 |
| Box 412 | Folder 25 |
Texarkana Union Station Trust
|
1930-1937 |
| Box 412 | Folder 26 |
Rules Revision
|
1940-1945 |
| Box 413 | Folder 1 |
Arbitration Proceedings
|
1945 |
| Box 413 | Folder 2 |
Service and Working Conditions
|
|
| Box 413 | Folder 3 |
Revision Case
|
1940 |
| Box 413 | Folder 4 |
Texarkana Union Station Trust
|
1940 |
|
Sub-Series 279-201. Rules. New York, Westchester, and Boston
|
|||
| Box 413 | Folder 5 |
New York, Westchester, and Boston
|
1931 |
|
Sub-Series 279-202. Rules. Pueblo Union Depot Company
|
|||
| Box 413 | Folder 6 |
Union Shop
|
1951-1955 |
| Box 413 | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 413 | Folder 8 |
Pueblo Union Depot Company
|
1951-1953 |
| Box 413 | Folder 9 |
40 Hour Week
|
1948-1950 |
| Box 413 | Folder 10 |
Pueblo Union Depot Company
|
1932-1952 |
| Box 413 | Folder 11 |
Vacations
|
1942 |
|
Sub-Series 279-203. Rules. Union Stock Yards
|
|||
| Box 413 | Folder 12 |
Joint Agency
|
1932-1937 |
|
Sub-Series 279-204. Rules. Tulsa Union Depot
|
|||
| Box 413 | Folder 13 |
Union Shop
|
1951-1955 |
| Box 413 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 413 | Folder 15 |
40 Hour Week
|
1948-1956 |
| Box 413 | Folder 16 |
Tulsa Union Depot
|
1932-1952 |
| Box 413 | Folder 17 |
Tulsa Union Depot
|
1945 |
|
Sub-Series 279-205. Rules. Union Inland Freight Terminal
|
|||
| Box 413 | Folder 18 |
Union Shop
|
1952 |
|
Sub-Series 279-206. Rules. Fort Worth Belt Railway Company
|
|||
| Box 413 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 413 | Folder 20 |
Union Shop
|
1951-1955 |
|
Sub-Series 279-207. Rules. Cincinnati Union Terminal
|
|||
| Box 413 | Folder 21 |
Union Shop
|
1952-1958 |
| Box 413 | Folder 22 |
1958 Rules Movement
|
1958 |
| Box 413 | Folder 23 |
Union Shop
|
1952-1953 |
| Box 413 | Folder 24 |
Union Shop
|
1955 |
| Box 413 | Folder 25 |
Union Shop
|
1953 |
| Box 413 | Folder 26 |
Cincinnati Union Terminal
|
1950-1952 |
| Box 413 | Folder 27 |
Cincinnati Union Terminal
|
1933-1952 |
| Box 414 | Folder 1 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-208. Rules. Panama Railroad
|
|||
| Box 414 | Folder 2 |
Panama Railroad
|
1933 |
|
Sub-Series 279-209. Rules. Monongahela Railroad
|
|||
| Box 414 | Folder 3 |
Union Shop
|
1951-1953 |
| Box 414 | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 414 | Folder 5 |
General
|
1933-1955 |
| Box 414 | Folder 6 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-210. Rules. Interstate Railroad Company
|
|||
| Box 414 | Folder 7 |
Mediation Case
|
1959 |
| Box 414 | Folder 8 |
Mediation Case
|
1959 |
|
Sub-Series 279-211. Rules. St. Joseph Union Depot Company
|
|||
| Box 414 | Folder 9 |
St. Joseph Union Depot Company
|
1951-1959 |
| Box 414 | Folder 10 |
Union Shop
|
1951-1954 |
| Box 414 | Folder 11 |
40 Hour Week
|
1948-1951 |
| Box 414 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 414 | Folder 13 |
St. Joseph Union Depot Company
|
1944-1950 |
| Box 414 | Folder 14 |
St. Joseph Union Depot Company
|
1934-1946 |
| Box 414 | Folder 15 |
St. Joseph Union Depot Company
|
1944-1945 |
|
Sub-Series 279-212. Rules. Piedmont and Northern Railway Company
|
|||
| Box 414 | Folder 16 |
1958 Rules Movement
|
1958 |
| Box 414 | Folder 17 |
Piedmont and Northern Railway Company
|
1936-1938 |
| Box 414 | Folder 18 |
40 Hour Week
|
1948-1949 |
| Box 414 | Folder 19 |
Piedmont and Northern Railway Company
|
1939-1953 |
| Box 414 | Folder 20 |
Piedmont and Northern Railway Company
|
1948 |
| Box 414 | Folder 21 |
Piedmont and Northern Railway Company
|
1934-1936 |
| Box 414 | Folder 22 |
Strike Ballots
|
1936 |
|
Sub-Series 279-213. Rules. Buffalo Creek Railway
|
|||
| Box 414 | Folder 23 |
Buffalo Creek Railway
|
1942-1943 |
| Box 414 | Folder 24 |
Mediation Case
|
1960-1961 |
| Box 414 | Folder 25 |
Buffalo Creek Railway
|
1934-1940 |
| Box 414 | Folder 26 |
Buffalo Creek Railway
|
1941-1960 |
|
Sub-Series 279-214. Rules. Duluth, Winnipeg, and Pacific Railway
|
|||
| Box 415 | Folder 1 |
Revision
|
1939-1940 |
| Box 415 | Folder 2 |
1958 Rules Movement
|
1958 |
| Box 415 | Folder 3 |
Duluth, Winnipeg, and Pacific Railway
|
1935 |
| Box 415 | Folder 4 |
Duluth, Winnipeg, and Pacific Railway
|
1941-1955 |
| Box 415 | Folder 5 |
40 Hour Week
|
1948-1950 |
| Box 415 | Folder 6 |
Duluth, Winnipeg, and Pacific Railway
|
1934-1941 |
|
Sub-Series 279-215. Rules. New Orleans Public Belt Railroad
|
|||
| Box 415 | Folder 7 |
Mediation Case
|
1959-1964 |
| Box 415 | Folder 8 |
New Orleans Public Belt Railroad
|
1959 |
| Box 415 | Folder 9 |
Mediation Case
|
1959 |
| Box 415 | Folder 10 |
Mediation Case
|
1959 |
| Box 415 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 415 | Folder 12 |
New Orleans Public Belt Railroad
|
1939-1952 |
| Box 415 | Folder 13 |
40 Hour Week
|
1948-1951 |
| Box 415 | Folder 14 |
New Orleans Public Belt Railroad
|
1934-1938 |
|
Sub-Series 279-216. Rules. Illinois Terminal Railroad
|
|||
| Box 415 | Folder 15 |
Illinois Terminal Railroad
|
1934-1945 |
| Box 415 | Folder 16 |
Illinois Terminal Railroad
|
1949-1950 |
| Box 415 | Folder 17 |
Sale of Illinois Terminal Railroad
|
1954-1955 |
| Box 415 | Folder 18 |
Vacations
|
1942-1949 |
| Box 415 | Folder 19 |
40 Hour Week
|
1948-1949 |
| Box 415 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 415 | Folder 21 |
Illinois Terminal Railroad
|
1955-1960 |
| Box 415 | Folder 22 |
Illinois Terminal Railroad
|
1946-1954 |
|
Sub-Series 279-217. Rules. Albany Passenger Terminal Company
|
|||
| Box 416 | Folder 1 |
Albany Passenger Terminal Company
|
1934-1945 |
| Box 416 | Folder 2 |
Health and Welfare Joint Movement
|
1960-1961 |
| Box 416 | Folder 3 |
1958 Rules Movement
|
1958 |
| Box 416 | Folder 4 |
Union Shop
|
1951-1957 |
| Box 416 | Folder 5 |
40 Hour Week
|
1948-1949 |
| Box 416 | Folder 6 |
Albany Passenger Terminal Company
|
1944-1945 |
|
Sub-Series 279-218. Rules. St. Joseph Terminal Railroad Company
|
|||
| Box 416 | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 416 | Folder 8 |
Union Shop
|
1951-1958 |
|
Sub-Series 279-219. Rules. Alaska Railroad
|
|||
| Box 416 | Folder 9 |
Alaska Railroad
|
1934-1952 |
|
Sub-Series 279-220. Rules. Chicago, South Shore, and South Bend Railroad
|
|||
| Box 416 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 416 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 416 | Folder 12 |
Union Shop
|
1951-1957 |
| Box 416 | Folder 13 |
Chicago, South Shore, and South Bend Railroad
|
1956-1960 |
| Box 416 | Folder 14 |
Chicago, South Shore, and South Bend Railroad
|
1943-1956 |
| Box 416 | Folder 15 |
40 Hour Week
|
1949-1951 |
| Box 416 | Folder 16 |
Chicago, South Shore, and South Bend Railroad
|
1950 |
| Box 416 | Folder 17 |
Mediation Case
|
1961 |
| Box 416 | Folder 18 |
40 Hour Week
|
1948-1950 |
| Box 416 | Folder 19 |
Chicago, South Shore, and South Bend Railroad
|
1934-1942 |
| Box 416 | Folder 14 |
Chicago, South Shore, and South Bend Railroad
|
1943-1956 |
| Box 416 | Folder 15 |
40 Hour Week
|
1949-1951 |
| Box 416 | Folder 16 |
Chicago, South Shore, and South Bend Railroad
|
1950 |
| Box 416 | Folder 17 |
Mediation Case
|
1961 |
| Box 416 | Folder 18 |
40 Hour Week
|
1948-1950 |
| Box 416 | Folder 19 |
Chicago, South Shore, and South Bend Railroad
|
1934-1942 |
| Box 416 | Folder 20 |
Chicago, South Shore, and South Bend Railroad
|
1940 |
| Box 416 | Folder 21 |
Chicago, South Shore, and South Bend Railroad
|
1940 |
| Box 416 | Folder 22 |
Chicago, South Shore, and South Bend Railroad
|
1937-1938 |
|
Sub-Series 279-221. Rules. Pacific Electric Railway Company
|
|||
| Box 416 | Folder 23 |
1958 Rules Movement
|
1958 |
| Box 416 | Folder 24 |
Union Shop
|
1951-1955 |
| Box 416 | Folder 25 |
Pacific Electric Railway Company
|
1955-1962 |
| Box 416 | Folder 26 |
Pacific Electric Railway Company
|
1947-1955 |
| Box 416 | Folder 27 |
Pacific Electric Railway Company
|
1945-1946 |
| Box 416 | Folder 28 |
Vacations
|
1946-1949 |
| Box 417 | Folder 1 |
Pacific Electric Railway Company
|
1934-1944 |
| Box 417 | Folder 2 |
Dispute
|
1947 |
| Box 417 | Folder 3 |
Exhibits
|
1935-1946 |
| Box 417 | Folder 4 |
Sale of Passenger Service
|
1953-1954 |
| Box 417 | Folder 5 |
Pacific Electric Railway Company
|
1943-1947 |
| Box 417 | Folder 6 |
Agents and Towermen
|
1946-1947 |
| Box 417 | Folder 7 |
Pacific Electric Railway Company
|
1950-1951 |
| Box 417 | Folder 8 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-222. Rules. Fort Street Union Depot Company
|
|||
| Box 417 | Folder 9 |
Union Shop
|
1951-1954 |
| Box 417 | Folder 10 |
Fort Street Union Depot Company
|
1948-1949 |
| Box 417 | Folder 11 |
Fort Street Union Depot Company
|
1944-1948 |
| Box 417 | Folder 12 |
1958 Rules Movement
|
1958 |
|
Sub-Series 279-223. Rules. Minneapolis, Northfield, and Southern Railway
|
|||
| Box 417 | Folder 13 |
Mediation Case
|
1962 |
| Box 417 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 417 | Folder 15 |
Union Shop
|
1951-1953 |
| Box 417 | Folder 16 |
Minneapolis, Northfield, and Southern Railway
|
1934-1955 |
| Box 417 | Folder 17 |
Minneapolis, Northfield, and Southern Railway
|
1950-1951 |
| Box 417 | Folder 18 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-224. Rules. Steamship Companies. Various
|
|||
| Box 417 | Folder 19 |
Canada
|
1934-1940 |
|
Sub-Series 279-225. Rules. Western Fruit Express Company
|
|||
| Box 417 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 417 | Folder 21 |
Union Shop
|
1951-1955 |
| Box 417 | Folder 22 |
Charcoal Heaters
|
1947-1952 |
| Box 417 | Folder 23 |
40 Hour Week
|
1948-1949 |
| Box 417 | Folder 24 |
Western Fruit Express Company
|
1934-1940 |
| Box 418 | Folder 1 |
Western Fruit Express Company
|
1926 |
|
Sub-Series 279-226. Rules. Wallabout Union Freight Station
|
|||
| Box 418 | Folder 2 |
Wallabout Union Freight Station
|
1934-1941 |
|
Sub-Series 279-227. Rules. Universal Carloading and Distributing Company
|
|||
| Box 418 | Folder 3 |
Universal Carloading and Distributing Company
|
1949-1952 |
| Box 418 | Folder 4 |
Universal Carloading and Distributing Company
|
1944-1962 |
| Box 418 | Folder 5 |
Universal Carloading and Distributing Company
|
1935-1943 |
|
Sub-Series 279-228. Rules. Wichita Union Terminal
|
|||
| Box 418 | Folder 6 |
Union Shop
|
1951-1958 |
| Box 418 | Folder 7 |
Union Shop
|
1935-1952 |
| Box 418 | Folder 8 |
40 Hour Week
|
1948-1950 |
| Box 418 | Folder 9 |
Wichita Union Terminal
|
|
| Box 418 | Folder 10 |
Red Caps
|
1939-1944 |
|
Sub-Series 279-229. Rules. Denver and Salt Lake Railroad
|
|||
| Box 418 | Folder 11 |
Denver and Salt Lake Railroad
|
1935-1947 |
| Box 418 | Folder 12 |
Denver and Salt Lake Railroad
|
1941-1942 |
|
Sub-Series 279-230. Rules. Akron, Canton, and Youngstown Railway
|
|||
| Box 418 | Folder 13 |
Akron, Canton, and Youngstown Railway, and the Northern Ohio Railway
|
1952-1958 |
| Box 418 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 418 | Folder 15 |
Akron, Canton, and Youngstown Railway
|
1957-1958 |
| Box 418 | Folder 16 |
Union Shop
|
1951-1957 |
| Box 418 | Folder 17 |
Agreement
|
1949 |
| Box 418 | Folder 18 |
Akron, Canton, and Youngstown Railway
|
1937-1951 |
| Box 419 | Folder 1 |
40 Hour Week
|
1948-1949 |
| Box 419 | Folder 2 |
Agreement
|
1938 |
| Box 419 | Folder 3 |
Akron, Canton, and Youngstown Railway
|
1940-1945 |
|
Sub-Series 279-231. Rules. Harbor Belt Line
|
|||
| Box 419 | Folder 4 |
Union Shop
|
1951-1958 |
| Box 419 | Folder 5 |
1958 Rules Movement
|
1958 |
| Box 419 | Folder 6 |
Harbor Belt Line
|
1951-1957 |
| Box 419 | Folder 7 |
Harbor Belt Line
|
1935-1951 |
| Box 419 | Folder 8 |
Vacations
|
1946-1947 |
| Box 419 | Folder 9 |
40 Hour Week
|
1948-1950 |
| Box 419 | Folder 10 |
Harbor Belt Line
|
1948-1949 |
|
Sub-Series 279-232. Rules. Union Belt of Detroit
|
|||
| Box 419 | Folder 11 |
Mediation Case
|
1948-1949 |
| Box 419 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 419 | Folder 13 |
Union Belt of Detroit
|
1935-1945 |
| Box 419 | Folder 14 |
Union Belt of Detroit
|
1949-1950 |
| Box 419 | Folder 15 |
Union Belt of Detroit
|
1937-1938 |
|
Sub-Series 279-233. Rules. Clinchfield Railroad Company
|
|||
| Box 419 | Folder 16 |
1958 Rules Movement
|
1958 |
| Box 419 | Folder 17 |
Union Shop
|
1957-1958 |
| Box 419 | Folder 18 |
Union Shop
|
1951-1958 |
| Box 419 | Folder 19 |
Clinchfield Railroad Company
|
1944-1955 |
| Box 419 | Folder 20 |
Clinchfield Railroad Company
|
1952-1953 |
| Box 419 | Folder 21 |
40 Hour Week
|
1948-1950 |
| Box 419 | Folder 22 |
Vacations
|
1943-1950 |
| Box 419 | Folder 23 |
Clinchfield Railroad Company
|
1935-1943 |
| Box 420 |
There is no Box 420.
|
||
|
Sub-Series 279-234. Rules. Alton and Southern Railroad Company
|
|||
| Box 421 | Folder 1 |
Alton and Southern Railroad Company
|
1945-1956 |
| Box 421 | Folder 2 |
1958 Rules Movement
|
1958 |
| Box 421 | Folder 3 |
Alton and Southern Railroad Company
|
1935-1945 |
| Box 421 | Folder 4 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1955 |
| Box 421 | Folder 5 |
Alton and Southern Railroad Company
|
1936-1942 |
| Box 421 | Folder 6 |
40 Hour Week
|
1949 |
| Box 421 | Folder 7 |
Vacations
|
1947 |
|
Sub-Series 279-235. Rules. Chicago and Illinois Western Railroad
|
|||
| Box 421 | Folder 8 |
1958 Rules Movement
|
1958 |
| Box 421 | Folder 9 |
Union Shop
|
1951-1955 |
| Box 421 | Folder 10 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1956 |
|
Sub-Series 279-236. Rules. Canadian National Express Employees
|
|||
| Box 421 | Folder 11 |
Canadian National Express Employees
|
1943-1952 |
| Box 421 | Folder 12 |
General
|
1935-1942 |
|
Sub-Series 279-237. Rules. Atlantic and East Carolina Railway Company
|
|||
| Box 421 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 421 | Folder 14 |
1953 Rules Change; 1955-1958 Health and Welfare
|
1953-1958 |
| Box 421 | Folder 15 |
40 Hour Week
|
1948-1955 |
| Box 421 | Folder 16 |
Atlantic and East Carolina Railway Company
|
1935-1954 |
| Box 421 | Folder 17 |
Atlantic and East Carolina Railway Company
|
1951-1952 |
| Box 421 | Folder 18 |
Atlantic and East Carolina Railway Company
|
1942-1944 |
|
Sub-Series 279-238. Rules. Joint Texas Division of Chicago, Rock Island, and Pacific
Railroad Company-Fort Worth and Denver Railway Company
|
|||
| Box 421 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 421 | Folder 20 |
Union Shop
|
1951-1957 |
| Box 421 | Folder 21 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1955 |
| Box 421 | Folder 22 |
40 Hour Week
|
1948-1955 |
| Box 421 | Folder 23 |
General
|
1938-1953 |
| Box 421 | Folder 24 |
Joint Texas Division of Chicago, Rock Island, and Pacific Railroad Company-Fort Worth
and Denver Railway Company
|
1940-1941 |
| Box 421 | Folder 25 |
Joint Texas Division of Chicago, Rock Island, and Pacific Railroad Company-Fort Worth
and Denver Railway Company
|
1945-1946 |
| Box 421 | Folder 26 |
Chicago Tunnel Company
|
1953-1959 |
|
Sub-Series 279-239. Rules. Chicago Tunnel Company
|
|||
| Box 421 | Folder 27 |
General
|
1941-1953 |
| Box 421 | Folder 28 |
Union Shop
|
1951-1956 |
| Box 421 | Folder 29 |
Chicago Tunnel Company
|
1936-1940 |
| Box 421 | Folder 30 |
Health and Welfare
|
1957 |
|
Sub-Series 279-240. Rules. Alameda Belt Line
|
|||
| Box 421 | Folder 31 |
1958 Rules Movement
|
1958 |
| Box 421 | Folder 32 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1955 |
| Box 421 | Folder 33 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-241. Rules. Canadian National Railways
|
|||
| Box 421 | Folder 34 |
Canadian National Railways (Newfoundland Division)
|
1957-1962 |
| Box 422 | Folder 1 |
General
|
1936-1956 |
|
Sub-Series 279-242. Rules. National Carloading Corporation
|
|||
| Box 422 | Folder 2 |
General
|
1936-1950 |
| Box 422 | Folder 3 |
National Carloading Corporation
|
1951 |
| Box 422 | Folder 4 |
National Carloading Corporation
|
1937 |
|
Sub-Series 279-243. Rules. Port Terminal Railroad Association
|
|||
| Box 422 | Folder 5 |
1958 Rules Movement
|
1958 |
| Box 422 | Folder 6 |
Union Shop
|
1951-1955 |
| Box 422 | Folder 7 |
1953 Rules Changes; 1955 Health and Welfare
|
1953-1955 |
| Box 422 | Folder 8 |
Port Terminal Railroad Association
|
1936-1955 |
| Box 422 | Folder 9 |
40 Hour Week
|
1948-1950 |
| Box 422 | Folder 10 |
Vacations
|
1942 |
|
Sub-Series 279-244. Rules. San Diego and Arizona Eastern Railway Company
|
|||
| Box 422 | Folder 11 |
1953 Rules Changes; 1955 Health and Welfare
|
1953-1955 |
| Box 422 | Folder 12 |
San Diego and Arizona Eastern Railway Company
|
1951-1955 |
| Box 422 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 422 | Folder 14 |
San Diego and Arizona Eastern Railway Company
|
1936-1950 |
| Box 422 | Folder 15 |
San Diego and Arizona Eastern Railway Company
|
1948-1950 |
|
Sub-Series 279-245. Rules. Seaboard Terminal and Refrigeration Company
|
|||
| Box 422 | Folder 16 |
Seaboard Terminal and Refrigeration Company
|
1936-1949 |
| Box 422 | Folder 17 |
Vacations
|
1944 |
|
Sub-Series 279-246. Rules. Acme Fast Freight
|
|||
| Box 422 | Folder 18 |
Acme Fast Freight
|
1949 |
| Box 422 | Folder 19 |
Acme Fast Freight
|
1962-1963 |
| Box 422 | Folder 20 |
Acme Fast Freight
|
1961 |
| Box 422 | Folder 21 |
Acme Fast Freight
|
1961 |
| Box 422 | Folder 22 |
Union Shop
|
1960-1961 |
| Box 422 | Folder 23 |
General
|
1936-1956 |
| Box 422 | Folder 24 |
Arbitration Case
|
1955 |
| Box 422 | Folder 25 |
Arbitration Case
|
1948 |
|
Sub-Series 279-247. Rules. Pacific Car Demurrage Bureau
|
|||
| Box 423 | Folder 1 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1956 |
| Box 423 | Folder 2 |
1958 Rules Movement
|
1958 |
| Box 423 | Folder 3 |
40 Hour Week; Employee Travel
|
1948-1958 |
| Box 423 | Folder 4 |
Union Shop
|
1951-1958 |
| Box 423 | Folder 5 |
Pacific Car Demurrage Bureau
|
1936-1955 |
| Box 423 | Folder 6 |
Pacific Car Demurrage Bureau
|
1942-1945 |
| Box 423 | Folder 7 |
Vacations
|
1943 |
| Box 423 | Folder 8 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-248. Rules. Chicago Produce Terminals Company
|
|||
| Box 423 | Folder 9 |
Chicago Produce Terminals Company
|
1936-1939 |
| Box 423 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 423 | Folder 11 |
40 Hour Week
|
1949-1958 |
| Box 423 | Folder 12 |
1953 Rule Changes; 1955 Health and Welfare
|
1953-1957 |
| Box 423 | Folder 13 |
Vacations
|
1945-1947 |
| Box 423 | Folder 14 |
Vacation Dispute
|
1948 |
| Box 423 | Folder 15 |
Market Service Association
|
1939-1943 |
|
Sub-Series 279-249. Rules. Gregg Carloading Company
|
|||
| Box 423 | Folder 16 |
Gregg Carloading Company
|
1936-1937 |
|
Sub-Series 279-250. Rules. Keeshin Freight Lines, Incorporated
|
|||
| Box 423 | Folder 17 |
Keeshin Freight Lines, Incorporated
|
1936-1943 |
|
Sub-Series 279-251. Rules. Atlanta, Birmingham, and Coast Railroad
|
|||
| Box 423 | Folder 18 |
Atlanta, Birmingham, and Coast Railroad
|
1937-1949 |
| Box 423 | Folder 19 |
Atlanta, Birmingham, and Coast Railroad
|
1944-1945 |
| Box 423 | Folder 20 |
National Vacation Agreement
|
1940-1946 |
| Box 423 | Folder 21 |
Atlanta, Birmingham, and Coast Railroad
|
1939-1940 |
| Box 423 | Folder 22 |
Atlanta, Birmingham, and Coast Railroad
|
1938 |
| Box 423 | Folder 23 |
Jay Street Connecting Railroad
|
1952-1956 |
|
Sub-Series 279-252. Rules. Jay Street Connecting Railroad
|
|||
| Box 423 | Folder 24 |
Jay Street Connecting Railroad
|
1956-1959 |
| Box 423 | Folder 25 |
1958 Rules Movement
|
1958 |
| Box 423 | Folder 26 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1956 |
| Box 423 | Folder 27 |
General
|
1937-1955 |
| Box 423 | Folder 28 |
40 Hour Week
|
1948-1949 |
| Box 423 | Folder 29 |
Vacations
|
1942-1943 |
| Box 423 | Folder 30 |
Jay Street Connecting Railroad
|
1938-1939 |
|
Sub-Series 279-253. Rules. Sacramento Northern Railroad Company
|
|||
| Box 423 | Folder 31 |
1958 Rules Movement
|
1958 |
| Box 423 | Folder 32 |
40 Hour Week
|
1948-1949 |
| Box 423 | Folder 33 |
1953 Rule Changes; 1955 Health and Welfare
|
1953-1956 |
| Box 424 | Folder 1 |
Sacramento Northern Railroad Company
|
1937-1947 |
| Box 424 | Folder 2 |
Sacramento Northern Railroad Company
|
1948 |
|
Sub-Series 279-254. Rules. Fort Smith and Western Railway
|
|||
| Box 424 | Folder 3 |
Fort Smith and Western Railway
|
1937-1941 |
|
Sub-Series 279-255. Rules. Lake Shore Electric Railway
|
|||
| Box 424 | Folder 4 |
Lake Shore Electric Railway
|
1937 |
|
Sub-Series 279-256. Rules. Union Inland Freight Station
|
|||
| Box 424 | Folder 5 |
1958 Rules Movement
|
1958 |
| Box 424 | Folder 6 |
Union Shop
|
1951-1953 |
| Box 424 | Folder 7 |
1955 Health and Welfare
|
1955 |
| Box 424 | Folder 8 |
General
|
1937-1945 |
| Box 424 | Folder 9 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-257. Rules. Wichita Falls and Southern Railway
|
|||
| Box 424 | Folder 10 |
Wichita Falls and Southern Railway
|
1953 |
| Box 424 | Folder 11 |
1953 Rule Changes
|
1953 |
| Box 424 | Folder 12 |
Union Shop
|
1951-1954 |
| Box 424 | Folder 13 |
Wichita Falls and Southern Railway
|
1937-1950 |
| Box 424 | Folder 14 |
Wichita Falls and Southern Railway
|
1947-1948 |
| Box 424 | Folder 15 |
Wichita Falls and Southern Railway
|
1944 |
|
Sub-Series 279-259. Rules. Chicago and Illinois Midland Railroad
|
|||
| Box 424 | Folder 16 |
1958 Rules Movement
|
1958 |
| Box 424 | Folder 17 |
Chicago and Illinois Midland Railroad
|
1948-1957 |
| Box 424 | Folder 18 |
1953 Rules Change. 1955 Health and Welfare
|
1953-1955 |
| Box 424 | Folder 19 |
Mediation Case
|
1957-1958 |
| Box 424 | Folder 20 |
Chicago and Illinois Midland Railroad
|
1938 |
| Box 424 | Folder 21 |
Chicago and Illinois Midland Railroad
|
1940-1947 |
| Box 424 | Folder 22 |
40 Hour Week
|
1948-1950 |
| Box 424 | Folder 23 |
Vacations
|
1947 |
| Box 424 | Folder 24 |
Chicago and Illinois Midland Railroad
|
1941-1947 |
| Box 424 | Folder 25 |
Chicago and Illinois Midland Railroad
|
1940-1945 |
| Box 424 | Folder 26 |
Chicago and Illinois Midland Railroad
|
1937-1939 |
|
Sub-Series 279-260. Rules. Eastern Steamship Lines
|
|||
| Box 425 | Folder 1 |
Eastern Steamship Lines
|
1937-1940 |
| Box 425 | Folder 2 |
Eastern Steamship Lines
|
1941-1946 |
| Box 425 | Folder 3 |
Litchfield and Madison Railroad
|
1948-1959 |
|
Sub-Series 279-261. Rules. Litchfield and Madison Railroad
|
|||
| Box 425 | Folder 4 |
Union Shop
|
1951-1959 |
| Box 425 | Folder 5 |
Litchfield and Madison Railroad
|
1937-1947 |
| Box 425 | Folder 6 |
40 Hour Week
|
1948-1949 |
| Box 425 | Folder 7 |
Litchfield and Madison Railroad
|
1942 |
|
Sub-Series 279-262. Rules. Ocean Steamship Company of Savannah
|
|||
| Box 425 | Folder 8 |
Ocean Steamship Company of Savannah
|
1937-1955 |
| Box 425 | Folder 9 |
Ocean Steamship Company of Savannah
|
1937-1938 |
|
Sub-Series 279-263. Rules.
|
|||
| Box 425 | Folder 10 |
Southern Pacific de Mexico
|
1937-1952 |
| Box 425 | Folder 11 |
Union Shop
|
1951-1953 |
| Box 425 | Folder 12 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-264. Rules. Old Colony Forwarding Corporation
|
|||
| Box 425 | Folder 13 |
Old Colony Forwarding Corporation
|
1937 |
|
Sub-Series 279-265. Rules. Clyde-Mallory Steamship Company
|
|||
| Box 425 | Folder 14 |
Clyde-Mallory Steamship Company
|
1940-1947 |
| Box 425 | Folder 15 |
Clyde-Mallory Steamship Company
|
1937-1939 |
|
Sub-Series 279-266. Rules. Addison Miller, Incorporated
|
|||
| Box 425 | Folder 16 |
Addison Miller, Incorporated
|
1937-1945 |
|
Sub-Series 279-268. Rules. Elgin, Joliet, and Eastern Railway Company
|
|||
| Box 425 | Folder 17 |
Mediation Cases
|
1953-1965 |
| Box 425 | Folder 18 |
Mediation Case
|
1963-1964 |
| Box 425 | Folder 19 |
General
|
1957-1962 |
| Box 425 | Folder 20 |
Mediation Case
|
1956-1959 |
| Box 425 | Folder 21 |
1958 Rules Movement
|
1958 |
| Box 425 | Folder 22 |
Elgin, Joliet, and Eastern Railway Company
|
1941-1957 |
| Box 425a | Folder 1 |
Elgin, Joliet, and Eastern Railway Company
|
1941-1953 |
| Box 425a | Folder 2 |
Mediation Case
|
1958-1961 |
| Box 425a | Folder 3 |
Physical Exams
|
1957-1959 |
| Box 425a | Folder 4 |
Consolidation of Work
|
1957-1959 |
| Box 425a | Folder 5 |
Union Shop
|
1951-1959 |
| Box 425a | Folder 6 |
Non-Contributory Pension
|
1951-1958 |
| Box 425a | Folder 7 |
Pay Increase
|
1955-1958 |
| Box 425a | Folder 8 |
Elgin, Joliet, and Eastern Railway Company
|
1950-1953 |
| Box 425a | Folder 9 |
Elgin, Joliet, and Eastern Railway Company
|
1937-1940 |
| Box 425a | Folder 10 |
Vacations
|
1942-1943 |
| Box 425a | Folder 11 |
Revision of Rule 5
|
1947-1948 |
| Box 425a | Folder 12 |
Elgin, Joliet, and Eastern Railway Company
|
1940-1943 |
| Box 425a | Folder 13 |
Elgin, Joliet, and Eastern Railway Company
|
1937 |
| Box 425a | Folder 13a |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-269. Rules. Tennessee Central Railway Company
|
|||
| Box 425a | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 425a | Folder 15 |
40 Hour Week
|
1949-1958 |
| Box 425a | Folder 16 |
General
|
1946-1955 |
| Box 425a | Folder 17 |
Tennessee Central Railway Company
|
1950 |
| Box 425a | Folder 18 |
Tennessee Central Railway Company
|
1948-1950 |
| Box 426 | Folder 1 |
Tennessee Central Railway Company
|
1937-1945 |
| Box 426 | Folder 2 |
Vacations
|
1943-1945 |
| Box 426 | Folder 3 |
Tennessee Central Railway Company
|
1942-1946 |
|
Sub-Series 279-270. Rules. Detroit Terminal Railroad Company
|
|||
| Box 426 | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 426 | Folder 5 |
Union Shop
|
1951-1958 |
| Box 426 | Folder 6 |
Detroit Terminal Railroad Company
|
1937-1951 |
| Box 426 | Folder 7 |
40 Hour Week
|
1948-1951 |
|
Sub-Series 279-271. Rules. New England Steamship Company
|
|||
| Box 426 | Folder 8 |
New England Steamship Company
|
1937-1946 |
|
Sub-Series 279-272. Rules. Pacific Fruit Express
|
|||
| Box 426 | Folder 9 |
Pacific Fruit Express
|
1950-1952 |
| Box 426 | Folder 10 |
40 Hour Week
|
1949-1950 |
| Box 426 | Folder 11 |
Pacific Fruit Express
|
1940-1944 |
| Box 426 | Folder 12 |
Mediation Case
|
1965 |
| Box 426 | Folder 13 |
Mediation Case
|
1964-1965 |
| Box 426 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 426 | Folder 15 |
40 Hour Week
|
1948-1958 |
| Box 426 | Folder 16 |
Pacific Fruit Express
|
1948-1952 |
| Box 426 | Folder 17 |
Pacific Fruit Express
|
1945-1948 |
| Box 426 | Folder 18 |
Pacific Fruit Express
|
1937-1939 |
| Box 426 | Folder 19 |
Vacations
|
1945 |
| Box 426 | Folder 20 |
Mediation Case
|
1964-1965 |
| Box 427 | Folder 1 |
General
|
1953-1962 |
| Box 427 | Folder 2 |
Pacific Fruit Express
|
1942-1950 |
| Box 427 | Folder 3 |
Pacific Fruit Express
|
1935-1939 |
|
Sub-Series 279-274. Rules. Elevator Employees, Canada
|
|||
| Box 427 | Folder 4 |
Elevator Employees, Canada
|
1937-1955 |
| Box 427 | Folder 5 |
Elevator Employees, Canada
|
1941 |
|
Sub-Series 279-274. Rules. Merchants and Miners Transportation Company
|
|||
| Box 427 | Folder 6 |
Merchants and Miners Transportation Company
|
1937-1949 |
|
Sub-Series 279-276. Rules. Duquesne Warehouse Company
|
|||
| Box 427 | Folder 7 |
Duquesne Warehouse Company
|
1937-1944 |
|
Sub-Series 279-277. Rules. East St. Louis Relay Depot Association
|
|||
| Box 427 | Folder 8 |
1958 Rules Movement
|
1958 |
| Box 427 | Folder 9 |
East St. Louis Relay Depot Association
|
1937-1949 |
| Box 427 | Folder 10 |
40 Hour Week
|
1948-1949 |
| Box 427 | Folder 11 |
East St. Louis Relay Depot Association
|
1938 |
|
Sub-Series 279-278. Rules. New York Dock Railway
|
|||
| Box 427 | Folder 12 |
Union Shop
|
1951-1952 |
| Box 427 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 427 | Folder 14 |
1953 Rules Change; 1955 Health and Welfare
|
1953-1955 |
| Box 427 | Folder 15 |
40 Hour Week
|
1948-1949 |
| Box 427 | Folder 16 |
Vacations
|
1942 |
| Box 427 | Folder 17 |
Application of National Vacation Agreement
|
1942-1945 |
|
Sub-Series 279-279. Rules. Baltimore Steam Packet Company
|
|||
| Box 427 | Folder 18 |
Baltimore Steam Packet Company
|
1937-1948 |
|
Sub-Series 279-280. Rules. Port Utilities Commission
|
|||
| Box 427 | Folder 19 |
Port Utilities Commission
|
1937-1948 |
| Box 427 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 427 | Folder 21 |
Union Shop
|
1951-1958 |
|
Sub-Series 279-281. Rules. The New Bedford, Martha's Vineyard and Nantucket Steamboat
Line
|
|||
| Box 427 | Folder 22 |
The New Bedford, Martha's Vineyard and Nantucket Steamboat Line
|
1937-1956 |
|
Sub-Series 279-282. Rules. Pennsylvania-Reading Seashore Lines
|
|||
| Box 427 | Folder 23 |
1958 Rules Movement
|
1958 |
| Box 427 | Folder 24 |
Pennsylvania-Reading Seashore Lines
|
1937-1952 |
| Box 427 | Folder 25 |
40 Hour Week
|
1948-1951 |
|
Sub-Series 279-283. Rules. Toronto Terminal Warehouses, Limited
|
|||
| Box 427 | Folder 26 |
Toronto Terminal Warehouses, Limited
|
1937-1940 |
|
Sub-Series 279-286. Rules. Boston Market Terminal Company
|
|||
| Box 427 | Folder 27 |
Boston Market Terminal Company
|
1938-1954 |
| Box 427 | Folder 28 |
Boston Market Terminal Company vs. John Noonan
|
1954 |
| Box 427 | Folder 29 |
General
|
1937-1956 |
| Box 427 | Folder 30 |
Boston Market Terminal Company
|
1942-1943 |
|
Sub-Series 279-287. Rules. Brooklyn Eastern District Terminal Company
|
|||
| Box 427 | Folder 31 |
Vacations
|
1950 |
| Box 427 | Folder 32 |
40 Hour Week
|
1948-1949 |
| Box 427 | Folder 33 |
1958 Rules Movement
|
1958 |
| Box 427 | Folder 34 |
Brooklyn Eastern District Terminal Company
|
1937-1959 |
| Box 428 | Folder 1 |
Brooklyn Eastern District Terminal Company
|
1951-1952 |
| Box 428 | Folder 2 |
Brooklyn Eastern District Terminal Company
|
1953 |
| Box 428 | Folder 3 |
Vacation Dispute
|
1950 |
|
Sub-Series 279-288. Rules. Water Front Freight Handlers or Long-Shoremen at various
Canadian Points
|
|||
| Box 428 | Folder 4 |
Water Front Freight Handlers or Long-Shoremen at various Canadian Points
|
1938-1953 |
| Box 428 | Folder 5 |
Water Front Freight Handlers or Long-Shoremen at various Canadian Points
|
1937-1938 |
|
Sub-Series 279-289. Rules. Dallas Car Interchange and Inspection Bureau
|
|||
| Box 428 | Folder 6 |
1958 Rules Movement
|
1958 |
| Box 428 | Folder 7 |
Union Shop
|
1951-1953 |
| Box 428 | Folder 8 |
40 Hour Week
|
1948-1949 |
| Box 428 | Folder 9 |
Dallas Car Interchange and Inspection Bureau
|
1942 |
|
Sub-Series 279-290. Rules. Pacific Coast Railway Company
|
|||
| Box 428 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 428 | Folder 11 |
Pacific Coast Railway Company
|
1938-1955 |
| Box 428 | Folder 12 |
1952 Rule Changes; 1955 Health and Welfare
|
1953-1956 |
| Box 428 | Folder 13 |
Pacific Coast Railway Company
|
1948 |
| Box 428 | Folder 14 |
Union Shop
|
1951 |
| Box 428 | Folder 15 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-291. Rules. John Healy Company
|
|||
| Box 428 | Folder 16 |
John Healy Company
|
1938-1946 |
|
Sub-Series 279-292. Rules. Southern Pacific Steamship Lines
|
|||
| Box 428 | Folder 17 |
Southern Pacific Steamship Lines
|
1938-1941 |
|
Sub-Series 279-294. Rules. Troy Union Railroad
|
|||
| Box 428 | Folder 18 |
Union Shop
|
1951-1955 |
| Box 428 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 428 | Folder 20 |
Troy Union Railroad
|
1957 |
| Box 428 | Folder 21 |
Troy Union Railroad
|
1949 |
| Box 428 | Folder 22 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-294a. Rules. Southern Pacific Steamship Lines
|
|||
| Box 428 | Folder 22a |
Southern Pacific Steamship Lines
|
1938 |
|
Sub-Series 279-295. Rules. Union Terminal Railway Company
|
|||
| Box 428 | Folder 23 |
1958 Rules Movement
|
1958 |
| Box 428 | Folder 24 |
1953 Rule Changes; 1955 Health and Welfare
|
1953-1956 |
| Box 428 | Folder 25 |
40 Hour Week -1949-1950
|
|
| Box 428 | Folder 26 |
Union Terminal Railway Company
|
1944-1953 |
| Box 428 | Folder 27 |
40 Hour Week
|
1948-1949 |
| Box 428 | Folder 28 |
Union Terminal Railway Company
|
1938-1942 |
| Box 428 | Folder 29 |
Union Terminal Railway Company
|
1941 |
|
Sub-Series 279-296. Rules. Texas Mexican Railway Company
|
|||
| Box 428 | Folder 30 |
1958 Rules Movement
|
1958 |
| Box 428 | Folder 31 |
Union Shop
|
1951-1955 |
| Box 428 | Folder 32 |
1953 Rules Changes; 1955 Health and Welfare
|
1953-1955 |
| Box 429 | Folder 1 |
40 Hour Week
|
1948-1952 |
| Box 429 | Folder 2 |
Texas Mexican Railway Company
|
1938-1952 |
| Box 429 | Folder 3 |
Vacations
|
1946 |
| Box 429 | Folder 4 |
Texas Mexican Railway Company
|
1945 |
| Box 429 | Folder 5 |
Texas Mexican Railway Company
|
1945 |
| Box 429 | Folder 6 |
Texas Mexican Railway Company
|
1944-1945 |
|
Sub-Series 279-297. Rules. Luckenbach Steamship Company
|
|||
| Box 429 | Folder 7 |
Luckenbach Steamship Company
|
1940 |
| Box 429 | Folder 8 |
Luckenbach Steamship Company
|
1938-1956 |
|
Sub-Series 279-298. Rules. Southwestern Transportation Company
|
|||
| Box 429 | Folder 9 |
Southwestern Transportation Company
|
1938-1941 |
|
Sub-Series 279-299. Rules. F. W. Nicholas
|
|||
| Box 429 | Folder 10 |
F. W. Nicholas
|
1938-1940 |
|
Sub-Series 279-302. Rules. General Carloading Company Incorporated
|
|||
| Box 429 | Folder 11 |
General Carloading Company Incorporated
|
1938-1943 |
|
Sub-Series 279-303. Rules. Kingston Elevator Company
|
|||
| Box 429 | Folder 12 |
Kingston Elevator Company
|
1938-1939 |
|
Sub-Series 279-304. Rules. Trans-Continental Freight Bureau
|
|||
| Box 429 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 429 | Folder 14 |
Mediation Case
|
1964-1965 |
| Box 429 | Folder 15 |
Trans-Continental Freight Bureau
|
1938-1958 |
| Box 429 | Folder 16 |
1958 Rules Movement
|
1958 |
| Box 429 | Folder 17 |
Vacations
|
1943 |
| Box 429 | Folder 18 |
Trans-Continental Freight Bureau
|
1946-1952 |
| Box 429 | Folder 19 |
40 Hour Week
|
1948-1952 |
| Box 429 | Folder 20 |
40 Hour Week
|
1948-1951 |
|
Sub-Series 279-305. Rules. Detroit, Toledo, and Ironton Railroad Company
|
|||
| Box 429 | Folder 21 |
Detroit, Toledo, and Ironton Railroad Company
|
1952-1963 |
| Box 429 | Folder 22 |
1958 Rules Movement
|
1958 |
| Box 429 | Folder 23 |
Detroit, Toledo, and Ironton Railroad Company
|
1939-1940 |
| Box 429 | Folder 24 |
Arbitration Case
|
1944 |
| Box 430 | Folder 1 |
40 Hour Week
|
1948-1950 |
| Box 430 | Folder 2 |
Vacations
|
1942 |
| Box 430 | Folder 3 |
Detroit, Toledo, and Ironton Railroad Company
|
1941-1951 |
| Box 430 | Folder 4 |
Rules Revision
|
1945-1947 |
| Box 430 | Folder 5 |
Rules Revision
|
1940-1944 |
| Box 430 | Folder 6 |
Detroit, Toledo, and Ironton Railroad Company
|
1942-1945 |
| Box 430 | Folder 7 |
Arbitration Proceedings
|
1944 |
|
Sub-Series 279-306. Rules. Meraut Service Company
|
|||
| Box 430 | Folder 8 |
Meraut Service Company
|
1939 |
|
Sub-Series 279-307. Rules. Los Angeles Union Passenger Terminal
|
|||
| Box 430 | Folder 9 |
1963 Rules Movement
|
1963-1966 |
| Box 430 | Folder 10 |
General
|
1957-1959 |
| Box 430 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 430 | Folder 12 |
Union Shop
|
1951-1958 |
| Box 430 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 430 | Folder 14 |
Los Angeles Union Passenger Terminal
|
1953-1956 |
| Box 430 | Folder 15 |
Los Angeles Union Passenger Terminal
|
1939-1952 |
| Box 430 | Folder 16 |
Los Angeles Union Passenger Terminal
|
1951-1953 |
| Box 430 | Folder 17 |
Los Angeles Union Passenger Terminal
|
1951 |
| Box 430 | Folder 18 |
Los Angeles Union Passenger Terminal
|
1948-1951 |
|
Sub-Series 279-308. Rules. Union Freight Railroad
|
|||
| Box 430 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 430 | Folder 20 |
Union Shop
|
1951-1952 |
| Box 430 | Folder 21 |
Union Freight Railroad
|
1939-1948 |
|
Sub-Series 279-309. Rules. Meridian Terminal Company
|
|||
| Box 430 | Folder 22 |
Union Shop
|
1953-1957 |
| Box 430 | Folder 23 |
Meridian Terminal Company
|
1949-1964 |
| Box 430 | Folder 24 |
40 Hour Week
|
1949-1952 |
| Box 430 | Folder 25 |
Meridian Terminal Company
|
1939-1948 |
| Box 430 | Folder 26 |
1958 Rules Movement
|
1958 |
|
Sub-Series 279-310. Rules. Railroad Perishable-Inspection Agency
|
|||
| Box 430 | Folder 27 |
1958 Rules Movement
|
1958 |
| Box 430 | Folder 28 |
Railroad Perishable-Inspection Agency
|
1945-1952 |
| Box 430 | Folder 29 |
Railroad Perishable-Inspection Agency
|
1949 |
| Box 431 | Folder 1 |
40 Hour Week
|
1948-1950 |
| Box 431 | Folder 2 |
Vacations
|
1946-1948 |
| Box 431 | Folder 3 |
Railroad Perishable-Inspection Agency
|
1946-1948 |
| Box 431 | Folder 4 |
Railroad Perishable-Inspection Agency
|
1939-1944 |
| Box 431 | Folder 5 |
Railroad Perishable-Inspection Agency
|
1941 |
|
Sub-Series 279-311-0. Rules. Motor Carriers. Jacobs Transfer Company
|
|||
| Box 431 | Folder 6 |
General
|
1939 |
|
Sub-Series 279-311-1. Rules. Motor Carriers. Jacobs Transfer Company
|
|||
| Box 431 | Folder 7 |
Jacobs Transfer Company
|
1939 |
|
Sub-Series 279-313. Rules. Rock Island-Frisco Terminal
|
|||
| Box 431 | Folder 8 |
Union Shop
|
1951-1953 |
| Box 431 | Folder 9 |
1953 Rule Changes
|
1953-1955 |
| Box 431 | Folder 10 |
General
|
1939-1954 |
| Box 431 | Folder 11 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-314. Rules. Chicago, North Shore, and Milwaukee Railway Company
|
|||
| Box 431 | Folder 12 |
1953 Rules Changes
|
1953-1956 |
| Box 431 | Folder 13 |
General
|
1942-1952 |
| Box 431 | Folder 14 |
Representation Dispute
|
1953-1958 |
| Box 431 | Folder 15 |
1958 Rules Movement
|
1958 |
| Box 431 | Folder 16 |
Chicago, North Shore, and Milwaukee Railway Company
|
1957-1958 |
| Box 431 | Folder 17 |
Chicago, North Shore, and Milwaukee Railway Company
|
1958-1959 |
| Box 431 | Folder 18 |
Chicago, North Shore, and Milwaukee Railway Company
|
1952-1958 |
| Box 431 | Folder 19 |
Chicago, North Shore, and Milwaukee Railway Company
|
1955-1956 |
| Box 431 | Folder 20 |
Chicago, North Shore, and Milwaukee Railway Company
|
1948-1951 |
| Box 431 | Folder 21 |
Chicago, North Shore, and Milwaukee Railway Company
|
1951 |
| Box 431 | Folder 22 |
Chicago, North Shore, and Milwaukee Railway Company
|
1945-1946 |
| Box 431 | Folder 23 |
Chicago, North Shore, and Milwaukee Railway Company
|
1944-1945 |
| Box 431 | Folder 24 |
Chicago, North Shore, and Milwaukee Railway Company
|
1943 |
|
Sub-Series 279-315. Rules.
|
|||
| Box 431 | Folder 25 |
Rutherford Service Company
|
1939-1959 |
|
Sub-Series 279-316. Rules. Stock Yards District Agency
|
|||
| Box 432 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 2 |
Stock Yards District Agency
|
1953-1955 |
| Box 432 | Folder 3 |
40 Hour Week
|
1949-1953 |
| Box 432 | Folder 4 |
Stock Yards District Agency
|
1943-1954 |
| Box 432 | Folder 5 |
Stock Yards District Agency
|
1955-1956 |
| Box 432 | Folder 6 |
Stock Yards District Agency
|
1949-1952 |
| Box 432 | Folder 7 |
40 Hour Week
|
1948-1950 |
| Box 432 | Folder 8 |
Vacations
|
1942-1944 |
| Box 432 | Folder 9 |
Stock Yards District Agency
|
1939-1942 |
| Box 432 | Folder 10 |
Stock Yards District Agency
|
1941-1942 |
|
Sub-Series 279-317. Rules. North Pacific Coast Freight Bureau
|
|||
| Box 432 | Folder 11 |
1959 Vacation and Holiday Movement
|
1959-1960 |
| Box 432 | Folder 12 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 13 |
Union Shop
|
1951-1953 |
| Box 432 | Folder 14 |
General
|
1939-1954 |
| Box 432 | Folder 15 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-318. Rules. Toronto Terminals Railway
|
|||
| Box 432 | Folder 16 |
Toronto Terminals Railway
|
1939-1949 |
| Box 432 | Folder 17 |
Toronto Terminals Railway
|
1930-1939 |
|
Sub-Series 279-319. Rules. Chattanooga Station Company
|
|||
| Box 432 | Folder 18 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 19 |
Union Shop
|
1953-1957 |
| Box 432 | Folder 20 |
40 Hour Week
|
1949-1952 |
| Box 432 | Folder 21 |
General
|
1939-1953 |
|
Sub-Series 279-320. Rules. Durham Union Station Company
|
|||
| Box 432 | Folder 22 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 23 |
Union Shop
|
1957-1958 |
| Box 432 | Folder 24 |
40 Hour Week
|
1949-1952 |
|
Sub-Series 279-321. Rules. Columbia Union Station Company
|
|||
| Box 432 | Folder 25 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 26 |
Union Shop
|
1957-1958 |
| Box 432 | Folder 26a |
40 Hour Week
|
1949-1952 |
|
Sub-Series 279-322. Rules. Western Warehousing Company
|
|||
| Box 432 | Folder 27 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 28 |
1955 Health and Welfare
|
1955-1956 |
| Box 432 | Folder 29 |
Western Warehousing Company
|
1940-1948 |
| Box 432 | Folder 30 |
Western Warehousing Company
|
1940 |
|
Sub-Series 279-323. Rules. Lackawanna and Wyoming Valley Railroad
|
|||
| Box 432 | Folder 31 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 32 |
Union Shop
|
1951-1953 |
| Box 432 | Folder 33 |
General
|
1940-1956 |
| Box 432 | Folder 34 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-324. Rules. Monongahela Connecting Railroad
|
|||
| Box 432 | Folder 35 |
Monongahela Connecting Railroad
|
1940-1961 |
|
Sub-Series 279-325. Rules. Texas Electric Railway
|
|||
| Box 432 | Folder 36 |
Texas Electric Railway
|
1940-1945 |
|
Sub-Series 279-326. Rules. New York, Susquehanna, and Western Railroad Company
|
|||
| Box 432 | Folder 37 |
1958 Rules Movement
|
1958 |
| Box 432 | Folder 38 |
40 Hour Week
|
1948-1950 |
| Box 432 | Folder 39 |
New York, Susquehanna, and Western Railroad Company
|
1940-1954 |
| Box 432 | Folder 40 |
New York, Susquehanna, and Western Railroad Company
|
1952 |
| Box 432 | Folder 41 |
Vacations
|
1944 |
|
Sub-Series 279-327. Rules. Burlington, Rock Island and Pacific Warehouse, Incorporated
|
|||
| Box 433 | Folder 1 |
Burlington, Rock Island and Pacific Warehouse, Incorporated
|
1940-1947 |
|
Sub-Series 279-328. Rules. Missouri Pacific Freight Transport Company
|
|||
| Box 433 | Folder 2 |
Missouri Pacific Freight Transport Company
|
1940-1943 |
| Box 433 | Folder 3 |
Missouri Pacific Freight Transport Company
|
1941-1953 |
|
Sub-Series 279-329. Rules. Union Motor Coach Terminal Company
|
|||
| Box 433 | Folder 4 |
Strike
|
1948 |
| Box 433 | Folder 5 |
Union Motor Coach Terminal Company
|
1947-1948 |
| Box 433 | Folder 6 |
Strike
|
1947 |
| Box 433 | Folder 7 |
Union Motor Coach Terminal Company
|
1945-1946 |
| Box 433 | Folder 8 |
Union Motor Coach Terminal Company
|
1947-1953 |
| Box 433 | Folder 9 |
Union Motor Coach Terminal Company
|
1937-1944 |
|
Sub-Series 279-330. Rules. Overland Terminal Warehouse Company
|
|||
| Box 433 | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 433 | Folder 11 |
Union Shop
|
1953 |
|
Sub-Series 279-331. Rules. Gulf Terminal Company
|
|||
| Box 433 | Folder 12 |
Gulf Terminal Company
|
1941-1945 |
|
Sub-Series 279-332. Rules. Grain Elevator Employees
|
|||
| Box 433 | Folder 13 |
National Harbours Board, Montreal
|
1941-1942 |
|
Sub-Series 279-333. Rules. Atlanta and West Point Railroad
|
|||
| Box 433 | Folder 14 |
40 Hour Week
|
1948-1950 |
| Box 433 | Folder 15 |
Atlanta and West Point Railroad
|
1941-1944 |
| Box 433 | Folder 16 |
Atlanta and West Point Railroad
|
1944-1945 |
| Box 433 | Folder 17 |
Atlanta and West Point Railroad
|
1942 |
| Box 433 | Folder 18 |
Union Shop
|
1951-1957 |
| Box 433 | Folder 19 |
1958 Rules Movement
|
1958 |
| Box 433 | Folder 20 |
Atlanta and West Point Railroad
|
1952-1955 |
| Box 433 | Folder 21 |
Atlanta and West Point Railroad
|
1942-1949 |
| Box 433 | Folder 22 |
Atlanta and West Point Railroad
|
1945-1955 |
|
Sub-Series 279-334. Rules. Spokane International Railway Company
|
|||
| Box 434 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 434 | Folder 2 |
General
|
1941-1954 |
| Box 434 | Folder 3 |
40 Hour Week
|
1948-1949 |
| Box 434 | Folder 4 |
Union Shop
|
1951-1953 |
|
Sub-Series 279-335. Rules. New Orleans and Lower Coast Railroad
|
|||
| Box 434 | Folder 5 |
New Orleans and Lower Coast Railroad
|
1950-1957 |
| Box 434 | Folder 6 |
New Orleans and Lower Coast Railroad
|
1943-1950 |
| Box 434 | Folder 7 |
40 Hour Week
|
1948-1950 |
| Box 434 | Folder 8 |
New Orleans and Lower Coast Railroad
|
1941-1942 |
|
Sub-Series 279-336. Rules. Detroit and Cleveland Navigation Company
|
|||
| Box 434 | Folder 9 |
Detroit and Cleveland Navigation Company
|
1946-1951 |
| Box 434 | Folder 10 |
Detroit and Cleveland Navigation Company
|
1941-1945 |
|
Sub-Series 279-338. Rules. National Trailways Bus Depot
|
|||
| Box 434 | Folder 11 |
National Trailways Bus Depot
|
1953-1962 |
| Box 434 | Folder 12 |
National Trailways Bus Depot
|
1941-1952 |
|
Sub-Series 279-339. Rules. Fort Dodge, Des Moines, and Southern Railway Company
|
|||
| Box 434 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 434 | Folder 14 |
Fort Dodge, Des Moines, and Southern Railway Company
|
1957-1958 |
| Box 434 | Folder 15 |
Union Shop
|
1951-1955 |
| Box 434 | Folder 16 |
Fort Dodge, Des Moines, and Southern Railway Company
|
1941-1956 |
|
Sub-Series 279-340. Rules. Augusta Union Station Company
|
|||
| Box 434 | Folder 17 |
General
|
1941-1955 |
| Box 434 | Folder 18 |
1958 Rules Movement
|
1958 |
| Box 434 | Folder 19 |
40 Hour Week
|
1948-1949 |
| Box 434 | Folder 20 |
Augusta Union Station Company
|
1944-1945 |
| Box 434 | Folder 21 |
Augusta Union Station Company
|
1942 |
|
Sub-Series 279-341. Rules. Parmelee Transportation Company
|
|||
| Box 434 | Folder 22 |
Parmelee Transportation Company
|
1955-1956 |
| Box 434 | Folder 23 |
Union Shop
|
1953 |
| Box 434 | Folder 24 |
Parmelee Transportation Company
|
1941-1954 |
|
Sub-Series 279-342. Rules. Eastern Abattoirs Limited, Montreal
|
|||
| Box 434 | Folder 25 |
Eastern Abattoirs Limited, Montreal
|
1941 |
|
Sub-Series 279-343. Rules. Ashley, Drew, and Northern Railway Company
|
|||
| Box 434 | Folder 26 |
Ashley, Drew, and Northern Railway Company
|
1948-1953 |
| Box 434a | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 434a | Folder 2 |
Ashley, Drew, and Northern Railway Company
|
1941-1948 |
|
Sub-Series 279-344. Rules. Fruit Growers Express Company
|
|||
| Box 434a | Folder 3 |
Fruit Growers Express Company
|
1941-1944 |
| Box 434a | Folder 3a |
40 Hour Week
|
1948-1950 |
| Box 434a | Folder 4 |
1958 Rules Movement
|
1958 |
| Box 434a | Folder 4a |
Fruit Growers Express Company
|
1946-1950 |
| Box 434a | Folder 5 |
Union Shop
|
1951-1957 |
| Box 434a | Folder 5a |
Vacations
|
1944-1950 |
| Box 434a | Folder 6 |
Fruit Growers Express Company
|
1945-1950 |
|
Sub-Series 279-345. Rules. Fonda, Johnstown, and Gloversville Railroad Company
|
|||
| Box 434a | Folder 7 |
1958 Rules Movement
|
1958 |
| Box 434a | Folder 8 |
Fonda, Johnstown, and Gloversville Railroad Company
|
1941-1951 |
| Box 434a | Folder 9 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-346. Rules. Norfolk and Portsmouth Belt Line Railroad Company
|
|||
| Box 434a | Folder 10 |
1958 Rules Movement
|
1958 |
| Box 434a | Folder 11 |
40 Hour Week
|
1948-1949 |
| Box 434a | Folder 12 |
Norfolk and Portsmouth Belt Line Railroad Company
|
1945-1946 |
| Box 434a | Folder 13 |
Norfolk and Portsmouth Belt Line Railroad Company
|
1941-1942 |
| Box 434a | Folder 14 |
General
|
1942-1955 |
| Box 434a | Folder 15 |
Norfolk and Portsmouth Belt Line Railroad Company
|
1948-1950 |
|
Sub-Series 279-347. Rules. Norfolk Terminal Railway Company
|
|||
| Box 434a | Folder 16 |
1958 Rules Movement
|
1958 |
| Box 434a | Folder 17 |
40 Hour Week
|
1948-1952 |
| Box 434a | Folder 18 |
Union Shop
|
1951-1957 |
| Box 434a | Folder 19 |
Norfolk Terminal Railway Company
|
1943 |
|
Sub-Series 279-348. Rules. Canada Atlantic Transit Company of the United States
|
|||
| Box 434a | Folder 20 |
Canada Atlantic Transit Company of the United States
|
1941-1942 |
|
Sub-Series 279-349. Rules. Denver Union Stock Yard Company
|
|||
| Box 434a | Folder 21 |
1958 Rules Movement
|
1958 |
| Box 434a | Folder 22 |
Denver Union Stock Yard Company
|
1941-1957 |
| Box 434a | Folder 23 |
Denver Union Stock Yard Company
|
1941-1955 |
| Box 434a | Folder 24 |
40 Hour Week
|
1948-1951 |
| Box 434a | Folder 25 |
Denver Union Stock Yard Company
|
1947-1948 |
| Box 435 | Folder 1 |
Denver Union Stock Yard Company
|
1942-1943 |
|
Sub-Series 279-350. Rules. Lake Terminal Railroad Company
|
|||
| Box 435 | Folder 2 |
Lake Terminal Railroad Company
|
1956-1962 |
| Box 435 | Folder 3 |
Lake Terminal Railroad Company
|
1949-1950 |
| Box 435 | Folder 4 |
Lake Terminal Railroad Company
|
1948-1949 |
| Box 435 | Folder 5 |
Lake Terminal Railroad Company
|
1944-1945 |
| Box 435 | Folder 6 |
Lake Terminal Railroad Company
|
1951-1952 |
| Box 435 | Folder 7 |
40 Hour Week
|
1948-1950 |
| Box 435 | Folder 8 |
Lake Terminal Railroad Company
|
1947-1950 |
| Box 435 | Folder 9 |
Lake Terminal Railroad Company
|
1949-1950 |
| Box 435 | Folder 10 |
Lake Terminal Railroad Company
|
1942-1944 |
| Box 435 | Folder 11 |
Lake Terminal Railroad Company
|
1942-1943 |
| Box 435 | Folder 12 |
General
|
1942-1955 |
| Box 435 | Folder 13 |
Union Shop
|
1951-1953 |
| Box 435 | Folder 14 |
Lake Terminal Railroad Company
|
1954-1957 |
| Box 435 | Folder 15 |
1958 Rules Movement
|
1958 |
|
Sub-Series 279-351. Rules. Georgia and Florida Railway
|
|||
| Box 435 | Folder 16 |
Georgia and Florida Railway
|
1957-1962 |
| Box 435 | Folder 17 |
1958 Rules Movement
|
1958 |
| Box 435 | Folder 18 |
Georgia and Florida Railway
|
1941-1957 |
| Box 435 | Folder 19 |
Georgia and Florida Railway
|
1942-1946 |
| Box 435 | Folder 20 |
Georgia and Florida Railway
|
1952-1953 |
|
Sub-Series 279-352. Rules. Lehigh and Hudson River Railway Company
|
|||
| Box 436 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 2 |
Union Shop
|
1951-1955 |
| Box 436 | Folder 3 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-353. Rules. Davenport, Rock Island, and Northwestern Railway
|
|||
| Box 436 | Folder 4 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-354. Rules. Spokane Union Station
|
|||
| Box 436 | Folder 5 |
40 Hour Week
|
1948-1950 |
| Box 436 | Folder 6 |
Spokane Union Station
|
1948 |
| Box 436 | Folder 7 |
Union Shop
|
1951-1953 |
| Box 436 | Folder 8 |
1958 Rules Movement
|
1958 |
|
Sub-Series 279-355. Rules. East Portland Freight Terminal
|
|||
| Box 436 | Folder 9 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 10 |
Union Shop
|
1951-1953 |
| Box 436 | Folder 11 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-356. Rules. Cleveland Union Terminal
|
|||
| Box 436 | Folder 12 |
Cleveland Union Terminal
|
1957 |
| Box 436 | Folder 13 |
Mediation Case
|
1961 |
| Box 436 | Folder 14 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 15 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-357. Rules. Royal Netherlands Steamship Company
|
|||
| Box 436 | Folder 16 |
Royal Netherlands Steamship Company
|
1941-1942 |
|
Sub-Series 279-358. Rules. Baltimore and Ohio-New York Terminals
|
|||
| Box 436 | Folder 17 |
Baltimore and Ohio-New York Terminals
|
1941-1947 |
|
Sub-Series 279-359. Rules. Baltimore and Ohio-Chicago Terminal Railroad Company
|
|||
| Box 436 | Folder 18 |
Baltimore and Ohio-Chicago Terminal Railroad Company
|
1942-1943 |
| Box 436 | Folder 19 |
Baltimore and Ohio-Chicago Terminal Railroad Company. General
|
1941-1951 |
|
Sub-Series 279-360. Rules. Pittsburgh Joint Stock Yards Company
|
|||
| Box 436 | Folder 20 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 21 |
Pittsburgh Joint Stock Yards Company
|
1937-1945 |
| Box 436 | Folder 22 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-361. Rules. Terminal Storage Company of Washington, D.C.
|
|||
| Box 436 | Folder 23 |
Terminal Storage Company of Washington, D.C.
|
1941 |
|
Sub-Series 279-362. Rules. Tampa Union Station
|
|||
| Box 436 | Folder 24 |
Union Shop
|
1951-1957 |
| Box 436 | Folder 25 |
Tampa Union Station
|
1939-1951 |
| Box 436 | Folder 26 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 27 |
40 Hour Week
|
1948-1950 |
| Box 436 | Folder 28 |
Vacations
|
1946 |
|
Sub-Series 279-363. Rules. Hannibal Union Depot
|
|||
| Box 436 | Folder 29 |
Hannibal Union Depot
|
1941-1955 |
|
Sub-Series 279-365. Rules. Pittsburgh, Chartiers, and Youghiogheny Railway Company
|
|||
| Box 436 | Folder 30 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 31 |
Union Shop
|
1951-1953 |
| Box 436 | Folder 32 |
40 Hour Week
|
1948-1951 |
|
Sub-Series 279-366. Rules. Akron Union Passenger Depot Company
|
|||
| Box 436 | Folder 33 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 34 |
40 Hour Week
|
1948-1950 |
| Box 436 | Folder 35 |
Vacations
|
1950 |
|
Sub-Series 279-367. Rules. Santa Fe Tie and Lumber Preserving Company
|
|||
| Box 436 | Folder 36 |
Union Shop
|
1951-1957 |
| Box 436 | Folder 37 |
General
|
1945-1951 |
| Box 436 | Folder 38 |
Santa Fe Tie and Lumber Preserving Company
|
1942-1944 |
|
Sub-Series 279-368. Rules. Sioux City Terminal Railway Company
|
|||
| Box 436 | Folder 39 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 40 |
Sioux City Terminal Railway Company
|
1951-1958 |
| Box 436 | Folder 41 |
Union Shop
|
1951-1953 |
| Box 436 | Folder 42 |
General
|
1942-1950 |
| Box 436 | Folder 43 |
40 Hour Week
|
1951 |
| Box 436 | Folder 44 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-369. Rules. Ogden Union Stockyards Company
|
|||
| Box 436 | Folder 45 |
1958 Rules Movement
|
1958 |
| Box 436 | Folder 46 |
General
|
1942-1951 |
| Box 436 | Folder 47 |
40 Hour Week
|
1948-1951 |
| Box 437 | Folder 1 |
Ogden Union Stockyards Company
|
1942 |
| Box 437 | Folder 2 |
Ogden Union Stockyards Company
|
1944-1947 |
| Box 437 | Folder 3 |
Ogden Union Stockyards Company
|
1947 |
|
Sub-Series 279-371. Rules. Southern Pacific Transport Company
|
|||
| Box 437 | Folder 4 |
Southern Pacific Transport Company
|
1942-1945 |
|
Sub-Series 279-372. Rules. Missouri-Illinois Railroad Company
|
|||
| Box 437 | Folder 5 |
40 Hour Week
|
1949-1958 |
| Box 437 | Folder 6 |
1958 Rules Movement
|
1958 |
| Box 437 | Folder 7 |
Missouri-Illinois Railroad Company
|
1952-1953 |
| Box 437 | Folder 8 |
Missouri-Illinois Railroad Company
|
1951-1952 |
| Box 437 | Folder 9 |
Missouri-Illinois Railroad Company
|
1944-1950 |
| Box 437 | Folder 10 |
40 Hour Week
|
1948-1949 |
| Box 437 | Folder 11 |
40 Hour Week
|
1949 |
| Box 437 | Folder 12 |
40 Hour Week
|
1942-1943 |
|
Sub-Series 279-373. Rules. Salt Lake City Union Depot and Railroad Company
|
|||
| Box 437 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 437 | Folder 14 |
Union Shop
|
1951-1953 |
| Box 437 | Folder 15 |
40 Hour Week
|
1948-1951 |
| Box 437 | Folder 16 |
Salt Lake City Union Depot and Railroad Company
|
1949-1950 |
| Box 437 | Folder 17 |
Fred Harvey Service, Incorporated
|
1942-1945 |
|
Sub-Series 279-374. Rules. Fred Harvey Service, Incorporated
|
|||
| Box 437 | Folder 18 |
Union Shop
|
1951-1957 |
|
Sub-Series 279-375. Rules. New York Central Building
|
|||
| Box 437 | Folder 19 |
Mediation Case
|
1958 |
| Box 437 | Folder 20 |
New York Central Building
|
1942-1958 |
| Box 437 | Folder 21 |
1958 Rules Movement
|
1958 |
| Box 437 | Folder 22 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-376. Rules. J.P. Carey and Company
|
|||
| Box 437 | Folder 23 |
1958 Rules Movement
|
1958 |
| Box 437 | Folder 24 |
Union Shop
|
1951-1952 |
| Box 437 | Folder 25 |
J.P. Carey and Company
|
1942-1961 |
| Box 437 | Folder 26 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-377. Rules. Yermo Freight Handlers, Incorporated
|
|||
| Box 437 | Folder 27 |
Yermo Freight Handlers, Incorporated
|
1942 |
|
Sub-Series 279-378. Rules. Pacific Motor Trucking Company
|
|||
| Box 438 | Folder 1 |
General
|
1961-1962 |
| Box 438 | Folder 2 |
General
|
1956-1961 |
| Box 438 | Folder 3 |
Pacific Motor Trucking Company
|
1942-1955 |
| Box 438 | Folder 4 |
Pacific Motor Trucking Company
|
1960-1961 |
| Box 438 | Folder 5 |
1958 Rules Movement
|
1958 |
| Box 438 | Folder 6 |
Pacific Motor Trucking Company
|
1948-1952 |
| Box 438 | Folder 7 |
Vacations
|
1946 |
|
Sub-Series 279-379. Rules. Goldsboro Union Station Company
|
|||
| Box 438 | Folder 8 |
Union Shop
|
1957 |
| Box 438 | Folder 9 |
Goldsboro Union Station Company
|
1942-1943 |
| Box 438 | Folder 10 |
Goldsboro Union Station Company
|
1948-1949 |
| Box 438 | Folder 11 |
1958 Rules Movement
|
1958 |
| Box 438 | Folder 12 |
Goldsboro Union Station Company
|
1960-1961 |
|
Sub-Series 279-380. Rules. Santa Fe Trail Transportation Company
|
|||
| Box 438 | Folder 13 |
Santa Fe Trail Transportation Company
|
1962-1963 |
| Box 438 | Folder 14 |
Santa Fe Trail Transportation Company
|
1956-1961 |
| Box 438 | Folder 15 |
Santa Fe Trail Transportation Company
|
1949-1950 |
| Box 438 | Folder 16 |
Santa Fe Trail Transportation Company
|
1947-1949 |
| Box 438 | Folder 17 |
Santa Fe Trail Transportation Company
|
1946 |
| Box 438 | Folder 18 |
Santa Fe Trail Transportation Company
|
1944-1945 |
| Box 438 | Folder 19 |
Santa Fe Trail Transportation Company
|
1942-1943 |
| Box 438 | Folder 20 |
Santa Fe Trail Transportation Company
|
1953-1955 |
| Box 438 | Folder 21 |
Santa Fe Trail Transportation Company
|
1957-1958 |
| Box 438 | Folder 22 |
Santa Fe Trail Transportation Company
|
1950-1953 |
|
Sub-Series 279-381. Rules. Detroit and Mackinac Railway Company
|
|||
| Box 439 | Folder 1 |
1958 Rules Movement
|
1958 |
| Box 439 | Folder 2 |
Detroit and Mackinac Railway Company
|
1943-1955 |
| Box 439 | Folder 3 |
40 Hour Week
|
1948-1949 |
| Box 439 | Folder 4 |
Detroit and Mackinac Railway Company
|
1943 |
|
Sub-Series 279-382. Rules.
|
|||
| Box 439 | Folder 5 |
Shreveport Joint Car Inspection and Interchange Bureau
|
1943-1946 |
|
Sub-Series 279-383. Rules. Macon Terminal Company
|
|||
| Box 439 | Folder 6 |
Mediation Case
|
1961-1967 |
| Box 439 | Folder 7 |
Macon Terminal Company
|
1943-1954 |
| Box 439 | Folder 8 |
1958 Rules Movement
|
1958 |
| Box 439 | Folder 9 |
Union Shop
|
1951-1955 |
| Box 439 | Folder 10 |
Macon Terminal Company
|
1944-1945 |
| Box 439 | Folder 11 |
40 Hour Week
|
1948-1950 |
|
Sub-Series 279-384. Rules. T.F. Quinn and Company, Incorporated
|
|||
| Box 439 | Folder 12 |
T.F. Quinn and Company, Incorporated
|
1943-1959 |
|
Sub-Series 279-385. Rules. Southeastern Demurrage and Storage Bureau
|
|||
| Box 439 | Folder 13 |
1958 Rules Movement
|
1958 |
| Box 439 | Folder 14 |
Southeastern Demurrage and Storage Bureau
|
1943-1952 |
| Box 439 | Folder 15 |
Rule 21
|
1952 |
| Box 439 | Folder 16 |
Southeastern Demurrage and Storage Bureau
|
1953-1963 |
| Box 439 | Folder 17 |
Rule 43
|
1950 |
| Box 439 | Folder 18 |
Southeastern Demurrage and Storage Bureau
|
1943 |
| Box 439 | Folder 19 |
40 Hour Week
|
1948-1949 |
| Box 439 | Folder 20 |
Vacations
|
1944 |
|
Sub-Series 279-386. Rules. William A. Smith Construction Company
|
|||
| Box 439 | Folder 21 |
William A. Smith Construction Company
|
1943 |
|
Sub-Series 279-387. Rules. American Refrigerator Transit
|
|||
| Box 439 | Folder 22 |
1958 Rules Movement
|
1958 |
| Box 439 | Folder 23 |
American Refrigerator Transit
|
1943-1950 |
| Box 439 | Folder 24 |
American Refrigerator Transit
|
1943-1944 |
| Box 439 | Folder 25 |
American Refrigerator Transit
|
1950-1952 |
| Box 439 | Folder 26 |
40 Hour Week
|
1948-1949 |
|
Sub-Series 279-388. Rules. Burlington Refrigerator Express
|
|||
| Box 439 | Folder 27 |
1958 Rules Movement
|
1958 |
| Box 439 | Folder 28 |
40 Hour Week
|
1948-1949 |
| Box 439 | Folder 29 |
Burlington Refrigerator Express
|
1944-1945 |
| Box 439 | Folder 30 |
Burlington Refrigerator Express
|
1943-1945 |
| Box 439 | Folder 31 |
Burlington Refrigerator Express
|
1944 |
|
Sub-Series 279-390. Rules. Philadelphia, Bethlehem, and New England Railroad Company
|
|||
| Box 439 | Folder 32 |
Mediation Case
|
1962 |
| Box 439 | Folder 33 |
Philadelphia, Bethlehem, and New England Railroad Company
|
1956-1962 |
| Box 439 | Folder 34 |
1958 Rules Movement
|
1958 |
| Box 440 | Folder 1 |
General
|
1943-1955 |
| Box 440 | Folder 2 |
40-Hour Week
|
1948-1949 |
| Box 440 | Folder 3 |
Case No. R-1103
|
1943 |
| Box 440 | Folder 4 |
Case No. A-2406
|
1945-1947 |
|
Sub-Series 279-391. Rules. Chicago and Calumet River Railroad
|
|||
| Box 440 | Folder 5 |
Union Shop
|
1951-1955 |
| Box 440 | Folder 6 |
General
|
1943-1959 |
| Box 440 | Folder 7 |
Case No. A-3550
|
1950 |
| Box 440 | Folder 8 |
40-Hour Week
|
1948-1949 |
|
Sub-Series 279-392. Rules. Greenwich and Johnsonville Railroad
|
|||
| Box 440 | Folder 9 |
1958 Rules Movement
|
1958-1960 |
| Box 440 | Folder 10 |
Union Shop
|
1951-1952 |
|
Sub-Series 279-393. Rules. Texas City Terminal Railway Company
|
|||
| Box 440 | Folder 11 |
1958 Rules Movement
|
1958-1959 |
| Box 440 | Folder 12 |
Union Shop
|
1951-1953 |
| Box 440 | Folder 13 |
40-Hour Week
|
1948-1952 |
| Box 440 | Folder 14 |
Case No. A-3834
|
1951-1952 |
| Box 440 | Folder 15 |
Case No. R-1142
|
1943-1944 |
| Box 440 | Folder 16 |
Case No. A-1567
|
1943-1944 |
| Box 440 | Folder 17 |
General
|
1944 |
| Box 440 | Folder 18 |
General
|
1943-1944 |
| Box 440 | Folder 20 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-394. Rules. Savannah and Atlanta Railway
|
|||
| Box 440 | Folder 21 |
Union Shop
|
1951-1957 |
| Box 440 | Folder 22 |
General
|
1943-1954 |
| Box 440 | Folder 23 |
Case No. R-1141
|
1943-1944 |
| Box 440 | Folder 24 |
40-Hour Week
|
1948-1949 |
|
Sub-Series 279-395. Rules. Chicago Railroad Freight Collection Association
|
|||
| Box 440 | Folder 25 |
1958 Rules Movement
|
1958-1959 |
| Box 440 | Folder 26 |
Union Shop
|
1951-1955 |
| Box 440 | Folder 27 |
40-Hour Week
|
1948-1952 |
| Box 440 | Folder 28 |
Case No. R-1165
|
|
|
Sub-Series 279-396. Rules. Wichita Terminal Association
|
|||
| Box 441 | Folder 1 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 2 |
Union Shop
|
1951-1958 |
|
Sub-Series 279-397. Rules. Lake Superior Terminal and Transfer Railway Company
|
|||
| Box 441 | Folder 3 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 4 |
Union Shop
|
1951-1953 |
| Box 441 | Folder 5 |
40-Hour Week
|
1948-1949 |
| Box 441 | Folder 6 |
Case No. A-2727
|
1947-1948 |
|
Sub-Series 279-398. Rules. Southern Freight Tariff Bureau, Atlanta, Georgia
|
|||
| Box 441 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 8 |
Case No. R-1164
|
1943 |
| Box 441 | Folder 9 |
General
|
1943-1947 |
| Box 441 | Folder 10 |
40-Hour Week
|
1948-1951 |
|
Sub-Series 279-399. Rules. Joint Stockyards Agency, East St. Louis, Illinois
|
|||
| Box 441 | Folder 11 |
Case No. R-1259
|
1943-1947 |
| Box 441 | Folder 12 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 13 |
General
|
1945-1953 |
|
Sub-Series 279-401. Rules. Atlanta and St. Andrews Bay Railway
|
|||
| Box 441 | Folder 14 |
Atlanta and St. Andrews Bay Railway
|
1943-1955 |
|
Sub-Series 279-403. Rules. Missouri Produce Yards, Kansas City, Missouri
|
|||
| Box 441 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 16 |
Union Shop
|
1951-1958 |
| Box 441 | Folder 17 |
General
|
1941-1950 |
|
Sub-Series 279-404. Rules. Manistee and Northeastern Railway Company
|
|||
| Box 441 | Folder 18 |
General
|
1955-1959 |
| Box 441 | Folder 19 |
Checkoff, Union Shop
|
1958-1959 |
| Box 441 | Folder 20 |
Union Shop
|
1951-1953 |
| Box 441 | Folder 21 |
General
|
1943-1954 |
| Box 441 | Folder 22 |
40-Hour Week
|
1948-1949 |
| Box 441 | Folder 23 |
Case No. A-2966
|
1948-1949 |
|
Sub-Series 279-405. Rules. Union Passenger Depot Company, Galveston, Texas
|
|||
| Box 441 | Folder 24 |
General
|
1944-1959 |
| Box 441 | Folder 25 |
Union Shop
|
1951-1957 |
| Box 441 | Folder 26 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 27 |
Case No. R-1262
|
1944 |
| Box 441 | Folder 28 |
40-Hour Week
|
1948-1950 |
| Box 441 | Folder 29 |
Case No. A-1937
|
1944-1945 |
|
Sub-Series 279-406. Rules. Rock Island Motor Transit Company
|
|||
| Box 441 | Folder 30 |
Rules Revision
|
1959-1960 |
| Box 441 | Folder 31 |
General
|
1951-1962 |
| Box 441 | Folder 32 |
General
|
1944-1950 |
| Box 441 | Folder 33 |
Health and Welfare
|
1956-1958 |
|
Sub-Series 279-407. Rules. McKeesport Connecting Railroad
|
|||
| Box 441 | Folder 34 |
General
|
1944-1952 |
|
Sub-Series 279-408. Rules. Patapsco and Back Rivers Railroad
|
|||
| Box 441 | Folder 35 |
Union Shop
|
1951-1952 |
| Box 441 | Folder 36 |
General
|
1944-1951 |
| Box 441 | Folder 37 |
40-Hour Week
|
1948-1949 |
|
Sub-Series 279-409. Rules. Joint Railway Agency, South St. Paul, Minnesota
|
|||
| Box 441 | Folder 38 |
1958 Rules Movement
|
1958-1959 |
| Box 441 | Folder 39 |
Union Shop
|
1951-1953 |
| Box 442 | Folder 1 |
Case No. A-1792
|
1943-1944 |
| Box 442 | Folder 2 |
40-Hour Week
|
1948-1951 |
|
Sub-Series 279-410. Rules. Chicago, Aurora, and Elgin Railroad Company
|
|||
| Box 442 | Folder 3 |
Chicago, Aurora, and Elgin Railroad Company
|
1952-1961 |
| Box 442 | Folder 4 |
1958 Rules Movement
|
1958-1959 |
| Box 442 | Folder 5 |
Union Shop
|
1951-1955 |
| Box 442 | Folder 6 |
Mediation Case No. A-5510
|
1957 |
| Box 442 | Folder 7 |
Mediation Case No. A-5214
|
1956 |
| Box 442 | Folder 8 |
General
|
1944-1951 |
| Box 442 | Folder 9 |
Case No. A-3877
|
1952 |
| Box 442 | Folder 10 |
Case No. A-3844
|
1951-1952 |
| Box 442 | Folder 11 |
Case No. A-2264
|
1944-1952 |
| Box 442 | Folder 12 |
40-Hour Week
|
1951 |
|
Scope and Contents
February-October 1951.
|
|||
| Box 442 | Folder 13 |
40-Hour Week
|
1948-1951 |
|
Scope and Contents
1948-January 1951.
|
|||
|
Sub-Series 279-411. Rules. Tremont and Gulf Railway Company
|
|||
| Box 442 | Folder 14 |
General
|
1944-1960 |
| Box 442 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
| Box 442 | Folder 16 |
Union Shop
|
1951-1953 |
| Box 442 | Folder 17 |
40-Hour Week
|
1948-1950 |
|
Sub-Series 279-412. Rules. Rio Grande Motor Way, Denver-Colorado Springs Motor Way,
and Denver-Salt Lake Pacific Stages
|
|||
| Box 442 | Folder 18 |
General
|
1954-1963 |
| Box 442 | Folder 19 |
General
|
1944-1953 |
| Box 442 | Folder 20 |
NLRB Case No. 30-RC-1886
|
1960-1962 |
|
Sub-Series 279-413. Rules.
|
|||
| Box 442 | Folder 21 |
Trailways Bus Depot, St. Louis, Missouri
|
1951-1959 |
| Box 442 | Folder 22 |
Rules Revision
|
1952-1953 |
| Box 442 | Folder 23 |
General
|
1944-1950 |
|
Sub-Series 279-414. Rules. Winston-Salem Terminal Company
|
|||
| Box 442 | Folder 24 |
1958 Rules Movement
|
1958-1959 |
| Box 442 | Folder 25 |
Union Shop
|
1957-1958 |
| Box 442 | Folder 26 |
40-Hour Week -1949-1952
|
|
|
Sub-Series 279-416. Rules. Pan American World Airways
|
|||
| Box 443 | Folder 1 |
Mediation Case No. R-3291. Weather Observers and Rawinsonde Operators
|
1958 |
| Box 443 | Folder 2 |
Mediation Case No. A-6130
|
1960-1961 |
|
Scope and Contents
June 1960-61.
|
|||
| Box 443 | Folder 3 |
Mediation Case No. A-6130
|
1959-1960 |
|
Scope and Contents
1959-May 1960.
|
|||
| Box 443 | Folder 4 |
General
|
1961-1962 |
|
Scope and Contents
April 4, 1961-62.
|
|||
| Box 443 | Folder 5 |
Mediation Case No. A-6857
|
1962-1963 |
| Box 443 | Folder 6 |
Case No. A-3339
|
1949-1950 |
| Box 443 | Folder 7 |
General
|
1953-1961 |
|
Scope and Contents
December 1953-April 3, 1961.
|
|||
| Box 443 | Folder 8 |
Agreement
|
1946 |
| Box 443 | Folder 9 |
Case No. R-1589
|
1946 |
| Box 443 | Folder 10 |
Union Shop. Nordman, R.I.
|
1952-1953 |
| Box 443 | Folder 11 |
Union Shop. Cook, A.J.
|
1952-1954 |
| Box 443 | Folder 12 |
Guided Missile Base. Mediation Cases Nos, C-2654 and R-1589
|
1957-1958 |
| Box 443 | Folder 13 |
Case No. R-1719
|
1947 |
|
Scope and Contents
May-December 1947.
|
|||
| Box 443 | Folder 14 |
General
|
1946 |
|
Scope and Contents
July-October 1946.
|
|||
| Box 443 | Folder 15 |
General
|
1945-1946 |
|
Scope and Contents
October 1945-June 1946.
|
|||
| Box 444 | Folder 1 |
Case No. C-2756. Guided Missile Base. Medical Orderlies
|
1958 |
| Box 444 | Folder 2 |
Agreement
|
1946 |
| Box 444 | Folder 3 |
General
|
1944-1945 |
|
Scope and Contents
1944-September 1945.
|
|||
| Box 444 | Folder 4 |
Agreements
|
1946-1953 |
| Box 444 | Folder 5 |
Union Shop
|
1951-1956 |
| Box 444 | Folder 6 |
Union Shop
|
1946-1953 |
| Box 444 | Folder 7 |
Arbitration, Cook, A.J.
|
1954 |
| Box 444 | Folder 8 |
Court Case. Cook, A.J.
|
1952 |
| Box 444 | Folder 9 |
General
|
1946-1947 |
|
Scope and Contents
11/1/1946-4/1/1947.
|
|||
| Box 444 | Folder 10 |
General
|
1948-1949 |
|
Scope and Contents
1948-March 1949.
|
|||
| Box 444 | Folder 11 |
General
|
1952-1953 |
|
Scope and Contents
July 1952-November 1953.
|
|||
| Box 444 | Folder 12 |
General
|
1949-1952 |
|
Scope and Contents
April 1949-June 1952.
|
|||
| Box 444 | Folder 13 |
General
|
1964-1965 |
|
Scope and Contents
October 21, 1964-August 13, 1965.
|
|||
| Box 444 | Folder 14 |
Mediation Case No. A-3367
|
1963-1964 |
| Box 444 | Folder 15 |
Case No. R-1589
|
1945-1946 |
| Box 445 | Folder 1 |
Emergency Board No. 128. Exhibits
|
1956 |
| Box 445 | Folder 2 |
General
|
1963-1964 |
|
Scope and Contents
1963-October 20, 1964.
|
|||
| Box 445 | Folder 3 |
Union Shop
|
1957-1961 |
|
Scope and Contents
1957-March 1961.
|
|||
| Box 445 | Folder 4 |
United States District Court
|
1960 |
| Box 445 | Folder 5 |
Emergency Board No. 128. Transcript, vol. 1
|
1960 |
|
Scope and Contents
1960 March 29
|
|||
| Box 445 | Folder 6 |
Emergency Board No. 128. Transcript, vol. 2
|
1960 |
|
Scope and Contents
1960 April 18
|
|||
| Box 445 | Folder 7 |
Emergency Board No. 128. Transcript, vol. 3
|
1960 |
|
Scope and Contents
1960 April 19
|
|||
| Box 445 | Folder 8 |
Emergency Board No. 128. Transcript, vol. 4
|
1960 |
|
Scope and Contents
1960 April 20
|
|||
| Box 445 | Folder 9 |
Employees' Exhibits
|
1960 |
|
Scope and Contents
1960 April
|
|||
| Box 445 | Folder 10 |
Emergency Board No. 128. Report to the President
|
1960 |
|
Scope and Contents
1960 June 2
|
|||
| Box 445 | Folder 11 |
United States District Court, United States Court of Appeals
|
1960 |
| Box 446 | Folder 1 |
Emergency Board. Transcript. vol. 1
|
1960 |
|
Scope and Contents
1960 March 29
|
|||
| Box 446 | Folder 2 |
Emergency Board. Transcript. vol. 2
|
1960 |
|
Scope and Contents
1960 April 18
|
|||
| Box 446 | Folder 3 |
Emergency Board. Transcript. vol. 3
|
1960 |
|
Scope and Contents
1960 April 19
|
|||
| Box 446 | Folder 4 |
Emergency Board. Transcript. vol. 4
|
1960 |
|
Scope and Contents
1960 April 20
|
|||
| Box 446 | Folder 5 |
Emergency Board. Transcript. vol. 5
|
1960 |
|
Scope and Contents
1960 April 21
|
|||
| Box 446 | Folder 6 |
Emergency Board. Transcript. vol. 6
|
1960 |
|
Scope and Contents
1960 April 22
|
|||
| Box 446 | Folder 7 |
Emergency Board. Transcript. vol. 7
|
1960 |
|
Scope and Contents
1960 April 25
|
|||
| Box 446 | Folder 8 |
Emergency Board. Transcript. vol. 8
|
1960 |
|
Scope and Contents
1960 April 26
|
|||
| Box 446 | Folder 9 |
Emergency Board. Transcript. vol. 9
|
1960 |
|
Scope and Contents
1960 April 27
|
|||
| Box 446 | Folder 10 |
Emergency Board. Transcript. vol. 10
|
1960 |
|
Scope and Contents
1960 April 28
|
|||
| Box 446 | Folder 11 |
Emergency Board. Transcript. vol. 11a
|
1960 |
|
Scope and Contents
1960 April 29
|
|||
| Box 446 | Folder 12 |
Emergency Board. Transcript. vol. 11b
|
1960 |
|
Scope and Contents
1960 April 19
|
|||
| Box 446 | Folder 13 |
Emergency Board. Transcript. vol. 5
|
1960 |
|
Scope and Contents
1960 April 21
|
|||
| Box 446 | Folder 14 |
Emergency Board. Transcript. vol. 6
|
1960 |
|
Scope and Contents
1960 April 22
|
|||
| Box 446 | Folder 15 |
Emergency Board. Transcript. vol. 7
|
1960 |
|
Scope and Contents
1960 April 25
|
|||
| Box 446 | Folder 16 |
Emergency Board. Transcript. vol. 8
|
1960 |
|
Scope and Contents
1960 April 26
|
|||
| Box 446 | Folder 17 |
Emergency Board. Transcript. vol. 9
|
1960 |
|
Scope and Contents
1960 April 27
|
|||
| Box 446 | Folder 18 |
Emergency Board. Transcript. vol. 10
|
1960 |
|
Scope and Contents
1960 April 28
|
|||
| Box 446 | Folder 19 |
Emergency Board. Transcript. vol. 11a
|
1960 |
|
Scope and Contents
1960 April 29
|
|||
| Box 446 | Folder 20 |
Emergency Board. Transcript. vol. 11b
|
1960 |
|
Scope and Contents
1960 April 19
|
|||
|
Sub-Series 279-418. Rules. Hudson and Manhattan Railroad
|
|||
| Box 446 | Folder 21 |
Case No. R-1457
|
1945 |
| Box 446 | Folder 22 |
Case No. R-2128
|
1949 |
| Box 446 | Folder 23 |
Cases Nos. R-2126, R-2127, R-2128, R-2144
|
1949 |
|
Sub-Series 279-419. Rules. Oakland Terminal Railway
|
|||
| Box 447 | Folder 1 |
General
|
1945-1963 |
| Box 447 | Folder 2 |
1958 Rules Movement
|
1958-1959 |
| Box 447 | Folder 3 |
Union Shop
|
1951-1958 |
| Box 447 | Folder 4 |
40-Hour Week
|
1948-1950 |
|
Sub-Series 279-420. Rules. Northeast Airlines, Inc.
|
|||
| Box 447 | Folder 5 |
Case No. R-2705
|
1953 |
| Box 447 | Folder 6 |
General
|
1945-1953 |
| Box 447 | Folder 7 |
Cases Nos. R-1718, R-1720, R-1721
|
1946-1947 |
| Box 447 | Folder 8 |
Case No. A-3652
|
1951-1953 |
| Box 447 | Folder 9 |
Case No. A-2715
|
1947-1948 |
| Box 447 | Folder 10 |
Representation Case No. R-1721
|
1947 |
| Box 447 | Folder 11 |
Case No. A-2261
|
1945-1946 |
|
Sub-Series 279-421. Rules. Sand Springs Railway Company
|
|||
| Box 447 | Folder 12 |
1958 Rules Movement
|
1958-1959 |
| Box 447 | Folder 13 |
Union Shop
|
1951-1958 |
| Box 447 | Folder 14 |
40-Hour Week
|
1948-1955 |
|
Sub-Series 279-422. Rules. Transcontinental Bus System, Inc., Continental Dixie
|
|||
| Box 447 | Folder 15 |
General
|
1946-1949 |
| Box 447 | Folder 16 |
General
|
1945 |
| Box 447 | Folder 17 |
Agreement
|
1945 |
|
Sub-Series 279-423. Rules. Collingwood Terminals, Limited
|
|||
| Box 447 | Folder 18 |
General
|
1945 |
|
Sub-Series 279-424. Rules. Searle Grain Company, Limited, Winnipeg, Manitoba, Canada
|
|||
| Box 447 | Folder 19 |
General
|
1945 |
|
Sub-Series 279-425. Rules. Niagara, St. Catherine's, and Toronto Railway
|
|||
| Box 447 | Folder 20 |
General
|
1947-1957 |
|
Sub-Series 279-426. Rules. Union Bus Station of Oklahoma City, Inc.
|
|||
| Box 447 | Folder 21 |
General
|
1955-1959 |
| Box 447 | Folder 22 |
General
|
1951-1954 |
| Box 447 | Folder 23 |
General
|
1947-1950 |
| Box 447 | Folder 24 |
General
|
1946 |
|
Sub-Series 279-427. Rules. Freight Forwarding Companies
|
|||
| Box 448 | Folder 1 |
General
|
1946-1963 |
| Box 448 | Folder 2 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-429. Rules. Springmeier Shipping Company, Inc.
|
|||
| Box 448 | Folder 3 |
NLRB Cases Nos. 2-RC-10995 and 2-RM-1100
|
1960-1961 |
|
Sub-Series 279-430. Rules. New York Central Railroad Company Grain Elevators
|
|||
| Box 448 | Folder 4 |
General
|
1948-1950 |
|
Sub-Series 279-436. Rules. Air Transport Industry
|
|||
| Box 448 | Folder 5 |
General
|
1949-1954 |
|
Scope and Contents
March 16, 1949-54.
|
|||
| Box 448 | Folder 6 |
General
|
1948-1949 |
|
Scope and Contents
1948-March 15, 1949.
|
|||
| Box 448 | Folder 7 |
NMB Case R-2139
|
1949-1952 |
|
Sub-Series 279-437. Rules. Northwest Airlines, Inc.
|
|||
| Box 448 | Folder 8 |
General
|
1960-1962 |
|
Scope and Contents
May 1960-62.
|
|||
| Box 448 | Folder 9 |
Mediation Cases Nos. C-2104, R-2783, R-3345, and R-3559
|
1959-1962 |
|
Scope and Contents
October 1959-62.
|
|||
| Box 448 | Folder 10 |
General
|
1957-1960 |
|
Scope and Contents
1957-April 1960.
|
|||
| Box 448 | Folder 11 |
Cases Nos. C-2104, R-2783, and R-3345
|
1953-1959 |
|
Scope and Contents
1953-September 1959.
|
|||
| Box 448 | Folder 12 |
NMB Case No. R-2107
|
1949-1950 |
| Box 448 | Folder 13 |
General
|
1948-1952 |
|
Scope and Contents
October 1948-January 1952.
|
|||
| Box 448 | Folder 14 |
Mediation Case No. A-6347
|
1960-1962 |
| Box 448 | Folder 15 |
General
|
1947-1948 |
|
Scope and Contents
March 1947-September 1948.
|
|||
| Box 449 | Folder 1 |
Rules Revision
|
1952 |
|
Scope and Contents
February-December 1952.
|
|||
| Box 449 | Folder 2 |
General
|
1952-1956 |
|
Scope and Contents
February 1952-56.
|
|||
| Box 449 | Folder 3 |
Case No. R-2357
|
1951-1953 |
|
Scope and Contents
December 1951-April 1953.
|
|||
| Box 449 | Folder 4 |
General
|
1946-1947 |
|
Scope and Contents
1946-February 1947.
|
|||
| Box 449 | Folder 5 |
Mediation Case No. A-5069
|
1955-1956 |
| Box 449 | Folder 6 |
Cases Nos. C-2104 and R-2357
|
1953-1958 |
|
Scope and Contents
May 1953-58.
|
|||
| Box 449 | Folder 7 |
Case No. A-4296
|
1953 |
| Box 449 | Folder 8 |
Case No. R-2357
|
1951 |
|
Scope and Contents
July 15, 1951-November 1951.
|
|||
| Box 449 | Folder 9 |
Case No. R-2357
|
1950-1951 |
|
Scope and Contents
1950-July 14, 1951.
|
|||
| Box 449 | Folder 10 |
Case No. R-2257
|
1950-1957 |
| Box 449 | Folder 11 |
Case No. A-4201
|
1953-1956 |
| Box 449 | Folder 12 |
Case No. A-3898
|
1952 |
| Box 449 | Folder 13 |
Case No. R-2215
|
1949-1950 |
| Box 449 | Folder 14 |
Case No. R-2107
|
1949-1950 |
| Box 450 | Folder 1 |
Case No. A-2890
|
1948 |
| Box 450 | Folder 2 |
Case No. R-1664
|
1948-1949 |
|
Sub-Series 279-438. Rules. Capital Airlines, Inc.
|
|||
| Box 450 | Folder 3 |
General
|
1949-1959 |
|
Scope and Contents
July 1949-December 1959.
|
|||
| Box 450 | Folder 4 |
General
|
1948-1949 |
|
Scope and Contents
July 1948-June 1949.
|
|||
| Box 450 | Folder 5 |
Agreement
|
1952 |
|
Sub-Series 279-438. Rules. Capital Airlines, Inc. and Pennsylvania Central Airline
Corporation
|
|||
| Box 450 | Folder 6 |
General
|
1946-1948 |
|
Scope and Contents
1946-June 1948.
|
|||
| Box 450 | Folder 7 |
Health and Welfare
|
1957 |
| Box 450 | Folder 8 |
Case No. A-3723
|
1951-1952 |
| Box 450 | Folder 9 |
National Mediation Board. United Transport Service Employees of America, CIO
|
1948-1949 |
| Box 450 | Folder 10 |
Case No. C-2247
|
1956 |
| Box 450 | Folder 11 |
Case No. A-6037
|
1961 |
| Box 450 | Folder 12 |
Case No. C-2247
|
1954 |
| Box 450 | Folder 13 |
Case No. C-2247. National Mediation Board. Transcript. vol. 1
|
1956 |
|
Scope and Contents
1956 April 17
|
|||
| Box 450 | Folder 14 |
Case No. C-2247. National Mediation Board. Transcript. vol. 2
|
1956 |
|
Scope and Contents
1956 April 18
|
|||
| Box 450 | Folder 15 |
Case No. C-2247. National Mediation Board. Exhibits
|
1954 |
| Box 450 | Folder 16 |
Case No. R-1735
|
1947 |
|
Scope and Contents
March 25, 1947-May 1947.
|
|||
| Box 450 | Folder 17 |
Case No. R-1735
|
1947 |
|
Scope and Contents
1946-March 24, 1947.
|
|||
| Box 450 | Folder 18 |
Case No. A-2999
|
1948-1949 |
|
Scope and Contents
October 1948-49.
|
|||
|
Sub-Series 279-439. Rules. Eastern Airlines
|
|||
| Box 450 | Folder 19 |
General
|
1947-1950 |
| Box 450 | Folder 20 |
General
|
1957 |
|
Sub-Series 279-441. Rules. Butte, Anaconda, and Pacific Railway
|
|||
| Box 450 | Folder 21 |
Mediation Case No. A-7043
|
1963-1965 |
| Box 451 | Folder 1 |
Mediation Case No. A-6885
|
1962-1964 |
| Box 451 | Folder 2 |
1958 Rules Movement
|
1958-1959 |
| Box 451 | Folder 3 |
Case No. R-2596
|
1952 |
|
Sub-Series 279-447. Rules. Trans World Airlines
|
|||
| Box 451 | Folder 4 |
General
|
1947-1949 |
|
Sub-Series 279-448. Rules. Colonial Airlines, Inc.
|
|||
| Box 451 | Folder 5 |
General
|
1947-1950 |
|
Sub-Series 279-449. Rules. United Airlines, Inc.
|
|||
| Box 451 | Folder 6 |
General
|
1956-1957 |
|
Scope and Contents
September 1956-57.
|
|||
| Box 451 | Folder 7 |
Case No. R-2482
|
1957 |
| Box 451 | Folder 8 |
General
|
1947-1956 |
|
Scope and Contents
1947-September 1956.
|
|||
|
Sub-Series 279-452. Rules. Georgia, Southern, and Florida Railroad
|
|||
| Box 451 | Folder 9 |
Union Shop
|
1956-1957 |
|
Sub-Series 279-456. Rules. Natchez and Southern Railway Company
|
|||
| Box 451 | Folder 10 |
1958 Rules Movement
|
1958-1959 |
| Box 451 | Folder 11 |
Case No. R-2191
|
1949 |
|
Sub-Series 279-458. Rules. River Terminal Railway Company, Cleveland, Ohio
|
|||
| Box 451 | Folder 12 |
General
|
1946-1953 |
| Box 451 | Folder 13 |
1958 Rules Movement
|
1958-1959 |
| Box 451 | Folder 14 |
Case No. R2582
|
1952 |
|
Sub-Series 279-459. Rules. High Point, Randleman, Asheboro, and Southern Railway Company
|
|||
| Box 451 | Folder 15 |
Union Shop
|
1957 |
| Box 451 | Folder 16 |
General
|
1948-1959 |
|
Sub-Series 279-461. Rules. Bus and Truck Employees
|
|||
| Box 451 | Folder 17 |
General
|
1950 |
|
Sub-Series 279-463. Rules. Steamship Lines: Various
|
|||
| Box 451 | Folder 18 |
General
|
1939-1940 |
|
Sub-Series 279-465. Rules. Pullman Company
|
|||
| Box 451 | Folder 19 |
Mediation Case No. A-5344
|
1956-1960 |
| Box 451 | Folder 20 |
1958 Rules Movement
|
1958-1959 |
| Box 451 | Folder 21 |
Mediation Case No. C-2507. Parlor Car Service on the Wabash
|
1956-1960 |
| Box 451 | Folder 22 |
General
|
1950-1955 |
|
Scope and Contents
July 1950-55.
|
|||
| Box 451 | Folder 23 |
General
|
1949-1950 |
|
Scope and Contents
1949-June 1950.
|
|||
| Box 451 | Folder 24 |
Case No. A-4531. Closing of Pullman Shop at Atlanta, Georgia
|
1954-1955 |
| Box 451 | Folder 25 |
Rules Revision
|
1950-1953 |
| Box 451 | Folder 26 |
NMB Cases Nos. R-7121 and R-2137. 40-Hour Week
|
1958 |
| Box 451 | Folder 27 |
Briefs and Exhibits
|
1949 |
| Box 452 | Folder 1 |
Case No. R-2137
|
1950 |
|
Scope and Contents
February-September 1950.
|
|||
| Box 452 | Folder 2 |
Case No. R-2137
|
1949-1950 |
|
Scope and Contents
December 1949-January 1950.
|
|||
| Box 452 | Folder 3 |
Case No. R-2137
|
1949 |
|
Scope and Contents
October-November 1949.
|
|||
| Box 452 | Folder 4 |
General
|
1949 |
|
Scope and Contents
February-September 1949.
|
|||
|
Sub-Series 279-467. Rules. Utah-Idaho Central Railroad
|
|||
| Box 452 | Folder 5 |
General
|
1945-1947 |
|
Sub-Series 279-468. Rules. Grain Elevators, Canada
|
|||
| Box 452 | Folder 6 |
General
|
1950-1955 |
|
Sub-Series 279-475. Rules. American Airlines, Inc.
|
|||
| Box 452 | Folder 7 |
General
|
1947-1949 |
|
Sub-Series 279-477. Rules. Macon, Dublin, and Savannah Railroad Company
|
|||
| Box 452 | Folder 8 |
General
|
1948-1959 |
| Box 452 | Folder 9 |
40-Hour Week
|
1948-1949 |
| Box 452 | Folder 10 |
1958 Rules Movement
|
1958-1959 |
| Box 452 | Folder 11 |
Union Shop
|
1951-1957 |
| Box 452 | Folder 12 |
Case No. A-2647
|
1946-1948 |
| Box 452 | Folder 13 |
Case No. A-1603
|
1945-1948 |
|
Sub-Series 279-480. Rules. National Airlines, Inc.
|
|||
| Box 452 | Folder 14 |
General
|
1946-1957 |
| Box 452 | Folder 15 |
Mediation Case No. R-3143
|
1956-1957 |
| Box 452 | Folder 16 |
Case No. R-1706
|
1947 |
|
Scope and Contents
February 21, 1947-May 1947.
|
|||
| Box 452 | Folder 17 |
Case No. R-1706
|
1946-1947 |
|
Scope and Contents
1946-February 20, 1947.
|
|||
| Box 452 | Folder 18 |
Case No. R-1706
|
1947 |
|
Scope and Contents
January-May 1947.
|
|||
|
Sub-Series 279-481. Rules. Eastern Weighing and Inspection Bureau
|
|||
| Box 452 | Folder 19 |
General
|
1956 |
|
Sub-Series 279-482. Rules. Cumberland and Pennsylvania Railroad Company
|
|||
| Box 452 | Folder 20 |
General
|
1953 |
|
Sub-Series 279-483. Rules. Central Bus Depot
|
|||
| Box 452 | Folder 21 |
General
|
1946-1950 |
| Box 452 | Folder 22 |
General
|
1944-1945 |
| Box 453 | Folder 1 |
Brief
|
1942 |
|
Sub-Series 279-484. Rules. Southwestern Freight Bureau
|
|||
| Box 453 | Folder 2 |
General
|
1946-1953 |
|
Sub-Series 279-485. Rules. West Virginia Transportation Company
|
|||
| Box 453 | Folder 3 |
General
|
1946-1951 |
|
Sub-Series 279-487. Rules. Reading Transportation Company
|
|||
| Box 453 | Folder 4 |
Union Shop
|
1952 |
|
Sub-Series 279-488. Rules. Western Airlines
|
|||
| Box 453 | Folder 5 |
Rules Revision. Mediation Case No. A-6325
|
1959-1960 |
| Box 453 | Folder 6 |
Mediation Case No. A-5711
|
1957-1958 |
| Box 453 | Folder 7 |
Mediation Case No. A-4961. Strike
|
1956 |
|
Scope and Contents
February-August 1956.
|
|||
| Box 453 | Folder 8 |
Mediation Case No. A-4961. Strike
|
1955-1956 |
|
Scope and Contents
August 1955-January 1956.
|
|||
| Box 453 | Folder 9 |
Agreements
|
1954 |
| Box 453 | Folder 10 |
Case No. A-3730
|
1951-1952 |
| Box 453 | Folder 11 |
Case No. A-3661
|
1951-1953 |
| Box 453 | Folder 12 |
Case No. A-3385
|
1949-1950 |
| Box 453 | Folder 13 |
Case No. R-1850
|
1947-1948 |
| Box 453 | Folder 14 |
General
|
1947-1949 |
|
Sub-Series 279-489. Rules. Chicago and Southern Airlines
|
|||
| Box 453 | Folder 15 |
Case No. R-1955
|
1948 |
|
Scope and Contents
June 15, 1948-September 1948.
|
|||
| Box 453 | Folder 16 |
Case No. R-1955
|
1948 |
|
Scope and Contents
April 1948-June 14, 1948.
|
|||
| Box 453 | Folder 17 |
Case No. R-1955
|
1947-1948 |
|
Scope and Contents
1947-March 1948.
|
|||
|
Sub-Series 279-490. Rules. Mid-Continent Airlines, Inc.
|
|||
| Box 453 | Folder 18 |
General
|
1950-1953 |
| Box 453 | Folder 19 |
Case No. C-1849
|
1950-1951 |
| Box 453 | Folder 20 |
General
|
1947-1950 |
| Box 453 | Folder 21 |
Proposed Agreement. Case No. A-2916
|
1948 |
|
Scope and Contents
July-December 1948.
|
|||
| Box 453 | Folder 22 |
Proposed Agreement. Case No. A-2916
|
1947-1948 |
|
Scope and Contents
1947-June 1948.
|
|||
| Box 454 | Folder 1 |
Case No. R-1744
|
1946-1947 |
|
Sub-Series 279-491. Rules. Greyhound Bus Depot, Inc., Atlanta, Georgia
|
|||
| Box 454 | Folder 2 |
General
|
1946-1952 |
|
Sub-Series 279-492. Rules. Salt Lake Stockyards Operating Company
|
|||
| Box 454 | Folder 3 |
Union Shop
|
1951-1958 |
| Box 454 | Folder 4 |
1958 Rules Movement
|
1958-1959 |
| Box 454 | Folder 5 |
40-Hour Week
|
1948-1951 |
|
Sub-Series 279-493. Rules. American Bus Lines
|
|||
| Box 454 | Folder 6 |
General
|
1946-1947 |
|
Sub-Series 279-494. Rules. Taca Airways Agency, Inc.
|
|||
| Box 454 | Folder 7 |
General
|
1946-1949 |
|
Sub-Series 279-495. Rules. Delta Airlines
|
|||
| Box 454 | Folder 8 |
General
|
1950 |
| Box 454 | Folder 9 |
General
|
1947-1949 |
|
Sub-Series 279-497. Rules. Peoria Union Bus Depot, Peoria, Illinois
|
|||
| Box 454 | Folder 10 |
General
|
1954-1955 |
| Box 454 | Folder 11 |
Union Shop
|
1952-1954 |
| Box 454 | Folder 12 |
General
|
1948-1954 |
|
Scope and Contents
April 1948-54.
|
|||
| Box 454 | Folder 13 |
General
|
1946-1948 |
|
Scope and Contents
1946-March 1948.
|
|||
| Box 454 | Folder 14 |
NLRB Report
|
1946 |
|
Scope and Contents
1946 August 6
|
|||
|
Sub-Series 279-499. Rules. Bamberger Railroad Company
|
|||
| Box 454 | Folder 15 |
General
|
1941-1959 |
|
Sub-Series 279-502. Rules. Trans-Canada Airlines
|
|||
| Box 454 | Folder 16 |
General
|
1949 |
|
Sub-Series 279-503. Rules. Colorado and Wyoming Railway Company
|
|||
| Box 454 | Folder 17 |
40-Hour Week
|
1948-1949 |
| Box 454 | Folder 18 |
1958 Rules Movement
|
1958-1959 |
| Box 454 | Folder 19 |
General
|
1947-1954 |
| Box 454 | Folder 20 |
Case No. R-1700
|
1946 |
| Box 454 | Folder 21 |
Case No. A-2725
|
1947-1948 |
|
Sub-Series 279-504. Rules. Trailways Union Bus Depot, Kansas City, Missouri
|
|||
| Box 454 | Folder 22 |
General
|
1946-1955 |
|
Sub-Series 279-505. Rules. Louisiana and Northwestern Railroad
|
|||
| Box 454 | Folder 23 |
Case No. R-2169
|
1949-1954 |
|
Sub-Series 279-506. Rules. Southern Pacific Hospital Department
|
|||
| Box 454 | Folder 24 |
1958 Rules Movement
|
1958-1959 |
| Box 454 | Folder 25 |
Union Shop
|
1951-1953 |
| Box 454 | Folder 26 |
United States District Court. Marchiani, L.M.
|
1953 |
| Box 454 | Folder 27 |
Case No. C-1917
|
1951-1952 |
|
Sub-Series 279-507. Rules. Central Railroad of Pennsylvania
|
|||
| Box 454 | Folder 28 |
General
|
1953-1954 |
|
Sub-Series 279-508. Rules. Atlantic Greyhound Lines, Roanoke, Virginia
|
|||
| Box 454 | Folder 29 |
General
|
1946-1947 |
|
Sub-Series 279-509. Rules. Tooele Valley Railroad
|
|||
| Box 454 | Folder 30 |
General
|
1952 |
|
Sub-Series 279-510. Rules. American Overseas Airlines
|
|||
| Box 454 | Folder 31 |
General
|
1947-1950 |
|
Sub-Series 279-512. Rules. Milwaukee-Kansas City Southern Joint Agency
|
|||
| Box 454 | Folder 32 |
Union Shop
|
1953 |
| Box 454 | Folder 33 |
Vacations
|
1947 |
|
Sub-Series 279-513. Rules. Missouri Pacific Transportation Bus Depot, Memphis, Tennessee
|
|||
| Box 454 | Folder 34 |
General
|
1946-1958 |
|
Sub-Series 279-514. Rules. Fort Smith Bus Terminal
|
|||
| Box 454 | Folder 35 |
General
|
1956-1963 |
| Box 454 | Folder 36 |
General
|
1946-1955 |
|
Sub-Series 279-515. Rules. Midwest Bus Lines, Inc.
|
|||
| Box 455 | Folder 1 |
General
|
1957-1963 |
| Box 455 | Folder 2 |
General
|
1946-1956 |
|
Sub-Series 279-516. Rules. Continental Airlines, Inc.
|
|||
| Box 455 | Folder 3 |
General
|
1949-1951 |
| Box 455 | Folder 4 |
General
|
1947 |
|
Sub-Series 279-517. Rules. Braniff Airways, Inc.
|
|||
| Box 455 | Folder 5 |
Mediation Case No. A-2604
|
1959-1960 |
| Box 455 | Folder 6 |
Rules Revision. Mediation Case No. A-6963
|
1962-1965 |
| Box 455 | Folder 7 |
Mediation Case No. A-5759
|
1957-1958 |
| Box 455 | Folder 8 |
Mediation Case No. A-5680
|
1957-1959 |
| Box 455 | Folder 9 |
Mediation Case No. A-3149
|
1950-1953 |
|
Scope and Contents
July 13, 1950-53.
|
|||
| Box 455 | Folder 10 |
Mediation Case No. A-3149
|
1950 |
|
Scope and Contents
April 1950-July 12, 1950.
|
|||
| Box 455 | Folder 11 |
Mediation Case No. A-3149
|
1949-1950 |
|
Scope and Contents
1949-March 1950.
|
|||
| Box 455 | Folder 12 |
General
|
1947-1951 |
|
Scope and Contents
1947-August 1951.
|
|||
| Box 455 | Folder 13 |
Mediation Case No. A-5060
|
1955-1956 |
| Box 455 | Folder 14 |
Case No. A-3149
|
1949-1950 |
|
Scope and Contents
1949-March 1950.
|
|||
| Box 455 | Folder 15 |
Case No. A-4028
|
1952 |
| Box 455 | Folder 16 |
Case No. A-3797
|
1951-1953 |
| Box 456 | Folder 1 |
Emergency Board
|
1950 |
| Box 456 | Folder 2 |
Emergency Board. Company Exhibits
|
1950 |
| Box 456 | Folder 3 |
Emergency Board. Union Exhibits
|
1950 |
| Box 456 | Folder 4 |
Case No. R-1884
|
1947-1948 |
|
Scope and Contents
October 21, 1947-48.
|
|||
| Box 456 | Folder 5 |
Case No. R-1884
|
1947 |
|
Scope and Contents
July 1947-October 20, 1947.
|
|||
| Box 456 | Folder 6-7 |
Emergency Board. Transcripts
|
1950 |
|
Scope and Contents
July 24-28, 1950.
|
|||
| Box 456 | Folder 8 |
Case No. A-3149
|
1950 |
| Box 456 | Folder 9-10 |
Case No. A-3452
|
1950 |
| Box 456 | Folder 11 |
Case No. A-2915
|
1948-1949 |
| Box 456 | Folder 12 |
Case No. R-1892
|
1947-1948 |
|
Sub-Series 279-518. Rules. Inland Airlines, Inc.
|
|||
| Box 457 | Folder 1 |
General
|
1947-1949 |
|
Sub-Series 279-519. Rules. New Jersey and New York Railroad
|
|||
| Box 457 | Folder 2 |
General
|
1948-1968 |
| Box 457 | Folder 3 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-526. Rules. Keokuk Union Depot Company, Keokuk, Iowa
|
|||
| Box 457 | Folder 4 |
1958 Rules Movement
|
1958-1959 |
| Box 457 | Folder 5 |
Union Shop
|
1953 |
|
Sub-Series 279-537. Rules. Manufacturers Junction Railway
|
|||
| Box 457 | Folder 6 |
Mediation Case No. A-4720
|
1954-1955 |
| Box 457 | Folder 7 |
Mediation Case No. R-3152
|
1957 |
| Box 457 | Folder 8 |
General
|
1949-1957 |
| Box 457 | Folder 9 |
Union Shop
|
1951-1957 |
| Box 457 | Folder 10 |
Case No. R-2208
|
1949 |
|
Sub-Series 279-552. Rules. Terminal Railway Alabama State Docks
|
|||
| Box 457 | Folder 11 |
1958 Rules Movement
|
1958-1959 |
| Box 457 | Folder 12 |
Union Shop
|
1951-1958 |
| Box 457 | Folder 13 |
General
|
1950-1952 |
|
Sub-Series 279-567. Rules. Newburgh and South Shore Railway
|
|||
| Box 457 | Folder 14 |
General
|
1952-1962 |
| Box 457 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
| Box 457 | Folder 16 |
Case No. R-2584
|
1952 |
| Box 457 | Folder 17 |
Case No. C-1947
|
1951-1952 |
|
Sub-Series 279-576. Rules. Illinois Northern Railway
|
|||
| Box 457 | Folder 18 |
Mediation Case No. R-2179
|
1949 |
| Box 457 | Folder 19 |
1958 Rules Movement
|
1958-1959 |
| Box 457 | Folder 20 |
Case No. A-4607
|
1954-1957 |
| Box 457 | Folder 21 |
Case No. A-4777
|
1955 |
| Box 457 | Folder 22 |
Case No. A-3525
|
1952-1953 |
|
Scope and Contents
August 1952-53.
|
|||
| Box 457 | Folder 23 |
Union Shop
|
1951-1960 |
| Box 457 | Folder 24 |
Case No. A-3525
|
1950-1952 |
|
Scope and Contents
1950-July 1952.
|
|||
| Box 457 | Folder 25-27 |
Case No. A-3525. Arbitration Proceedings
|
1952 |
|
Scope and Contents
July 7-18, 1952.
|
|||
| Box 458 | Folder 1 |
Case No. A-3525. Arbitration Exhibits
|
1952 |
| Box 458 | Folder 2 |
Case No. A-3525. Arbitration Worksheets
|
1952 |
|
Sub-Series 279-586. Rules. State University Railroad
|
|||
| Box 458 | Folder 3 |
General
|
1959 |
|
Sub-Series 279-591. Rules. Wichita Valley Railway
|
|||
| Box 458 | Folder 4 |
General
|
1956 |
|
Sub-Series 279-594. Rules. Canadian National Railways, Central Region
|
|||
| Box 458 | Folder 5 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-608. Rules. South Georgia Railway Company
|
|||
| Box 458 | Folder 6 |
Union Shop
|
1957-1958 |
| Box 458 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
| Box 458 | Folder 8 |
Mediation Case No. R-2986
|
1953-1956 |
| Box 458 | Folder 9 |
Mediation Case No. A-5120
|
1956 |
|
Sub-Series 279-609. Rules. Tennessee, Alabama, and Georgia Railway
|
|||
| Box 458 | Folder 10 |
General
|
1955-1957 |
|
Sub-Series 279-613. Rules. Montour Railroad
|
|||
| Box 458 | Folder 11 |
Union Shop
|
1951-1952 |
| Box 458 | Folder 12 |
1958 Rules Movement
|
1958-1959 |
| Box 458 | Folder 13 |
General
|
1947-1952 |
|
Sub-Series 279-614. Rules. Chicago Railways' Hotel Ticket Offices
|
|||
| Box 458 | Folder 14 |
1958 Rules Movement
|
1958-1959 |
| Box 458 | Folder 15 |
Union Shop
|
1951-1956 |
| Box 458 | Folder 16 |
40-Hour Week
|
1948-1950 |
| Box 458 | Folder 17 |
General
|
1947-1949 |
| Box 458 | Folder 18 |
Case No. A-2863
|
1948 |
|
Sub-Series 279-615. Rules. Santa Fe Skyways
|
|||
| Box 458 | Folder 19 |
General
|
1949 |
|
Sub-Series 279-616. Rules. Airlines National Terminal Service Company, Inc, Willow
Run Terminal
|
|||
| Box 458 | Folder 20 |
General
|
1948-1949 |
| Box 458 | Folder 21 |
Case No. C-1915
|
1951 |
| Box 458 | Folder 22 |
Case No. R-1926
|
1947-1948 |
| Box 458 | Folder 23 |
Case No. A-2965
|
1948-1951 |
| Box 458 | Folder 24-25 |
Case No. A-2965
|
1947-1949 |
|
Sub-Series 279-618. Rules. Old Point Comfort Joint Agency
|
|||
| Box 458 | Folder 26 |
General
|
1946-1950 |
|
Sub-Series 279-619. Rules. Frisco Transportation Company
|
|||
| Box 458 | Folder 27 |
General
|
1955 |
|
Sub-Series 279-620. Rules. British Overseas Airways Corporation
|
|||
| Box 458 | Folder 28 |
General
|
1949 |
|
Sub-Series 279-621. Rules. Ahnapee and Western Railroad
|
|||
| Box 458 | Folder 29 |
Union Shop
|
1951-1961 |
| Box 458 | Folder 30 |
1958 Rules Movement
|
1958-1959 |
| Box 458 | Folder 31 |
40-Hour Week
|
1948-1950 |
| Box 458 | Folder 32 |
Case No. A-2910
|
1947-1948 |
|
Sub-Series 279-622. Rules. Pioneer Airlines
|
|||
| Box 459 | Folder 1 |
General
|
1949 |
|
Sub-Series 279-623. Rules. Empire Airlines, Idaho
|
|||
| Box 459 | Folder 2 |
General
|
1949 |
|
Sub-Series 279-624. Rules. West Coast Airlines
|
|||
| Box 459 | Folder 3 |
General
|
1949 |
|
Sub-Series 279-625. Rules. Pacific Coast Airlines
|
|||
| Box 459 | Folder 4 |
General
|
1949 |
|
Sub-Series 279-626. Rules. Midland Railway Company of Manitoba
|
|||
| Box 459 | Folder 5 |
Health and Welfare
|
1957 |
|
Sub-Series 279-627. Rules. Youngstown and Southern Railway
|
|||
| Box 459 | Folder 6 |
Union Shop
|
1951-1952 |
| Box 459 | Folder 7 |
Mediation Case No. R-2018
|
1947-1948 |
|
Sub-Series 279-628. Rules. Oklahoma City Stockyards Agency
|
|||
| Box 459 | Folder 8 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 9 |
Union Shop
|
1951-1958 |
| Box 459 | Folder 10 |
40-Hour Week
|
1948-1949 |
|
Sub-Series 279-631. Rules. Air Cargo, Inc.
|
|||
| Box 459 | Folder 11 |
General
|
1948-1954 |
| Box 459 | Folder 12 |
Mediation Case No. R-1964
|
1947-1948 |
|
Sub-Series 279-636. Rules. Chicago, West Pullman, and Southern Railroad
|
|||
| Box 459 | Folder 13 |
Mediation Cases Nos. C-3364 and R-3631
|
1963 |
| Box 459 | Folder 14 |
General
|
1948-1950 |
| Box 459 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 16 |
Union Shop
|
1951-1955 |
| Box 459 | Folder 17 |
40-Hour Week
|
1948-1949 |
|
Sub-Series 279-637. Rules. Transcontinental Bus System (Continental Central Division)
|
|||
| Box 459 | Folder 18 |
General
|
1956-1962 |
| Box 459 | Folder 19 |
Union Shop
|
1952-1955 |
| Box 459 | Folder 20 |
Agreements
|
1949 |
| Box 459 | Folder 21 |
General
|
1948-1955 |
|
Sub-Series 279-638. Rules. Carolina and Northwestern Railway Company
|
|||
| Box 459 | Folder 22 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 23 |
General
|
1948-1955 |
| Box 459 | Folder 24 |
40-Hour Week
|
1948-1952 |
| Box 459 | Folder 25 |
Case No. R-2037
|
1948 |
|
Sub-Series 279-639. Rules. Blue Ridge Railroad
|
|||
| Box 459 | Folder 26 |
General
|
1948-1959 |
| Box 459 | Folder 27 |
Union Shop
|
1957 |
| Box 459 | Folder 28 |
Mediation Case No. R-2036
|
1948 |
|
Sub-Series 279-642. Rules. Lexington Union Station Company, Lexington, Kentucky
|
|||
| Box 459 | Folder 29 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 30 |
General
|
1948-1959 |
|
Sub-Series 279-644. Rules. Santa Maria Valley Railroad
|
|||
| Box 459 | Folder 31 |
General
|
1948 |
|
Sub-Series 279-645. Rules. Kewaunee, Green Bay, and Western Railroad Company
|
|||
| Box 459 | Folder 32 |
General
|
1948 |
| Box 459 | Folder 33 |
General
|
1958 |
| Box 459 | Folder 34 |
Union Shop
|
1958 |
| Box 459 | Folder 35 |
Health and Welfare
|
1958 |
|
Sub-Series 279-646. Rules. New Jersey, Indiana, and Illinois Railroad Company
|
|||
| Box 459 | Folder 36 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 37 |
General
|
1948-1949 |
|
Sub-Series 279-647. Rules. Wisconsin Central Airlines, Inc.
|
|||
| Box 459 | Folder 38 |
General
|
1951 |
| Box 459 | Folder 39 |
Case No. R-2203
|
1949-1950 |
|
Sub-Series 279-648. Rules. Western Warehousing Company, Harrisburg, Pennsylvania,
Division
|
|||
| Box 459 | Folder 40 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 41 |
Mediation Case No. R-2514
|
1948-1952 |
|
Sub-Series 279-652. Rules. Transcontinental Bus System, Western Lines
|
|||
| Box 459 | Folder 42 |
Union Shop
|
1952-1953 |
|
Sub-Series 279-653. Rules. Los Angeles Junction Railway Company
|
|||
| Box 459 | Folder 43 |
Rules Revision
|
1958-1960 |
| Box 459 | Folder 44 |
1958 Rules Movement
|
1958-1959 |
| Box 459 | Folder 45 |
Cases Nos. R-2190 and R-2259
|
1949-1951 |
| Box 459 | Folder 46 |
Case No. R-2242
|
1950 |
|
Sub-Series 279-654. Rules. Union Bus Terminal of Dallas, Texas, Inc.
|
|||
| Box 459 | Folder 47 |
General
|
1949 |
|
Sub-Series 279-657. Rules. Lakefront Dock and Railroad Terminal Company
|
|||
| Box 459 | Folder 48 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-658. Rules. Transcontinental Bus System, Western Lines
|
|||
| Box 459 | Folder 49 |
Union Shop
|
1950-1955 |
| Box 459 | Folder 50 |
General
|
1953-1956 |
|
Sub-Series 279-660. Rules. Allied Aviation Service Company
|
|||
| Box 460 | Folder 1 |
Washington, DC. Rules Revision
|
1962 |
| Box 460 | Folder 2 |
Massachusetts. Case No. A-3863
|
1952 |
| Box 460 | Folder 3 |
Massachusetts. General
|
1950-1956 |
| Box 460 | Folder 4 |
Washington, DC. Cases Nos. C-2055 and A-3863
|
1951-1956 |
| Box 460 | Folder 5 |
Chicago, Illinois. General
|
1956-1957 |
| Box 460 | Folder 6 |
Massachusetts. Agreement
|
1950 |
| Box 460 | Folder 7 |
Newfoundland. Agreement
|
1952 |
|
Sub-Series 279-661. Rules. Arkansas, Louisiana, and Maryland Railway Company
|
|||
| Box 460 | Folder 8 |
1958 Rules Movement
|
1958-1959 |
| Box 460 | Folder 9 |
Case No. R-2563
|
1952 |
| Box 460 | Folder 10 |
General
|
1950-1953 |
|
Sub-Series 279-662. Rules. Great Western Railway Company
|
|||
| Box 460 | Folder 11 |
General
|
1950 |
|
Sub-Series 279-664. Rules. Walla Walla Valley Railway Company
|
|||
| Box 460 | Folder 12 |
1958 Rules Movement
|
1958-1959 |
| Box 460 | Folder 13 |
Union Shop
|
1953 |
| Box 460 | Folder 14 |
1953 Rules Movement. 1955 Health and Welfare Movement
|
1953-1956 |
| Box 460 | Folder 15 |
Case No. R-2477
|
1951-1952 |
|
Sub-Series 279-665. Rules. Denora Southern Railroad Company
|
|||
| Box 460 | Folder 16 |
General
|
1951-1952 |
|
Sub-Series 279-667. Rules. Manufacturers Railway Company, St. Louis, Missouri
|
|||
| Box 460 | Folder 17 |
General
|
1951 |
|
Sub-Series 279-668. Rules. Norfolk, Franklin, and Danville Railway Company
|
|||
| Box 460 | Folder 18 |
General
|
1949-1962 |
|
Sub-Series 279-668. Rules. Atlantic and Danville Railway Company
|
|||
| Box 460 | Folder 19 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-669. Rules. ABC Freight Forwarding Company
|
|||
| Box 460 | Folder 20 |
General
|
1951-1962 |
|
Sub-Series 279-671. Rules. Waukegan-North Chicago Transit Company
|
|||
| Box 460 | Folder 21 |
General
|
1953-1962 |
|
Scope and Contents
October 1953-62.
|
|||
| Box 460 | Folder 22 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-672. Rules. Benwood and Wheeling Connecting Railway Company
|
|||
| Box 460 | Folder 23 |
General
|
1953-1961 |
| Box 460 | Folder 24 |
1958 Rules Movement
|
1958-1959 |
| Box 460 | Folder 25 |
Case No. R-2690
|
1953-1955 |
|
Sub-Series 279-673. Rules. Hannibal Connecting Railway Company
|
|||
| Box 460 | Folder 26 |
General
|
1951-1952 |
|
Sub-Series 279-674. Rules. Northampton and Bath Railroad Company
|
|||
| Box 460 | Folder 27 |
General
|
1951-1952 |
|
Sub-Series 279-675. Rules. New Orleans Union Passenger Terminal
|
|||
| Box 460 | Folder 28 |
1958 Rules Movement
|
1958-1959 |
| Box 460 | Folder 29 |
1959 Vacation and Holiday Movement
|
1959-1961 |
| Box 460 | Folder 30 |
General
|
1957-1960 |
|
Scope and Contents
August 1957-60.
|
|||
| Box 460 | Folder 31 |
General
|
1952-1957 |
|
Scope and Contents
1952-July 1957.
|
|||
| Box 460 | Folder 32 |
Case No. A-4398
|
1953 |
|
Sub-Series 279-676. Rules. E.W. Coslett and Sons
|
|||
| Box 460 | Folder 33 |
General
|
1962 |
|
Scope and Contents
August 22, 1962-December 1962.
|
|||
| Box 460 | Folder 34 |
General
|
1948-1962 |
|
Scope and Contents
1948-August 21,1962.
|
|||
| Box 461 | Folder 1 |
Health and Welfare
|
1958-1959 |
| Box 461 | Folder 2 |
NLRB Case No. 4-CA-1815
|
1959 |
| Box 461 | Folder 3 |
NLRB Case No. 4-RC-3685
|
1959 |
|
Sub-Series 279-677. Rules. Union Stockyard and Transit Company of Chicago
|
|||
| Box 461 | Folder 4 |
NMB Case No. R-2626
|
1953-1955 |
| Box 461 | Folder 5 |
Cases Nos. C-2073 and R-2816
|
1952-1955 |
|
Sub-Series 279-678. Rules. Eastern Greyhound Lines
|
|||
| Box 461 | Folder 6 |
Rules Revision
|
1960-1961 |
| Box 461 | Folder 7 |
Rules Revision
|
1962-1963 |
| Box 461 | Folder 8 |
General
|
1957-1962 |
| Box 461 | Folder 9 |
Chicago Greyhound Terminal, Inc. General
|
1953-1956 |
|
Sub-Series 279-679. Rules. Caribbean Atlantic Airlines, Inc.
|
|||
| Box 461 | Folder 10 |
Mediation Case No. A-7018
|
1963-1964 |
| Box 461 | Folder 11 |
Case No. R-3399
|
1953-1960 |
|
Sub-Series 279-682. Rules. Los Angeles Metropolitan Transit Authority
|
|||
| Box 461 | Folder 12 |
General
|
1960-1962 |
|
Scope and Contents
March 23, 1960-62.
|
|||
| Box 461 | Folder 13 |
Representation Proceedings
|
1959 |
|
Scope and Contents
July-September 1959.
|
|||
| Box 461 | Folder 14 |
Representation Proceedings
|
1959 |
|
Scope and Contents
January-June 1959.
|
|||
| Box 461 | Folder 15 |
Representation Proceedings
|
1958 |
|
Scope and Contents
July-December 1958.
|
|||
| Box 462 | Folder 1 |
General
|
1956-1960 |
|
Scope and Contents
1956-March 22, 1960.
|
|||
| Box 462 | Folder 2 |
Metropolitan Coach Lines. General
|
1953-1955 |
|
Sub-Series 279-683. Rules. Abilene and Southern Railway
|
|||
| Box 462 | Folder 3 |
1958 Rules Movement
|
1958-1959 |
| Box 462 | Folder 4 |
Case No. R-2819
|
1953-1954 |
|
Sub-Series 279-684. Rules. Texas and New Mexico Railroad
|
|||
| Box 462 | Folder 5 |
Case No. R-2820
|
1953-1954 |
|
Scope and Contents
September 1953-54.
|
|||
|
Sub-Series 279-686. Rules. Baines, N.H. (Concession, Union Depot, Portland, Oregon)
|
|||
| Box 462 | Folder 6 |
General
|
1953 |
| Box 462 | Folder 7 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-687. Rules. Bauxite and Northern Railway Company
|
|||
| Box 462 | Folder 8 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-688. Rules. Valdosta Southern Railway Company
|
|||
| Box 462 | Folder 9 |
General
|
1954-1956 |
|
Sub-Series 279-689. Rules. Western Maryland Warehouse Company
|
|||
| Box 462 | Folder 10 |
NLRB Case No. 5-RC-3129
|
1960-1962 |
| Box 462 | Folder 11 |
NLRB Cases Nos. 5-CA-1720 and 5-CB-398
|
1960-1962 |
| Box 462 | Folder 12 |
NLRB Case No. 5-CE-1
|
1960-1962 |
| Box 462 | Folder 13 |
Mediation Cases Nos. C-2534 and R-3138
|
1956-1957 |
|
Sub-Series 279-690. Rules. Air France
|
|||
| Box 462 | Folder 14 |
Case No. R-2934
|
1955-1956 |
| Box 462 | Folder 15 |
Case No. R-2934
|
1956 |
|
Sub-Series 279-693. Rules. Quebec, North Shore, and Labrador Railway Company
|
|||
| Box 462 | Folder 16 |
General
|
1954 |
|
Sub-Series 279-694. Rules. Chicago Heights Terminal Transfer Railroad Company
|
|||
| Box 462 | Folder 17 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-695. Rules. Live Oak, Perry, and Gulf Railroad Company
|
|||
| Box 462 | Folder 18 |
Union Shop
|
1975-1958 |
| Box 462 | Folder 19 |
Mediation Case No. A-5120
|
1956 |
| Box 462 | Folder 20 |
1958 Rules Movement
|
1958-1959 |
| Box 462 | Folder 21 |
Mediation Case No. R-2985
|
1955-1956 |
|
Sub-Series 279-696. Rules. Wellsville, Addison, and Galeton Railroad
|
|||
| Box 462 | Folder 22 |
Mediation Case No. A-5100
|
1956-1961 |
|
Sub-Series 279-698. Rules. Roscoe, Snyder, and Pacific Railway
|
|||
| Box 462 | Folder 23 |
General
|
1956 |
|
Sub-Series 279-710. Rules. Koppers Company, Inc., Creosoting Plant, Point Reading,
New Jersey
|
|||
| Box 462 | Folder 24 |
General
|
1955-1962 |
|
Sub-Series 279-711. Rules. New York Connecting Railroad
|
|||
| Box 462 | Folder 25 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-712. Rules. Suburban Station Building Corporation, Philadelphia, Pennsylvania
|
|||
| Box 462 | Folder 26 |
General
|
1959-1960 |
|
Sub-Series 279-712. Rules. Herman, Richard B.
|
|||
| Box 462 | Folder 27 |
General
|
1960-1966 |
| Box 462 | Folder 28 |
Union Shop
|
1957 |
| Box 462 | Folder 29 |
General
|
1957-1959 |
|
Sub-Series 279-713. Rules. Brownsville and Matamoros Bridge Company
|
|||
| Box 462 | Folder 30 |
Mediation Case No. A-5433
|
1957 |
| Box 462 | Folder 31 |
Mediation Cases Nos. C-2539 and R-3132
|
1956-1957 |
| Box 462 | Folder 32 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-716. Rules. Southern Pacific Building Company
|
|||
| Box 462 | Folder 33 |
General
|
1965-1961 |
|
Sub-Series 279-717. Rules. Gillette Motor Transport, Inc.
|
|||
| Box 462 | Folder 34 |
General
|
1956 |
|
Sub-Series 279-718. Rules. Allied Aviation Service Company (California)
|
|||
| Box 463 | Folder 1 |
General
|
1958-1960 |
| Box 463 | Folder 2 |
Mediation Case No. C-3511
|
1964-1965 |
| Box 463 | Folder 3 |
Mediation Case No. R-3278
|
1957-1958 |
|
Sub-Series 279-721. Rules. Chestnut Ridge Railway Company
|
|||
| Box 463 | Folder 4 |
Mediation Case No. R-3155
|
1957 |
|
Sub-Series 279-722. Rules. Carey Transportation Company
|
|||
| Box 463 | Folder 5 |
Certification. Case No. 2-RC-9173
|
1957 |
|
Sub-Series 279-724. Rules. Asbury Rapid Transit System
|
|||
| Box 463 | Folder 6 |
General
|
1957 |
|
Sub-Series 279-728. Rules. International Air Services, Inc.
|
|||
| Box 463 | Folder 7 |
Mediation Cases Nos. C-3248 and R-3555
|
1962 |
| Box 463 | Folder 8 |
NMB Case No. C-2912
|
1959 |
| Box 463 | Folder 9 |
Mediation Case No. R-3283
|
1958 |
|
Sub-Series 279-730. Rules. Republic Carloading and Distributing Company, Inc.
|
|||
| Box 463 | Folder 10 |
Case No. 13-CA-2925
|
1958-1959 |
| Box 463 | Folder 11 |
Case No. 13-CA-2925
|
1958 |
|
Sub-Series 279-733. Rules. Louis Dreyfus Corporation
|
|||
| Box 463 | Folder 12 |
General
|
1958-1961 |
|
Sub-Series 279-734. Rules. Illinois Central Railroad Hospital Department
|
|||
| Box 463 | Folder 13 |
Mediation Case No. A-6606
|
1960-1962 |
| Box 463 | Folder 14 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-735. Rules. Western Pacific Railroad Company Medical Department
|
|||
| Box 463 | Folder 15 |
1958 Rules Movement
|
1958-1959 |
|
Sub-Series 279-739. Rules. Riddell Airlines
|
|||
| Box 463 | Folder 16 |
Mediation Case No. R-3364
|
1959 |
|
Sub-Series 279-740. Rules. Trans-Caribbean Airways
|
|||
| Box 463 | Folder 17 |
General
|
1959-1960 |
|
Scope and Contents
1959-October 13, 1960.
|
|||
| Box 463 | Folder 18 |
Mediation Case No. A-6169
|
1959-1961 |
| Box 463 | Folder 19 |
Mediation Cases Nos. C-2895 and R-2247
|
1959 |
|
Sub-Series 279-741. Rules. Frisco Employees` Hospital Association
|
|||
| Box 463 | Folder 20 |
General
|
1959-1961 |
|
Sub-Series 279-742. Rules. Mackey Airlines
|
|||
| Box 463 | Folder 21 |
Mediation Cases Nos. C-2921 and R-3385
|
1959 |
|
Sub-Series 279-743. Rules. Smith Airport Porter Service
|
|||
| Box 463 | Folder 22 |
Mediation Case No. 1959
|
|
|
Sub-Series 279-747. Rules. Ward Sky Cap Porter Service
|
|||
| Box 463 | Folder 23 |
Mediation Cases Nos. C-2970 and R-3416
|
1959-1960 |
|
Sub-Series 279-748. Rules. KLM Royal Dutch Airlines
|
|||
| Box 463 | Folder 24 |
Mediation Case No. C-2098
|
1953 |
|
Sub-Series 279-781. Rules. Panama Airways NMB Cases Nos. C-3619, C-3631, R-3716, and
R-3825
|
|||
| Box 463 | Folder 25 |
1965-1966
|
|
|
Series XL. GRAND LODGE OFFICE EMPLOYEES
|
|||
|
Sub-Series 280-0. Grand Lodge Office Employees
|
|||
| Box 463 | Folder 26 |
General
|
1961-1963 |
| Box 463 | Folder 27 |
General
|
1935-1944 |
| Box 464 | Folder 1 |
General
|
1922-1932 |
| Box 464 | Folder 2 |
Death of Hartman Barber
|
1959 |
| Box 464 | Folder 3 |
General
|
1956-1960 |
|
Scope and Contents
July 1956-60.
|
|||
| Box 464 | Folder 4 |
General
|
1953-1956 |
|
Scope and Contents
July 1953-June 1956.
|
|||
| Box 464 | Folder 5 |
General
|
1951-1953 |
|
Scope and Contents
April 1951-June 1953.
|
|||
| Box 464 | Folder 6 |
General
|
1948-1951 |
|
Scope and Contents
1948-March 1951.
|
|||
| Box 464 | Folder 7 |
General
|
1945-1947 |
|
Sub-Series 280-1. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 8 |
Vacations
|
1958-1963 |
| Box 464 | Folder 9 |
Vacations
|
1933-1957 |
| Box 464 | Folder 10 |
Vacations
|
1921-1932 |
| Box 464 | Folder 11 |
Vacations
|
1930-1932 |
| Box 464 | Folder 12 |
Vacations
|
1962 |
| Box 464 | Folder 13-14 |
Vacations
|
1961 |
| Box 464 | Folder 15-16 |
Vacations
|
1960 |
| Box 464 | Folder 17-18 |
Vacations
|
1959 |
| Box 464 | Folder 19-20 |
Vacations
|
1958 |
| Box 464 | Folder 21-22 |
Vacations
|
1957 |
| Box 464 | Folder 23-24 |
Vacations
|
1956 |
| Box 464 | Folder 25 |
Vacations
|
1943 |
|
Sub-Series 280-2. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 26 |
Leaves of Absence and Sick Leave
|
1935-1957 |
| Box 464 | Folder 27 |
Leaves of Absence and Sick Leave
|
1944 |
| Box 464 | Folder 28 |
Leaves of Absence and Sick Leave
|
1925-1929 |
|
Sub-Series 280-3. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 29 |
Service Letter
|
1921 |
|
Sub-Series 280-4. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 30 |
Assignment of Duties
|
1925-1964 |
|
Sub-Series 280-5. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 31 |
Instructions
|
1959-1962 |
|
Scope and Contents
December 1959-62.
|
|||
| Box 464 | Folder 32 |
Instructions
|
1940-1945 |
| Box 464 | Folder 33 |
Instructions
|
1924-1932 |
|
Sub-Series 280-6. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 34 |
Leave of Absence for Voting
|
1921-1922 |
|
Sub-Series 280-7. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 35 |
Special Holidays
|
1921-1925 |
|
Sub-Series 280-8. Grand Lodge Office Employees
|
|||
| Box 464 | Folder 36 |
Payroll
|
1964-1965 |
|
Scope and Contents
1964-August 1965.
|
|||
| Box 465 | Folder 1 |
Payroll
|
1962-1963 |
|
Scope and Contents
October 1962-63.
|
|||
| Box 465 | Folder 2 |
Payroll
|
1958-1962 |
|
Scope and Contents
1958-September 1962.
|
|||
| Box 465 | Folder 3 |
Payroll
|
1932-1957 |
| Box 465 | Folder 4 |
Payroll
|
1963 |
| Box 465 | Folder 5 |
Payroll
|
1962 |
| Box 465 | Folder 6 |
Payroll
|
1961 |
| Box 465 | Folder 7 |
Payroll
|
1960 |
| Box 465 | Folder 8 |
Payroll
|
1959 |
| Box 465 | Folder 9 |
Payroll
|
1957-1958 |
| Box 465 | Folder 10 |
Payroll
|
1953-1956 |
| Box 465 | Folder 11 |
Payroll
|
1952 |
| Box 465 | Folder 12 |
Payroll
|
1950-1951 |
| Box 465 | Folder 13 |
Payroll
|
1949 |
| Box 465 | Folder 14 |
Payroll
|
1943-1948 |
| Box 465 | Folder 15 |
Payroll
|
1935-1942 |
| Box 465 | Folder 16 |
Payroll
|
1922-1927 |
|
Sub-Series 280-9. Grand Lodge Office Employees
|
|||
| Box 465 | Folder 17 |
Seniority
|
1922-1926 |
|
Sub-Series 280-10. Grand Lodge Office Employees
|
|||
| Box 465 | Folder 18 |
Brotherhood Membership -1957
|
|
| Box 465 | Folder 19 |
Brotherhood Membership -1922
|
|
|
Sub-Series 280-11. Grand Lodge Office Employees
|
|||
| Box 465 | Folder 20 |
Temporary Employees
|
1922-1934 |
|
Sub-Series 280-12. Grand Lodge Office Employees
|
|||
| Box 465 | Folder 21 |
Working Conditions
|
1921-1925 |
|
Sub-Series 280-13. Grand Lodge Office Employees
|
|||
| Box 465 | Folder 22 |
Rates of Pay
|
1954-1957 |
| Box 465 | Folder 23 |
Rates of Pay
|
1950-1953 |
| Box 465 | Folder 24 |
Rates of Pay
|
1928-1929 |
| Box 465 | Folder 25 |
Rates of Pay
|
1944-1949 |
|
Scope and Contents
June 1944-49.
|
|||
| Box 465 | Folder 26 |
Rates of Pay
|
1932 |
| Box 466 | Folder 1 |
Rates of Pay
|
1924-1941 |
|
Sub-Series 280-16. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 2 |
Research Department
|
1934-1937 |
| Box 466 | Folder 3 |
Research Department
|
1925-1928 |
|
Sub-Series 280-17. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 4 |
Resignations
|
1925-1950 |
|
Sub-Series 280-18. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 5 |
Assistant to the Grand President
|
1925-1935 |
|
Sub-Series 280-19. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 6 |
Extra Employees
|
1934 |
|
Sub-Series 280-20. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 7 |
Injuries
|
1925-1926 |
|
Sub-Series 280-21. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 8 |
Vacancies
|
1925-1926 |
|
Sub-Series 280-22. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 9 |
Bids on Positions
|
1949-1959 |
| Box 466 | Folder 10 |
Bids on Positions
|
1926-1934 |
|
Sub-Series 280-23. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 11 |
General
|
1926-1933 |
|
Sub-Series 280-25. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 12 |
Bulletins
|
1953-1957 |
|
Scope and Contents
March 11, 1953-December 28, 1957.
|
|||
| Box 466 | Folder 13 |
Bulletins
|
1963-1964 |
| Box 466 | Folder 14 |
Bulletins
|
1960-1962 |
| Box 466 | Folder 15 |
Bulletins
|
1957-1959 |
|
Scope and Contents
November 1957-59.
|
|||
| Box 466 | Folder 16 |
Bulletins
|
1957-1958 |
| Box 466 | Folder 17 |
Bulletins
|
1955-1957 |
|
Scope and Contents
1955-October 28, 1957.
|
|||
| Box 466 | Folder 18 |
Bulletins
|
1952-1954 |
|
Scope and Contents
March 1952-54.
|
|||
| Box 466 | Folder 19 |
Bulletins
|
1940-1946 |
| Box 466 | Folder 20 |
Bulletins
|
1947-1952 |
|
Scope and Contents
1947-February 1952.
|
|||
| Box 466 | Folder 21 |
Bulletins
|
1928-1939 |
| Box 466 | Folder 22 |
Bulletins
|
1946-1952 |
| Box 466 | Folder 23 |
Bulletins
|
1926-1927 |
| Box 466 | Folder 24 |
Bulletins
|
1925 |
|
Sub-Series 280-26. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 25 |
Addresses of Employees Laid-Off
|
1926-1934 |
|
Sub-Series 280-27. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 26 |
General Chairmen
|
1927-1939 |
|
Sub-Series 280-28. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 27 |
Position of Stenographer, Vice Grand President's Office for Express Division
|
1928-1929 |
|
Sub-Series 280-29. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 28 |
Christmas Presents
|
1929 |
|
Sub-Series 280-30. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 29 |
Notice to Return to Service
|
1929 |
|
Sub-Series 280-31. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 30 |
System Board Per Capita Tax
|
1930-1935 |
|
Sub-Series 280-32. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 31 |
Displacements
|
1931 |
|
Sub-Series 280-34. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 32 |
Special Assistant to the Grand President
|
1933-1944 |
|
Sub-Series 280-35. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 33 |
Special Assistant to the Grand President for Legislative Matters
|
1933 |
|
Sub-Series 280-36. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 34 |
Stenographers' Symbols
|
1933 |
|
Sub-Series 280-37. Grand Lodge Office Employees
|
|||
| Box 466 | Folder 35 |
Supplemental Retirement Plan
|
1945-1955 |
|
Series XLI. RAILWAY LABOR ACT
|
|||
|
Sub-Series 282-4. Railway Labor Act
|
|||
| Box 467 | Folder 1 |
Union Shop
|
1950 |
|
Scope and Contents
May 26, 1950-June 8, 1950.
|
|||
| Box 467 | Folder 2 |
Union Shop
|
1950 |
|
Scope and Contents
May 18-25, 1950.
|
|||
| Box 467 | Folder 3 |
Union Shop
|
1950 |
|
Scope and Contents
May 11-17, 1950.
|
|||
| Box 467 | Folder 4 |
Union Shop
|
1950 |
|
Scope and Contents
May 1-10, 1950.
|
|||
| Box 467 | Folder 5 |
Union Shop
|
1949-1950 |
|
Scope and Contents
November 1949-April 1950.
|
|||
| Box 467 | Folder 6 |
Union Shop
|
1952 |
|
Scope and Contents
January-February 1952.
|
|||
| Box 467 | Folder 7 |
Union Shop
|
1948-1949 |
|
Scope and Contents
1948-October 1949.
|
|||
| Box 467 | Folder 8 |
Union Shop
|
1951 |
|
Scope and Contents
March 6, 1951-December 31, 1951.
|
|||
| Box 467 | Folder 9 |
Union Shop
|
1950 |
|
Scope and Contents
November 1-8, 1950.
|
|||
| Box 467 | Folder 10 |
Union Shop
|
1950 |
|
Scope and Contents
October 18-31, 1950.
|
|||
| Box 467 | Folder 11 |
Union Shop
|
1950 |
|
Scope and Contents
October 1-17, 1950.
|
|||
| Box 468 | Folder 1 |
Union Shop
|
1950 |
|
Scope and Contents
September 21-30, 1950.
|
|||
| Box 468 | Folder 2 |
Union Shop
|
1950 |
|
Scope and Contents
September 14-20, 1950.
|
|||
| Box 468 | Folder 3 |
Union Shop
|
1950 |
|
Scope and Contents
September 9-13, 1950.
|
|||
| Box 468 | Folder 4 |
Union Shop
|
1950 |
|
Scope and Contents
September 6-8, 1950.
|
|||
| Box 468 | Folder 5 |
Union Shop
|
1950 |
|
Scope and Contents
September 2-5, 1950.
|
|||
| Box 468 | Folder 6 |
Union Shop
|
1950 |
|
Scope and Contents
August 31, 1950-September 1, 1950.
|
|||
| Box 468 | Folder 7 |
Union Shop
|
1950 |
|
Scope and Contents
August 28-30, 1950.
|
|||
| Box 468 | Folder 8 |
Union Shop
|
1950 |
|
Scope and Contents
August 20-27, 1950.
|
|||
| Box 468 | Folder 9 |
Union Shop
|
1950 |
|
Scope and Contents
August 12-, 1950.
|
|||
| Box 468 | Folder 10 |
Union Shop
|
1950 |
|
Scope and Contents
1950 August 11
|
|||
| Box 468 | Folder 11 |
Union Shop
|
1950 |
|
Scope and Contents
August 3-10, 1950.
|
|||
| Box 468 | Folder 12 |
Union Shop
|
1950 |
|
Scope and Contents
July 26, 1950-August 2, 1950.
|
|||
| Box 468 | Folder 13 |
Union Shop
|
1950 |
|
Scope and Contents
July 19-25, 1950.
|
|||
| Box 468 | Folder 14 |
Union Shop
|
1950 |
|
Scope and Contents
July 14-18, 1950.
|
|||
| Box 468 | Folder 15 |
Union Shop
|
1950 |
|
Scope and Contents
July 11-13, 1950.
|
|||
| Box 468 | Folder 16 |
Union Shop
|
1950 |
|
Scope and Contents
July 6-10, 1950.
|
|||
|
Series XLII. CREDENTIALS
|
|||
|
Sub-Series 285-4. Credentials
|
|||
| Box 469 | Folder 1 |
Grand Lodge Organizers and General Representatives
|
1933-1959 |
|
Sub-Series 285-5. Credentials
|
|||
| Box 469 | Folder 2 |
Chairmen, State Legislative Committees
|
1950-1957 |
|
Sub-Series 285-6. Credentials
|
|||
| Box 469 | Folder 3 |
Legislative Representatives
|
1955-1957 |
|
Sub-Series 285-7. Credentials
|
|||
| Box 469 | Folder 4 |
Grand Lodge Staff
|
1955 |
|
Series XLIII. EXPENSE ACCOUNTS
|
|||
|
Sub-Series 286-0. Expense Accounts
|
|||
| Box 469 | Folder 5 |
General
|
1965 |
| Box 469 | Folder 6 |
General
|
1961-1964 |
|
Scope and Contents
May 1961-64.
|
|||
| Box 469 | Folder 7 |
General
|
1955-1961 |
|
Scope and Contents
1955-April 1961.
|
|||
| Box 469 | Folder 8 |
General
|
1953-1954 |
|
Scope and Contents
July 1953-December 1954.
|
|||
| Box 469 | Folder 9 |
General
|
1950-1953 |
|
Scope and Contents
1950-June 1953.
|
|||
| Box 469 | Folder 10 |
General
|
1946-1949 |
| Box 469 | Folder 11 |
General
|
1931-1945 |
| Box 469 | Folder 12 |
General
|
1923-1930 |
| Box 469 | Folder 13 |
General
|
1921-1924 |
| Box 469 | Folder 14 |
General
|
1931 |
|
Sub-Series 286-1. Expense Accounts
|
|||
| Box 469 | Folder 15 |
Vice Grand Presidents
|
1963-1964 |
| Box 469 | Folder 16 |
Vice Grand Presidents
|
1957-1962 |
|
Scope and Contents
June 1957-62.
|
|||
| Box 469 | Folder 17 |
Vice Grand Presidents
|
1951-1957 |
|
Scope and Contents
1951-May 1957.
|
|||
| Box 469 | Folder 18 |
Vice Grand Presidents
|
1943-1950 |
| Box 470 | Folder 1 |
Vice Grand Presidents
|
1933-1942 |
| Box 470 | Folder 2 |
Vice Grand Presidents
|
1924-1925 |
| Box 470 | Folder 3 |
Vice Grand Presidents. Chapman, H.J.
|
1933-1935 |
| Box 470 | Folder 4 |
Vice Grand Presidents
|
1932 |
| Box 470 | Folder 5 |
Vice Grand Presidents
|
1931 |
| Box 470 | Folder 6 |
Vice Grand Presidents
|
1930 |
| Box 470 | Folder 7 |
Vice Grand Presidents
|
1926-1929 |
| Box 470 | Folder 8 |
Vice Grand Presidents
|
1926-1935 |
| Box 470 | Folder 9 |
Vice Grand Presidents
|
1922-1923 |
| Box 470 | Folder 10 |
Vice Grand Presidents
|
1921-1922 |
| Box 470 | Folder 11 |
Vice Grand Presidents
|
1921 |
|
Sub-Series 286-2. Expense Accounts
|
|||
| Box 470 | Folder 12 |
Grand Lodge Organizers and Representatives. Robinson, C.E.
|
1965 |
| Box 470 | Folder 13 |
Grand Lodge Organizers and Representatives. Clark, J.O.
|
1958-1960 |
| Box 470 | Folder 14 |
Grand Lodge Organizers and Representatives. Reynolds, F.V.
|
1958-1967 |
| Box 470 | Folder 15 |
Grand Lodge Organizers and Representatives. Ulrich, H.D.
|
1961 |
| Box 470 | Folder 16 |
Grand Lodge Organizers and Representatives. Robertson, C.N.
|
1964 |
| Box 470 | Folder 17 |
Grand Lodge Organizers and Representatives. Dunaway, H.P.
|
1960-1961 |
| Box 470 | Folder 18 |
Grand Lodge Organizers and Representatives. Crawford, W.M.
|
1958-1961 |
| Box 470 | Folder 19 |
Grand Lodge Organizers and Representatives. McCauley, A.
|
1961 |
| Box 470 | Folder 20 |
Grand Lodge Organizers and Representatives. Murphy, W.B.
|
1958-1959 |
| Box 470 | Folder 21 |
Grand Lodge Organizers and Representatives. Gibson, G.W.
|
1958-1963 |
| Box 470 | Folder 22 |
Grand Lodge Organizers and Representatives. Mose, A.
|
1958-1963 |
| Box 470 | Folder 23 |
Grand Lodge Organizers and Representatives. Barber, H.
|
1959-1960 |
| Box 470 | Folder 24 |
Grand Lodge Organizers and Representatives. Schmidt, H.P.
|
1960 |
| Box 470 | Folder 25 |
Grand Lodge Organizers and Representatives. Ripp, H.J.
|
1960 |
| Box 470 | Folder 26 |
Grand Lodge Organizers and Representatives. Giroux, C.A.
|
1958-1962 |
| Box 470 | Folder 27 |
Grand Lodge Organizers and Representatives. Kelly, E.F.
|
1958-1961 |
| Box 470 | Folder 28 |
Grand Lodge Organizers and Representatives. Grimes, T.D.
|
1958 |
| Box 470 | Folder 29 |
Grand Lodge Organizers and Representatives. General; Babcock, R.A.; Barber, H.; Bruen,
F.; Campbell, D.K.; Clancy, P.T.; Clark, J.O.; Courtney, E.; Crawford, W.M.
|
1937-1957 |
| Box 470 | Folder 30 |
Grand Lodge Organizers and Representatives. Davie, A.R.
|
1965 |
| Box 470 | Folder 31 |
Grand Lodge Organizers and Representatives. Erickson, L.M.
|
1958-1962 |
| Box 470 | Folder 32 |
Grand Lodge Organizers and Representatives. Day, P.F.; Dickinson, W.J.; Erickson,
L.M.; Gibson, G.W.; Giroux, C.A.; Goodwin, H.L.
|
1940-1957 |
| Box 471 | Folder 1 |
Grand Lodge Organizers and Representatives. Lanza, E.A.
|
1957-1966 |
| Box 471 | Folder 2 |
Grand Lodge Organizers and Representatives. Grimes, T.D.; Harrison, H.C.; Kelly, E.F.;
Lanza, E.A.
|
1938-1957 |
| Box 471 | Folder 3 |
Grand Lodge Organizers and Representatives. Mayberry, R.M.; Mose, A,; Murphy, W.B.;
McCarthy, F.E.; McCarthy, R.J.; McKinney, L.
|
1938-1957 |
| Box 471 | Folder 4 |
Grand Lodge Organizers and Representatives. Reynolds, F.V.; Roers, E.L.; Sommerfield,
C.F.; Summerville, F.J.; Sylvester, L.H.
|
1937-1957 |
| Box 471 | Folder 5 |
Grand Lodge Organizers and Representatives. Sylvester, L.H.
|
1958 |
| Box 471 | Folder 6 |
Grand Lodge Organizers and Representatives. Tait, W.A.; Turner, W.J.; Tuttle, H.L.;
Wilson, E.J.
|
1936-1957 |
| Box 471 | Folder 7 |
Grand Lodge Organizers and Representatives. Williams, G.
|
1960-1961 |
|
Series XLIV. AMERICAN FEDERATION OF LABOR, RAILWAY EMPLOYEES DEPARTMENT
|
|||
|
Sub-Series 290-0. American Federation of Labor, Railway Employees Department
|
|||
| Box 471 | Folder 8 |
General
|
1949-1956. |
|
Scope and Contents
1949-56..
|
|||
|
Series XLV. GRAND LODGE OFFICERS
|
|||
|
Sub-Series 297-1. Grand Lodge Officers
|
|||
| Box 471 | Folder 9 |
Activities. General Representatives
|
1928 |
| Box 471 | Folder 10 |
Activities. General Representatives
|
1927 |
| Box 471 | Folder 11 |
Activities. General Representatives
|
1925-1926 |
| Box 471 | Folder 12 |
Activities. General Representatives
|
1925 |
| Box 471 | Folder 13 |
Activities. General Representatives
|
1923 |
| Box 471 | Folder 14 |
Activities. General Representatives
|
1921-1922 |
| Box 472 | Folder 1 |
Activities. Special Representatives. McCarthy, R.J.
|
1959-1963 |
| Box 472 | Folder 2 |
Activities. Special Representatives. McCarthy, R.J.
|
1953-1958 |
| Box 472 | Folder 3 |
Activities. Special Representatives. McCarthy, R.J.
|
1947-1952 |
| Box 472 | Folder 4 |
Activities. Special Representatives. Ripp, H.J.
|
1951-1959 |
| Box 472 | Folder 5 |
Activities. Special Representatives. Bruen, F.
|
1935-1956 |
| Box 472 | Folder 6 |
Activities. Grand Lodge Organizers. General; Abbott, J.R.; Aldrich, R.G.; Arnold,
A.M.; Boaz, V.L.; Bonham, R.S.; Braggins, W.F.; Butler, J.J.
|
1933-1949 |
| Box 472 | Folder 7 |
Activities. Grand Lodge Organizers. Carr, M.S.; Clancey, J.; Coleman, A.M.; Constable,
B.R.; Cooper, S.H.; Crawford, W.M.; Davies, H.V.; Davis, C.G.; Edwards, P.G.; Eklund,
E.G.; Gaynor, A.F.; Gifford, B.E.; Gilbert, J.I.; Grosser, F.W.; Harvey, A.P.; Has
|
1933-1949 |
| Box 472 | Folder 8 |
Activities. Grand Lodge Organizers. Mose, A.
|
1947-1956 |
| Box 472 | Folder 9 |
Activities. Grand Lodge Organizers. Davis, R.E.
|
1950-1955 |
| Box 472 | Folder 10 |
Activities. Grand Lodge Organizers. Larson, A.E.; Lawler, J.F.; Leckie, D.; McCall,
J.W.; McGhee, A.J.; McGuigan, J.C.; McIlvaine, J.H.; MacGregor, R.; Preston, N.L.;
Rapoport, W.; Ratcliffe, J.J.; Rogers, E.; Rogers, H.; Ryan, W.D.; Speer, J.; St.
John,
|
1933-1949 |
| Box 472 | Folder 11 |
Activities. Grand Lodge Organizers. Goodwin, H.L.
|
1946-1960 |
| Box 472 | Folder 12 |
Activities. Grand Lodge Organizers. Harrison, H.C.
|
1954-1956 |
| Box 472 | Folder 13 |
Activities. Grand Lodge Organizers. Spencer, J.P.
|
1954-1955 |
| Box 472 | Folder 14 |
Activities. Grand Lodge Organizers. Sylvester, L.H.
|
1953-1955 |
| Box 472 | Folder 15 |
Activities. Special Representatives. Dyer, J.L.
|
1947-1950 |
| Box 472 | Folder 16 |
Activities. Special Representatives. O'Connell, J.J.
|
1947-1949 |
| Box 472 | Folder 17 |
Activities. General Representatives.
|
1932 |
| Box 472 | Folder 18 |
Activities. General Representatives.
|
1931 |
| Box 472 | Folder 19 |
Activities. General Representatives.
|
1930 |
| Box 472 | Folder 20 |
Activities. General Representatives.
|
1929 |
| Box 473 | Folder 1 |
Activities. Grand Lodge Organizers and Representatives. General
|
1948-1959 |
| Box 473 | Folder 2 |
Activities. Grand Lodge Organizers and Representatives. Babcock, R.A.
|
1958 |
| Box 473 | Folder 3 |
Activities. Grand Lodge Organizers and Representatives. Babcock, R.A.
|
1951-1958 |
| Box 473 | Folder 4 |
Activities. Grand Lodge Organizers and Representatives. Barber, H.
|
1958-1959 |
| Box 473 | Folder 5 |
Activities. Grand Lodge Organizers and Representatives. Barber, H.
|
1951-1957 |
| Box 473 | Folder 6 |
Activities. Grand Lodge Organizers and Representatives. Campbell, D.K.
|
1948-1957 |
| Box 473 | Folder 7 |
Activities. Grand Lodge Organizers and Representatives. Clancy, P.T.
|
1947-1957 |
| Box 473 | Folder 8 |
Activities. Grand Lodge Organizers and Representatives. Clark, J.O.
|
1950-1956 |
| Box 473 | Folder 9 |
Activities. Grand Lodge Organizers and Representatives. Clark, J.O.
|
1963-1966 |
| Box 473 | Folder 10 |
Activities. Grand Lodge Organizers and Representatives. Cobean, J.E.
|
1961-1968 |
| Box 473 | Folder 11 |
Activities. Grand Lodge Organizers and Representatives. Courtney, E.
|
1955-1957 |
| Box 473 | Folder 12 |
Activities. Special Representatives. Crawford, W.M.
|
1958-1962 |
| Box 473 | Folder 13 |
Activities. Special Representatives. Crawford, W.M.
|
1948-1957 |
| Box 473 | Folder 14 |
Activities. Special Representatives. Davie, A.R.
|
1965 |
| Box 473 | Folder 15 |
Activities. Special Representatives. Day, P.F.
|
1958-1964 |
| Box 473 | Folder 16 |
Activities. Special Representatives. Day, P.F.
|
1953-1957 |
| Box 473 | Folder 17 |
Activities. Special Representatives. Dennis, C.L.
|
1955 |
| Box 473 | Folder 18 |
Activities. Special Representatives. Dickinson, W.J.
|
1956-1957 |
| Box 473 | Folder 19 |
Activities. Special Representatives. Dunaway, H.P.
|
1960 |
| Box 473 | Folder 20 |
Activities. Special Representatives. Erickson, L.M.
|
1958-1966 |
| Box 473 | Folder 21 |
Activities. Special Representatives. Erickson, L.M.
|
1945-1957 |
| Box 473 | Folder 22 |
Activities. Special Representatives. Ford, J.R.
|
1963-1965 |
| Box 473 | Folder 23 |
Activities. Special Representatives. Ford, J.R.
|
1962-1963 |
| Box 473 | Folder 24 |
Activities. Grand Lodge Representatives and Organizers. Gibson, G.W.
|
1958-1963 |
| Box 473 | Folder 25 |
Activities. Grand Lodge Representatives and Organizers. Gibson, G.W.
|
1946-1957 |
| Box 473 | Folder 26 |
Activities. Grand Lodge Representatives and Organizers. Giroux, C.
|
1950-1954 |
| Box 473 | Folder 27 |
Activities. Grand Lodge Representatives and Organizers. Giroux, C.
|
1958-1964 |
| Box 473 | Folder 28 |
Activities. Grand Lodge Representatives and Organizers. Grimes, T.D.
|
1958-1964 |
| Box 473 | Folder 29 |
Activities. Grand Lodge Representatives and Organizers. Grimes, T.D.
|
1953-1957 |
|
Scope and Contents
March 1953-57.
|
|||
| Box 473 | Folder 30 |
Activities. Special Representatives. Harper, H.W.
|
1949-1950 |
| Box 473 | Folder 31 |
Activities. Grand Lodge Representatives and Organizers. Hartley, J.W.
|
1963-1964 |
| Box 473 | Folder 32 |
Activities. Special Representatives. Holmes, J.O.
|
1962-1963 |
| Box 473 | Folder 33 |
Activities. Grand Lodge Representatives and Organizers. Kelly, E.F.
|
1958-1960 |
| Box 473 | Folder 34 |
Activities. Grand Lodge Representatives and Organizers. Lanza, E.A.
|
1958-1967 |
| Box 473 | Folder 35 |
Activities. Grand Lodge Representatives and Organizers. Lanza, E.A.
|
1937-1957 |
| Box 473 | Folder 36 |
Activities. Grand Lodge Representatives and Organizers. McCarthy, F.E.
|
1948-1957 |
| Box 473 | Folder 37 |
Activities. Grand Lodge Representatives and Organizers. McKinney, L.
|
1940-1957 |
| Box 473 | Folder 38 |
Activities. Grand Lodge Representatives and Organizers. Mayberry, R.
|
1947-1957 |
| Box 473 | Folder 39 |
Activities. Special Representatives. Miller, C.E.
|
1962 |
| Box 473 | Folder 40 |
Activities. Special Representatives. Moore, C.B.
|
1947 |
| Box 473 | Folder 41 |
Activities. Grand Lodge Representatives and Organizers. Mose, A.
|
1960-1964 |
| Box 473 | Folder 42 |
Activities. Grand Lodge Representatives and Organizers. Murphy, W.B.
|
1958-1959 |
| Box 473 | Folder 43 |
Activities. Grand Lodge Representatives and Organizers. Murphy, W.B.
|
1951-1957 |
| Box 473 | Folder 44 |
Activities. Special Representatives. O'Connell, J.J.
|
1947-1955 |
| Box 473 | Folder 45 |
Activities. Grand Lodge Representatives and Organizers. Quinn, E.G.
|
1965 |
| Box 473 | Folder 46 |
Activities. Grand Lodge Representatives and Organizers. Roers, E.L.
|
1947-1957 |
| Box 474 | Folder 1 |
Activities. Special Representatives. Reynolds, K.D.
|
1937-1963 |
| Box 474 | Folder 2 |
Activities. Grand Lodge Representatives and Organizers. Sommerfield, C.P.
|
1947-1957 |
| Box 474 | Folder 3 |
Activities. Grand Lodge Representatives and Organizers. Spencer, J.P.
|
1933-1955 |
| Box 474 | Folder 4 |
Activities. Grand Lodge Representatives and Organizers. Summerville, F.J.
|
1947-1957 |
| Box 474 | Folder 5 |
Activities. Grand Lodge Representatives and Organizers. Sylvester, L.H.
|
1956-1958 |
| Box 474 | Folder 6 |
Activities. Grand Lodge Representatives and Organizers. Tait, W.A.
|
1958-1961 |
| Box 474 | Folder 7 |
Activities. Grand Lodge Representatives and Organizers. Tait, W.A.
|
1935-1957 |
| Box 474 | Folder 8 |
Activities. Grand Lodge Representatives and Organizers. Turner, W.J.
|
1946-1957 |
| Box 474 | Folder 9 |
Activities. Grand Lodge Representatives and Organizers. Tuttle, H.L.
|
1946-1957 |
| Box 474 | Folder 10 |
Activities. Grand Lodge Representatives and Organizers. Williams, G.
|
1959-1960 |
|
Sub-Series 297-2. Grand Lodge Officers
|
|||
| Box 474 | Folder 11 |
Activities. Vice Grand Presidents. Dennis, C.L. Subject: "Appeal: Menzner, W.W."
|
1961-1963 |
| Box 474 | Folder 12 |
Activities. Vice Grand Presidents. Atkinson, G.R.
|
1962-1963 |
| Box 474 | Folder 13 |
Activities. Vice Grand Presidents. Dennis, C.L.
|
1957-1963 |
| Box 474 | Folder 14 |
Activities. Vice Grand Presidents. Bearden, J.D.
|
1959-1962 |
| Box 474 | Folder 15 |
Activities. Vice Grand Presidents. Downard, E.F.
|
1963-1967 |
| Box 474 | Folder 16 |
Activities. Vice Grand Presidents. Dyer, J.L.
|
1964 |
| Box 474 | Folder 17 |
Activities. Vice Grand Presidents. Gibbons, G.M.
|
1955-1957 |
| Box 474 | Folder 18 |
Activities. Vice Grand Presidents. Goble, G.B.
|
1958-1963 |
| Box 474 | Folder 19 |
Activities. Vice Grand Presidents. Goble, G.B.
|
1952-1957 |
| Box 474 | Folder 20 |
Activities. Vice Grand Presidents. Goble, G.B.
|
1948-1951 |
| Box 474 | Folder 21 |
Activities. Vice Grand Presidents. Goble, G.B.
|
1935-1947 |
| Box 474 | Folder 22 |
Activities. Vice Grand Presidents. Hall, F.H.
|
1940-1962 |
| Box 474 | Folder 23 |
Activities. Vice Grand Presidents. Jesse, J.P.
|
1951-1955 |
|
Scope and Contents
April 1951-55.
|
|||
| Box 474 | Folder 24 |
Activities. Vice Grand Presidents. Jesse, J.P.
|
1946-1951 |
|
Scope and Contents
1946-March 1951.
|
|||
| Box 475 | Folder 1 |
Activities. Vice Grand Presidents. Kief, C.E.
|
1959-1963 |
| Box 475 | Folder 2 |
Activities. Vice Grand Presidents. Kinley, E.R.
|
1959 |
| Box 475 | Folder 3 |
Activities. Vice Grand Presidents. Kinley, E.R.
|
1955-1957 |
| Box 475 | Folder 4 |
Activities. Vice Grand Presidents. Lyons, H.R.
|
1954-1959 |
| Box 475 | Folder 5 |
Activities. Vice Grand Presidents. Lyons, H.R.
|
1950-1953 |
|
Scope and Contents
November 1950-53.
|
|||
| Box 475 | Folder 6 |
Activities. Vice Grand Presidents. Lyons, H.R.
|
1947-1950 |
|
Scope and Contents
May 1947-October 1950.
|
|||
| Box 475 | Folder 7 |
Activities. Vice Grand Presidents. Lyons, H.R.
|
1935-1947 |
|
Scope and Contents
1935-April 1947.
|
|||
| Box 475 | Folder 8 |
Activities. Vice Grand Presidents. McGovern, W.C.
|
1963-1967 |
| Box 475 | Folder 9 |
Activities. Vice Grand Presidents. McGovern, W.C.
|
1955-1962 |
| Box 475 | Folder 10 |
Activities. Vice Grand Presidents. Morgan, R.
|
1945-1965 |
| Box 475 | Folder 11 |
Activities. Vice Grand Presidents. Snedden, L.B.
|
1952-1957 |
| Box 475 | Folder 12 |
Activities. Vice Grand Presidents. Snedden, L.B.
|
1948-1951 |
|
Scope and Contents
August 1948-51.
|
|||
| Box 475 | Folder 13 |
Activities. Vice Grand Presidents. Snedden, L.B.
|
1935-1948 |
|
Scope and Contents
1935-July 1948.
|
|||
| Box 475 | Folder 14 |
Activities. Vice Grand Presidents. Shaw, K.D.
|
1957-1963 |
| Box 475 | Folder 15 |
Activities. Vice Grand Presidents. Sylvester, J.H.
|
1951-1959 |
| Box 475 | Folder 16 |
Activities. Vice Grand Presidents. Sylvester, J.H.
|
1935-1950 |
| Box 475 | Folder 17 |
Activities. Special Representatives. Moore, C.B.
|
1945-1947 |
| Box 475 | Folder 18 |
Activities. Vice Grand Presidents. General
|
1933-1943 |
| Box 475 | Folder 19 |
Activities. Vice Grand Presidents. General
|
1931 |
| Box 476 | Folder 1 |
Activities. Vice Grand Presidents. General
|
1921-1922 |
| Box 476 | Folder 2-3 |
Activities. Vice Grand Presidents. General
|
1921 |
| Box 476 | Folder 4 |
Activities. Vice Grand Presidents. General
|
1922 |
| Box 476 | Folder 5 |
Activities. Vice Grand Presidents. General
|
1926-1928 |
| Box 476 | Folder 6 |
Activities. Vice Grand Presidents. General
|
1923-1927 |
| Box 476 | Folder 7 |
Activities. Vice Grand Presidents
|
1925 |
|
Sub-Series 297-3. Grand Lodge Officers
|
|||
| Box 476 | Folder 8 |
Location Report Cards
|
1929-1954 |
| Box 476 | Folder 9 |
Location Report Cards
|
1926-1931 |
| Box 476 | Folder 10 |
Location Report Cards
|
1921-1924 |
| Box 476 | Folder 11 |
Location Report Cards
|
1922 |
| Box 476 | Folder 12 |
Location Report Cards
|
1925 |
|
Sub-Series 297-4. Grand Lodge Officers
|
|||
| Box 476 | Folder 13 |
Board of Directors
|
1921-1924 |
|
Sub-Series 297-5. Grand Lodge Officers
|
|||
| Box 476 | Folder 14 |
Monthly Reports. Vice Grand Presidents
|
1935-1936 |
| Box 476 | Folder 15 |
Monthly Reports. Vice Grand Presidents. Eastty, G.W.
|
1931-1935 |
| Box 476 | Folder 16 |
Monthly Reports. Vice Grand Presidents. Chapman, H.J.
|
1931-1935 |
| Box 476 | Folder 17 |
Monthly Reports. Vice Grand Presidents
|
1931 |
| Box 476 | Folder 18 |
Monthly Reports. Vice Grand Presidents. Riegel, L.W.
|
1935 |
| Box 476 | Folder 19 |
Monthly Reports. Vice Grand Presidents. Dunn, A.J.
|
1931-1935 |
| Box 476 | Folder 20 |
Monthly Reports. Vice Grand Presidents. McTigue, H.
|
1931-1935 |
| Box 476 | Folder 21 |
Monthly Reports. Vice Grand Presidents. Morgan, R.
|
1931-1935 |
| Box 476 | Folder 22 |
Monthly Reports. Vice Grand Presidents. Snedden, L. B.
|
1935-1936 |
| Box 476 | Folder 23 |
Monthly Reports. Vice Grand Presidents. Sylvester, J.H.
|
1931-1940 |
| Box 476 | Folder 24 |
Monthly Reports. Vice Grand Presidents. Hall, F.H.
|
1931-1935 |
| Box 476 | Folder 25 |
Monthly Reports. Vice Grand Presidents
|
1926 |
| Box 476 | Folder 26 |
Monthly Reports. Vice Grand Presidents
|
1925 |
| Box 476 | Folder 27 |
Monthly Reports. Vice Grand Presidents
|
1922-1929 |
|
Sub-Series 297-6 (a). Grand Lodge Officers
|
|||
| Box 476 | Folder 28 |
Offices, Office Help, and Furniture
|
1948-1955 |
|
Scope and Contents
August 1948-55.
|
|||
| Box 476 | Folder 29 |
Offices, Office Help, and Furniture
|
1933-1948 |
|
Scope and Contents
1933-July 1948.
|
|||
|
Sub-Series 297-7. Grand Lodge Officers
|
|||
| Box 477 | Folder 1 |
Moving Expenses
|
1925 |
| Box 477 | Folder 2 |
Moving Expenses
|
1922 |
|
Sub-Series 297-8. Grand Lodge Officers
|
|||
| Box 477 | Folder 3 |
Grand Lodge Officers
|
1929-1931 |
|
Sub-Series 297-9. Grand Lodge Officers
|
|||
| Box 477 | Folder 4 |
Assistants to Vice Grand Presidents
|
1924 |
|
Sub-Series 297-10. Grand Lodge Officers
|
|||
| Box 477 | Folder 5 |
Grand Secretary-Treasurer's Office
|
1924-1958 |
|
Scope and Contents
1924-May 20, 1958.
|
|||
|
Sub-Series 297-12. Grand Lodge Officers
|
|||
| Box 477 | Folder 6 |
Charges Filed By Four Members of Lodge No. 20, Union Station Lodge, St. Louis, Missouri
|
1925 |
|
Sub-Series 297-13. Grand Lodge Officers
|
|||
| Box 477 | Folder 7 |
Bonds
|
1925-1957 |
|
Sub-Series 297-14. Grand Lodge Officers
|
|||
| Box 477 | Folder 8 |
Research Director. Monthly Reports
|
1928-1934 |
|
Sub-Series 297-15. Grand Lodge Officers
|
|||
| Box 477 | Folder 9 |
Editor, The Railway Clerk
|
1926 |
|
Sub-Series 297-16. Grand Lodge Officers
|
|||
| Box 477 | Folder 10 |
Salaries
|
1933-1963 |
| Box 477 | Folder 11 |
Salaries
|
1928-1931 |
|
Sub-Series 297-17. Grand Lodge Officers
|
|||
| Box 477 | Folder 12 |
Charges by Boston and Maine System Board of Adjustment
|
1927-1928 |
|
Sub-Series 297-18. Grand Lodge Officers
|
|||
| Box 477 | Folder 13 |
Daily Reports. General Representatives and Grand Lodge Organizers
|
1957-1963 |
| Box 477 | Folder 14 |
Daily Reports. General Representatives and Grand Lodge Organizers
|
1947-1956 |
| Box 477 | Folder 15 |
Weekly Reports. Grand Lodge Organizers
|
1933-1947 |
| Box 477 | Folder 16 |
Daily Reports. General Representatives and Grand Lodge Organizers
|
1945-1946 |
| Box 477 | Folder 17 |
Daily Reports. General Representatives and Grand Lodge Organizers. McCall, J.W.
|
1946 |
| Box 477 | Folder 18 |
Daily Reports. General Representatives and Grand Lodge Organizers. Mayberry, R.M.
|
1948 |
|
Scope and Contents
July-December 1948.
|
|||
| Box 477 | Folder 19 |
Daily Reports. General Representatives and Grand Lodge Organizers
|
1930 |
| Box 477 | Folder 20 |
Daily Reports. General Representatives and Grand Lodge Organizers
|
1929-1931 |
|
Sub-Series 297-19. Grand Lodge Officers
|
|||
| Box 477 | Folder 21 |
General Representatives. Leaves of Absence
|
1930 |
| Box 477 | Folder 22 |
Organizers. Leaves of Absence
|
1935 |
|
Sub-Series 297-20. Grand Lodge Officers
|
|||
| Box 477 | Folder 23 |
Vacations. General Representatives
|
1929-1932 |
|
Sub-Series 297-21. Grand Lodge Officers
|
|||
| Box 477 | Folder 24 |
Charges by Latour, F.E., Express Employee, Syracuse, New York
|
1930 |
|
Sub-Series 297-22. Grand Lodge Officers
|
|||
| Box 477 | Folder 25 |
Charges by Turner, T.J., President, Cleveland Expressmen's Lodge, Cleveland, Ohio
|
1931 |
|
Sub-Series 297-23. Grand Lodge Officers
|
|||
| Box 477 | Folder 26 |
Reports. Special Assistant to the Grand President
|
1932 |
|
Sub-Series 297-24. Grand Lodge Officers
|
|||
| Box 477 | Folder 27 |
Employment Record. General Representatives
|
1932 |
|
Sub-Series 297-25. Grand Lodge Officers
|
|||
| Box 477 | Folder 28 |
Grand Lodge Organizers
|
1933-1946 |
| Box 477 | Folder 29 |
Grand Lodge Organizers
|
1920 |
|
Sub-Series 297-26. Grand Lodge Officers
|
|||
| Box 477 | Folder 30 |
Death. Levi, G.S., Grand Secretary-Treasurer
|
1934-1937 |
|
Sub-Series 297-27. Grand Lodge Officers
|
|||
| Box 477 | Folder 31 |
Research Director. Request for Leave of Absence
|
1934-1935 |
|
Sub-Series 297-28. Grand Lodge Officers
|
|||
| Box 478 | Folder 1 |
Research Department
|
1947-1959 |
|
Scope and Contents
March 1947-January 29, 1959.
|
|||
| Box 478 | Folder 2 |
Research Department
|
1935-1947 |
|
Scope and Contents
1935-February 1947.
|
|||
|
Sub-Series 297-29. Grand Lodge Officers
|
|||
| Box 478 | Folder 3 |
Death. Fisher, R.E., Former Grand Secretary-Treasurer, and Wife
|
1936-1937 |
|
Sub-Series 297-30. Grand Lodge Officers
|
|||
| Box 478 | Folder 4 |
General Representatives. General; Barber, H.; Crawford, W.M.; Erickson, L.M.; Grosser,
F.W.
|
1940-1957 |
| Box 478 | Folder 5 |
General Representatives. Herbst, C.A.; Kief, C.E.; McCarthy, R.J.; McKinney, L.; Reynolds,
F.V.; Trembley, M.M.
|
1940-1953 |
|
Sub-Series 297-31. Grand Lodge Officers
|
|||
| Box 478 | Folder 6 |
Assignment. Grand Lodge Organizers. O'Connell, J.J.; Perrott, D.H.; Platt, J.B.; Plecas,
W.J.; Preston, J.R.; Pulliam, C.E.; Rapoport, W.; Ratcliffe, J.J.; Ripp, H.J.; Rogers,
E.; Rugen, J.; Ryan, W.D.; Sando, E.O.; Scott, C.; Selkirk, J.L.; Smith, E.A.;
|
1933-1954 |
| Box 478 | Folder 7 |
Assignment. Grand Lodge Organizers. Strahorn, M.C.; St. John, A.R.; Taylor, R.A.;
Thornton, J.H.; Trembley, M.M.; Walmer, G.B.; Williams, A.; Williamson, W.; Youngberg,
A.B.
|
1941-1949 |
| Box 478 | Folder 8 |
Employment. General Representatives
|
1932 |
| Box 478 | Folder 9 |
Assignment. Grand Lodge Organizers. General
|
1933-1940 |
| Box 478 | Folder 10 |
Assignment. General Representatives
|
1925-1928 |
| Box 478 | Folder 11 |
Assignment. General Representatives
|
1921-1922 |
| Box 478 | Folder 12 |
Assignment. Grand Lodge Organizers. General
|
1947-1955 |
| Box 478 | Folder 13 |
Assignment. Grand Lodge Organizers. Bruen, F.; Campbell, D.K.; Clancy, P.T.
|
1929-1957 |
| Box 479 | Folder 1 |
Assignment. Grand Lodge Organizers. Clark, J.O.; Courtney, E.; Day, P.F.; Dickinson,
W.J.
|
1940-1957 |
| Box 479 | Folder 2 |
Assignment. Grand Lodge Organizers. Gibson, G.W.; Giroux, C.A.
|
1939-1957 |
| Box 479 | Folder 3 |
Assignment. Grand Lodge Organizers. Goodwin, H.L.; Grimes, T.D.; Harrison, H.C.; Kelly,
E.F.
|
1934-1957 |
| Box 479 | Folder 4 |
Assignment. Grand Lodge Organizers. Lanza, E.A.; Mayberry, R.M.; Mose, A.; Murphy,
W.B.
|
1937-1957 |
| Box 479 | Folder 5 |
Assignment. Grand Lodge Organizers. McCarthy, F.E.; McKinney, L.
|
1938-1957 |
| Box 479 | Folder 6 |
Assignment. Grand Lodge Organizers. Roers, E.L.
|
1937-1957 |
| Box 479 | Folder 7 |
Assignment. Grand Lodge Organizers. Sommerfield, C.P.; Summerville, F.J.; Sylvester,
L.H.
|
1946-1958 |
| Box 479 | Folder 8 |
Assignment. Grand Lodge Organizers. Tait, W.A.; Turner, W.J.; Tuttle, H.L.
|
1939-1957 |
| Box 479 | Folder 9 |
Assignment. Grand Lodge Organizers. General
|
1929-1946 |
| Box 479 | Folder 10 |
Assignment. Grand Lodge Organizers. Abbott, J.R.; Aldrich, R.D.; Arnold, A.M.
|
1933-1949 |
| Box 479 | Folder 11 |
Assignment. Grand Lodge Organizers. Baldwin, H.F.; Bassewier, W.N.; Bier, C.; Boaz,
V.L.; Bonham, R.S.; Bowe, D.S.; Brouner, F.B.
|
1940-1949 |
| Box 479 | Folder 12 |
Assignment. Grand Lodge Organizers. Davenport, N.W.; Davis, C.G.; Davis, R.E.; Dee,
R.P.; Derrick, T.E.; Dolan, J.T.; Dunn, A.J.; Eastty, G.W.; Edwards, P.G.
|
1941-1949 |
| Box 479 | Folder 13 |
Assignment. Grand Lodge Organizers. Fitzpatrick, W.E.; Gifford, B.E.; Gilbert, J.I.;
Grosser, F.W.; Gustafson, A.L.
|
1941-1949 |
| Box 479 | Folder 14 |
Assignment. Grand Lodge Organizers. Haines, J.B.; Harvey, A.P.; Herbst, C.A.; Hieber,
F.; Hinkley, L.T.; Hodges, W.R.; Hughes, R.S.; Huntington, G.R.
|
1933-1949 |
| Box 479 | Folder 15 |
Assignment. Grand Lodge Organizers. Kief, C.E.; Kleist, R.D.; Larson, A.E.; Lawler,
J.F.; Lennon, A.L.; Lucado, F.D.; McAllister, C.A.; McCall, J.W.; McGhee, A.J.; McGuigan,
J.C.; McIlvaine, J.; McLeroy, J.H.; McTigue, H.; Madison, T.L.; Mashburn, W.K.; M
|
1941-1949 |
|
Sub-Series 297-32. Grand Lodge Officers
|
|||
| Box 480 | Folder 1 |
Employment. Grand Lodge Organizers. Babcock, R.A.; Blackwell, A.; Bruen, F.; Byrnes,
W.S.; Crawford, W.M.; Courtney, E.; Day, P.F.; Dunaway, H.P.; Goodwin, H.L.
|
1953-1958 |
| Box 480 | Folder 2 |
Employment. Grand Lodge Organizers. Grimes, T.D.; Harrison, H.C.; Murphy, W.B.; Perrott,
D.; Sommerfield, C.F.; Summerville, F.J.; Sylvester, L.H.; Turner, W.J.; Wilson, E.J.
|
1953-1958 |
| Box 480 | Folder 3 |
Employment. Grand Lodge Organizers. Turner, W.J. Subject: "Appeal"
|
1957-1958 |
| Box 480 | Folder 4 |
Employment. Grand Lodge Organizers. Abbott, J.R.- Arnold, A.M.
|
1936-1949 |
| Box 480 | Folder 5 |
Employment. Grand Lodge Organizers. Badsley, R.- Bux, A.J.
|
1936-1949 |
| Box 480 | Folder 6 |
Employment. Grand Lodge Organizers. Carr, M.S.- Crowe, R.H.
|
1936-1949 |
| Box 480 | Folder 7 |
Employment. Grand Lodge Organizers. Dalsky, A.J.- Freeborn, W.
|
1936-1949 |
| Box 480 | Folder 8 |
Employment. Grand Lodge Organizers. Gaither, J.H.- Gustafson, A.L.
|
1936-1949 |
| Box 480 | Folder 9 |
Employment. Grand Lodge Organizers. Harvey, A.P.- Huntington, G.R.
|
1936-1949 |
| Box 480 | Folder 10 |
Employment. Grand Lodge Organizers. Jeannette, H.B.- Lyons, B.J.
|
1936-1949 |
| Box 480 | Folder 11 |
Employment. Grand Lodge Organizers. Madison, P.L.- Murphy, H.R.
|
1936-1949 |
| Box 480 | Folder 12 |
Employment. Grand Lodge Organizers. McAllister, C.A.- McMillan, E.A.
|
1936-1949 |
| Box 480 | Folder 13 |
Employment. Grand Lodge Organizers. Nelesen, J.J.- Queen, G.M.
|
1936-1949 |
| Box 480 | Folder 14 |
Employment. Grand Lodge Organizers. Rapoport, W.- Rypstat, E.W.
|
1936-1949 |
| Box 480 | Folder 15 |
Employment. Grand Lodge Organizers. St. John, A.R., Jr.- Strahorn, M.C.
|
1936-1949 |
| Box 480 | Folder 16 |
Employment. Grand Lodge Organizers. Tait, W.A.- Youngberg, W.B.
|
1936-1949 |
| Box 481 | Folder 1 |
Employment. Grand Lodge Organizers. General
|
1941-1947 |
|
Scope and Contents
1941-August 1947.
|
|||
| Box 481 | Folder 2 |
Employment. Grand Lodge Organizers. General
|
1936-1949 |
| Box 481 | Folder 3 |
Employment. Grand Lodge Organizers. General
|
1933-1935 |
| Box 481 | Folder 4 |
Employment. Grand Lodge Organizers. Sylvester, J.H., Vice Grand President.
|
1933-1934 |
| Box 481 | Folder 5 |
Employment. Grand Lodge Organizers. Eastty, G.W. Territory
|
1933-1936 |
| Box 481 | Folder 6 |
Employment. Grand Lodge Organizers. General
|
1928 |
| Box 481 | Folder 7 |
Employment. Grand Lodge Organizers. General
|
1926 |
| Box 481 | Folder 8 |
Employment. Grand Lodge Organizers. General
|
1925 |
| Box 481 | Folder 9 |
Employment. Grand Lodge Organizers. General
|
1924 |
| Box 481 | Folder 10 |
Employment. Grand Lodge Organizers. General
|
1923 |
|
Sub-Series 297-33. Grand Lodge Officers
|
|||
| Box 481 | Folder 11 |
Sick Leave. Davie, A.R.
|
1966 |
| Box 481 | Folder 12 |
Sick Leave. Clark, J.O.
|
1963-1966 |
| Box 481 | Folder 13 |
Sick Leave. Erickson, L.M.
|
1958-1966 |
| Box 481 | Folder 14 |
Sick Leave. Gibson, G.W.
|
1961-1963 |
| Box 481 | Folder 15 |
Sick Leave. Hartley, J.W.
|
1963 |
| Box 481 | Folder 16 |
Sick Leave. Kelly, E.F.
|
1958-1961 |
| Box 481 | Folder 17 |
Sick Leave. Lanza, E.A.
|
1959-1962 |
| Box 481 | Folder 18 |
Sick Leave. Mose, A.
|
1960-1962 |
| Box 481 | Folder 19 |
Sick Leave. McKinney, L.
|
1959-1961 |
| Box 481 | Folder 20 |
Sick Leave. Williams, G.
|
1961-1962 |
|
Series XLVI. GRAND LODGE
|
|||
|
Sub-Series 298-0. Grand Lodge. General
|
|||
| Box 482 | Folder 1 |
General
|
1934-1960 |
| Box 482 | Folder 2 |
General
|
1923-1930 |
| Box 482 | Folder 3 |
General
|
1925 |
| Box 482 | Folder 4 |
General
|
1921-1922 |
|
Sub-Series 298-1. Grand Lodge. General Fund
|
|||
| Box 482 | Folder 5 |
General Fund
|
1949 |
| Box 482 | Folder 6 |
General Fund
|
1924-1931 |
| Box 482 | Folder 7 |
General Fund
|
1925 |
| Box 482 | Folder 8 |
General Fund
|
1921-1922 |
|
Sub-Series 298-2. Grand Lodge. Convention Fund
|
|||
| Box 482 | Folder 9 |
Convention Fund
|
1934-1949 |
| Box 482 | Folder 10 |
Convention Fund
|
1924-1927 |
| Box 482 | Folder 11 |
Convention Fund
|
1925 |
|
Sub-Series 298-3. Grand Lodge. Protective Fund
|
|||
| Box 482 | Folder 12 |
Protective Fund
|
1923-1929 |
| Box 482 | Folder 13 |
Protective Fund
|
1925 |
| Box 482 | Folder 14 |
Protective Fund
|
1921-1922 |
|
Sub-Series 298-5. Grand Lodge. Accounts
|
|||
| Box 482 | Folder 15 |
Accounts
|
1929-1939 |
| Box 482 | Folder 16 |
Accounts
|
1922 |
| Box 482 | Folder 17 |
Accounts. Audit Report
|
1924 |
|
Scope and Contents
1924 December 31
|
|||
|
Sub-Series 298-6. Grand Lodge. Passwords
|
|||
| Box 482 | Folder 18 |
Passwords
|
1925-1926 |
| Box 482 | Folder 19 |
Passwords
|
1921-1922 |
|
Sub-Series 298-7. Grand Lodge. Vice Grand Presidents' Districts
|
|||
| Box 482 | Folder 20 |
Vice Grand Presidents' Districts
|
1922-1928 |
|
Sub-Series 298-8. Grand Lodge. Instructions to System Boards and Local Lodges
|
|||
| Box 482 | Folder 21 |
Instructions to System Boards and Local Lodges
|
1923-1931 |
| Box 482 | Folder 22 |
Instructions to System Boards and Local Lodges
|
1925 |
| Box 482 | Folder 23 |
Instructions to System Boards and Local Lodges
|
1922 |
|
Sub-Series 298-9. Grand Lodge. Financial Statements
|
|||
| Box 482 | Folder 24 |
Financial Statements
|
1926 |
| Box 482 | Folder 25 |
Financial Statements
|
1924-1925 |
| Box 482 | Folder 26 |
Financial Statements
|
1922 |
|
Sub-Series 298-10. Grand Lodge. Special Fund for Financial Assistance to Chesapeake
and Ohio Strikers
|
|||
| Box 482 | Folder 27 |
Special Fund for Financial Assistance to Chesapeake and Ohio Strikers
|
1923 |
| Box 482 | Folder 28 |
Special Fund for Financial Assistance to Chesapeake and Ohio Strikers
|
1922 |
|
Sub-Series 298-11. Grand Lodge. Traveling Cards
|
|||
| Box 482 | Folder 29 |
Traveling Cards
|
1923-1927 |
| Box 482 | Folder 30 |
Traveling Cards
|
1925 |
|
Sub-Series 298-12. Grand Lodge. Assessments
|
|||
| Box 482 | Folder 31 |
Assessments
|
1929-1931 |
| Box 482 | Folder 32 |
Assessments
|
1930 |
| Box 482 | Folder 33-34 |
Assessments
|
1929 |
| Box 482 | Folder 35 |
Assessments
|
1928 |
| Box 482 | Folder 36 |
Assessments
|
1923-1924 |
|
Sub-Series 298-13. Grand Lodge. Applications for Auditing Books and Accounts
|
|||
| Box 482 | Folder 37 |
Applications for Auditing Books and Accounts
|
1924 |
| Box 482 | Folder 38 |
Applications for Auditing Books and Accounts
|
1925 |
|
Sub-Series 298-14. Grand Lodge. Membership by Vice Grand Presidents' Districts
|
|||
| Box 482 | Folder 39 |
Membership by Vice Grand Presidents' Districts
|
1924-1929 |
| Box 482 | Folder 40 |
Membership by Vice Grand Presidents' Districts
|
1925 |
|
Sub-Series 298-15. Grand Lodge. Proposed Building and Loan Department
|
|||
| Box 482 | Folder 41 |
Proposed Building and Loan Department
|
1924 |
|
Sub-Series 298-16. Grand Lodge. Disbursement of Funds
|
|||
| Box 482 | Folder 42 |
Disbursement of Funds
|
1928-1940 |
| Box 482 | Folder 43 |
Disbursement of Funds
|
1925 |
|
Sub-Series 298-17. Grand Lodge. Organization Fund
|
|||
| Box 482 | Folder 44 |
Organization Fund
|
1925-1928 |
|
Sub-Series 298-18. Grand Lodge. Budget
|
|||
| Box 483 | Folder 1 |
Budget
|
1962-1963 |
| Box 483 | Folder 2 |
Budget
|
1960-1961 |
| Box 483 | Folder 3 |
Budget
|
1955-1959 |
| Box 483 | Folder 4 |
Budget
|
1952-1954 |
| Box 483 | Folder 5 |
Budget
|
1964 |
| Box 483 | Folder 6 |
Budget
|
1948-1951 |
|
Scope and Contents
February 1948-51.
|
|||
| Box 483 | Folder 7 |
Budget
|
1940-1948 |
|
Scope and Contents
1940-January 1948.
|
|||
| Box 483 | Folder 8 |
Budget
|
1932-1939 |
| Box 483 | Folder 9 |
Budget
|
1925-1931 |
|
Sub-Series 298-19. Grand Lodge. Express Division
|
|||
| Box 483 | Folder 10-11 |
Express Division
|
1925 |
| Box 483 | Folder 12 |
Express Division
|
1926-1929 |
|
Sub-Series 298-20. Grand Lodge. Insured Banking Plan
|
|||
| Box 483 | Folder 13 |
Insured Banking Plan
|
1925 |
|
Sub-Series 298-21. Grand Lodge. Donated Funds
|
|||
| Box 483 | Folder 14 |
Donated Funds
|
1926 |
|
Sub-Series 298-22. Grand Lodge. Per Capita Tax
|
|||
| Box 483 | Folder 15 |
Per Capita Tax
|
1926 |
|
Sub-Series 298-23. Grand Lodge. Mail
|
|||
| Box 483 | Folder 16 |
Mail
|
1926 |
|
Sub-Series 298-24. Grand Lodge. Group Insurance
|
|||
| Box 483 | Folder 17 |
Group Insurance
|
1928-1929 |
|
Sub-Series 298-25. Grand Lodge. Inventory
|
|||
| Box 483 | Folder 18 |
Inventory
|
1932-1950 |
| Box 483 | Folder 19 |
Inventory
|
1926-1931 |
|
Sub-Series 298-26. Grand Lodge. Sickness and Accident Insurance
|
|||
| Box 483 | Folder 20 |
Sickness and Accident Insurance
|
1931 |
|
Sub-Series 298-27. Grand Lodge. Applications for Membership
|
|||
| Box 483 | Folder 21 |
Applications for Membership
|
1928-1935 |
|
Sub-Series 298-28. Grand Lodge. Company Union Fund
|
|||
| Box 483 | Folder 22 |
Company Union Fund
|
1928-1931 |
|
Sub-Series 298-29. Grand Lodge. Special Membership Reports
|
|||
| Box 483 | Folder 23 |
Special Membership Reports
|
1928 |
| Box 483 | Folder 24 |
Special Membership Reports
|
1929 |
|
Sub-Series 298-30. Grand Lodge. Research Department
|
|||
| Box 483 | Folder 25 |
Research Department
|
1930-1935 |
|
Sub-Series 298-31. Grand Lodge. Fluctuations in Membership
|
|||
| Box 483 | Folder 26 |
Fluctuations in Membership. Graphic Charts
|
1928-1930 |
|
Sub-Series 298-34. Grand Lodge. The Railway Clerk
|
|||
| Box 483 | Folder 27 |
The Railway Clerk
|
1933 |
|
Sub-Series 298-36. Grand Lodge. Employment of Assistant General Auditors
|
|||
| Box 483 | Folder 28 |
Employment of Assistant General Auditors
|
1931 |
| Box 483 | Folder 29 |
Employment of Assistant General Auditors
|
1939-1940 |
| Box 483 | Folder 30 |
Employment of Assistant General Auditors
|
1932 |
|
Sub-Series 298-37. Grand Lodge. Death Benefit Department Fund
|
|||
| Box 483 | Folder 31 |
Death Benefit Department Fund
|
1937-1953 |
|
Sub-Series 298-38. Grand Lodge. Accounting Reports
|
|||
| Box 483 | Folder 32 |
Accounting Reports
|
1934 |
| Box 483 | Folder 33 |
Accounting Reports
|
1932 |
|
Sub-Series 298-39. Grand Lodge. Investment of Funds
|
|||
| Box 483 | Folder 34 |
Investment of Funds
|
1961-1963 |
| Box 484 | Folder 1 |
Investment of Funds
|
1951-1957 |
| Box 484 | Folder 2 |
Investment of Funds
|
1944-1950 |
| Box 484 | Folder 3 |
Investment of Funds
|
1934-1943 |
| Box 484 | Folder 4 |
Investment of Funds
|
1932 |
| Box 484 | Folder 5 |
Investment of Funds
|
1931 |
| Box 484 | Folder 6 |
Investment of Funds
|
1958-1960 |
|
Sub-Series 298-40. Grand Lodge. Auditing and Bonding Department
|
|||
| Box 484 | Folder 7 |
Auditing and Bonding Department
|
1932 |
| Box 484 | Folder 8 |
Auditing and Bonding Department
|
1956-1959 |
|
Scope and Contents
1956-November 1959.
|
|||
| Box 484 | Folder 9 |
Auditing and Bonding Department
|
1933-1955 |
| Box 484 | Folder 10 |
Auditing and Bonding Department
|
1931 |
|
Sub-Series 298-41. Grand Lodge. Special Assessment for Protective Fund
|
|||
| Box 484 | Folder 11 |
Special Assessment for Protective Fund
|
1932-1933 |
|
Scope and Contents
August 1932-33.
|
|||
| Box 484 | Folder 12 |
Special Assessment for Protective Fund
|
1932 |
|
Scope and Contents
April-June 1932.
|
|||
| Box 484 | Folder 13 |
Special Assessment for Protective Fund
|
1931-1932 |
|
Scope and Contents
December 1931-March 1932.
|
|||
| Box 484 | Folder 14 |
Special Assessment for Protective Fund
|
1932 |
|
Sub-Series 298-42. Grand Lodge. Brotherhood Colors
|
|||
| Box 484 | Folder 15 |
Brotherhood Colors
|
1948 |
| Box 484 | Folder 16 |
Brotherhood Colors
|
1932 |
|
Sub-Series 298-43. Grand Lodge. Austerity Measures
|
|||
| Box 484 | Folder 17 |
Austerity Measures
|
1932-1933 |
|
Sub-Series 298-44. Grand Lodge. Commission to Special Organizers
|
|||
| Box 484 | Folder 18 |
Commission to Special Organizers
|
1932-1934 |
|
Sub-Series 298-45. Grand Lodge. Attorneys
|
|||
| Box 484 | Folder 19 |
Attorneys
|
1933-1937 |
|
Sub-Series 298-47. Grand Lodge. Special Representatives
|
|||
| Box 484 | Folder 20 |
Special Representatives
|
1933-1959 |
|
Sub-Series 298-48. Grand Lodge. Total Membership
|
|||
| Box 484 | Folder 21 |
Total Membership
|
1934 |
|
Sub-Series 298-49. Grand Lodge. Twenty-five Year Membership Buttons
|
|||
| Box 484 | Folder 22 |
Twenty-five Year Membership Buttons
|
1934-1938 |
|
Sub-Series 298-51. Grand Lodge. Finance Committee
|
|||
| Box 484 | Folder 23 |
Finance Committee
|
1954-1955 |
|
Scope and Contents
September 21, 1954-June 1955.
|
|||
| Box 484 | Folder 24 |
Finance Committee
|
1954 |
|
Scope and Contents
March 1954-September 20, 1954.
|
|||
| Box 484 | Folder 25 |
Finance Committee
|
1953 |
| Box 484 | Folder 26 |
Finance Committee
|
1953-1954 |
|
Scope and Contents
June 1953-February 1954.
|
|||
| Box 484 | Folder 27 |
Finance Committee
|
1952 |
| Box 485 | Folder 1 |
Finance Committee
|
1952-1953 |
|
Scope and Contents
July 1952-June 1953.
|
|||
| Box 485 | Folder 2 |
Finance Committee
|
1950-1951 |
| Box 485 | Folder 3 |
Finance Committee
|
1951-1952 |
|
Scope and Contents
September 1951-June 1952.
|
|||
| Box 485 | Folder 4 |
Finance Committee
|
1950-1951 |
|
Scope and Contents
September 1950-August 1951.
|
|||
| Box 485 | Folder 5 |
Finance Committee
|
1950 |
|
Scope and Contents
January-August 1950.
|
|||
| Box 485 | Folder 6 |
Finance Committee
|
1949 |
|
Scope and Contents
February-December 1949.
|
|||
| Box 485 | Folder 7 |
Finance Committee
|
1949 |
| Box 485 | Folder 8 |
Finance Committee
|
1947-1949 |
|
Scope and Contents
June 1947-January 1949.
|
|||
| Box 485 | Folder 9 |
Finance Committee
|
1947 |
| Box 485 | Folder 10 |
Finance Committee
|
1947 |
|
Scope and Contents
January-May 1947.
|
|||
| Box 485 | Folder 11 |
Finance Committee
|
1946 |
| Box 485 | Folder 12 |
Finance Committee
|
1945-1946 |
| Box 485 | Folder 13 |
Finance Committee
|
1945 |
| Box 485 | Folder 14 |
Finance Committee
|
1944 |
| Box 485 | Folder 15 |
Finance Committee
|
1943 |
| Box 485 | Folder 16 |
Finance Committee
|
1941-1944 |
| Box 486 | Folder 1 |
Finance Committee
|
1935-1940 |
| Box 486 | Folder 2 |
Finance Committee. Meeting
|
1957 |
|
Scope and Contents
1957 August
|
|||
| Box 486 | Folder 3 |
Finance Committee. Meeting
|
1967 |
| Box 486 | Folder 4 |
Finance Committee. Meeting
|
1966 |
| Box 486 | Folder 5 |
Finance Committee. Meetings
|
1962-1963 |
|
Scope and Contents
August 1963, February 1963, November 1962.
|
|||
| Box 486 | Folder 6 |
Finance Committee. Meeting
|
1966 |
| Box 486 | Folder 7 |
Finance Committee. Meeting
|
1965 |
| Box 486 | Folder 8 |
Finance Committee. Meeting
|
1965 |
| Box 486 | Folder 9 |
Finance Committee. Meeting
|
1964 |
| Box 486 | Folder 10 |
Finance Committee. Meeting
|
1964 |
| Box 486 | Folder 11 |
Finance Committee. Meeting
|
1962-1962 |
|
Scope and Contents
August 1962, February 1962.
|
|||
| Box 486 | Folder 12 |
Finance Committee. Meeting
|
1961 |
|
Scope and Contents
1961 August
|
|||
| Box 487 | Folder 1 |
Finance Committee. August 18, 1960-February 1961
|
|
| Box 487 | Folder 2 |
Finance Committee. March 23, 1960-August 17, 1960
|
|
| Box 487 | Folder 3 |
Finance Committee
|
1959-1960 |
|
Scope and Contents
September 1959-March 22, 1960.
|
|||
| Box 487 | Folder 4 |
Finance Committee
|
1959 |
|
Scope and Contents
January-August 1959.
|
|||
| Box 487 | Folder 5 |
Finance Committee
|
1958 |
| Box 487 | Folder 6 |
Finance Committee
|
1957 |
| Box 487 | Folder 7 |
Finance Committee
|
1957-1958 |
| Box 487 | Folder 8 |
Finance Committee
|
1956 |
| Box 487 | Folder 9 |
Finance Committee
|
1956 |
|
Scope and Contents
February 8, 1956-December 1956.
|
|||
| Box 487 | Folder 10 |
Finance Committee
|
1955-1956 |
|
Scope and Contents
July 1955-February 7, 1956.
|
|||
| Box 487 | Folder 11 |
Finance Committee
|
1955 |
| Box 487 | Folder 12 |
Legal Department
|
1944-1964 |
|
Sub-Series 298-56. Grand Lodge. Labor Educational Department.
|
|||
| Box 487 | Folder 13 |
Labor Educational Department. General
|
1965-1968 |
|
Scope and Contents
1965-August 1968.
|
|||
| Box 487 | Folder 14 |
Labor Educational Department. General
|
1963-1964 |
| Box 488 | Folder 1 |
Labor Educational Department. General
|
1961-1962 |
| Box 488 | Folder 2 |
Labor Educational Department. General
|
1958-1960 |
| Box 488 | Folder 3 |
Labor Educational Department. Comments on Conferences
|
1947-1948 |
|
Scope and Contents
July 1947-July 1948.
|
|||
| Box 488 | Folder 4 |
Labor Educational Department. General
|
1947-1950 |
| Box 488 | Folder 5 |
Labor Educational Department. Regional Educational Directors
|
1947-1949 |
| Box 488 | Folder 6 |
Labor Educational Department. Comments on Conferences
|
1948-1949 |
|
Scope and Contents
September 1948-May 1949.
|
|||
| Box 488 | Folder 7 |
Labor Educational Department. General
|
1957 |
|
Scope and Contents
February-December 1957.
|
|||
| Box 488 | Folder 8 |
Labor Educational Department. General
|
1956-1957 |
|
Scope and Contents
1956-January 1957.
|
|||
| Box 488 | Folder 9 |
Labor Educational Department. General
|
1954-1955 |
|
Scope and Contents
May 1954-55.
|
|||
| Box 488 | Folder 10 |
Labor Educational Department. General
|
1951-1954 |
|
Scope and Contents
November 1951-April 1954.
|
|||
| Box 488 | Folder 11 |
Labor Educational Department. General
|
1950-1951 |
|
Scope and Contents
October 1950-October 1951.
|
|||
| Box 488 | Folder 12 |
Labor Educational Department. General
|
1949-1950 |
|
Scope and Contents
November 1949-September 1950.
|
|||
| Box 488 | Folder 13 |
Labor Educational Department. General
|
1949 |
|
Scope and Contents
February 15, 1949-October 1949.
|
|||
| Box 488 | Folder 14 |
Labor Educational Department. General
|
1947-1948 |
|
Scope and Contents
1947-February 1948.
|
|||
| Box 489 | Folder 1 |
Labor Educational Department. General
|
1948-1949 |
|
Scope and Contents
March 1948-February 14, 1949.
|
|||
| Box 489 | Folder 2 |
Labor Educational Department. Instructional Manual
|
|
|
Scope and Contents
not dated.
|
|||
| Box 489 | Folder 3 |
Labor Educational Department. Movie
|
1950-1957 |
| Box 489 | Folder 4 |
Labor Educational Department. Movie
|
1947-1949 |
| Box 489 | Folder 5 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1950-1952 |
|
Scope and Contents
November 23, 1950-52.
|
|||
| Box 489 | Folder 6 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1950 |
|
Scope and Contents
November 3-22, 1950.
|
|||
| Box 489 | Folder 7 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1950 |
|
Scope and Contents
August 1950-November 2, 1950.
|
|||
| Box 489 | Folder 8 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1950 |
|
Scope and Contents
June-July 1950.
|
|||
| Box 489 | Folder 9 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1950 |
|
Scope and Contents
March-May 1950.
|
|||
| Box 489 | Folder 10 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1949-1950 |
|
Scope and Contents
November 16, 1949-February 1950.
|
|||
| Box 489 | Folder 11 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1930-1949 |
|
Scope and Contents
August 1930-November 15, 1949.
|
|||
| Box 489 | Folder 12 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1949 |
|
Scope and Contents
May 7, 1949-August 29, 1949.
|
|||
| Box 489 | Folder 13 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director. Conference
Reports
|
1949 |
| Box 489 | Folder 14 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1949 |
|
Scope and Contents
January 1949-May 6, 1949.
|
|||
| Box 489 | Folder 15 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director. Conference
Reports
|
1948 |
| Box 490 | Folder 1 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1948 |
|
Scope and Contents
1948 December
|
|||
| Box 490 | Folder 2 |
Labor Educational Department. Goodwin, H.L., Regional Educational Director
|
1948 |
|
Scope and Contents
June-November 1948.
|
|||
| Box 490 | Folder 3 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1949 |
|
Scope and Contents
September-November 1949.
|
|||
| Box 490 | Folder 4 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1949-1952 |
|
Scope and Contents
December 1949-52.
|
|||
| Box 490 | Folder 5 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1949 |
|
Scope and Contents
March-August 1949.
|
|||
| Box 490 | Folder 6 |
Labor Educational Department. Haines, J.B., Regional Educational Director. Conference
Reports
|
1949 |
| Box 490 | Folder 7 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1948-1949 |
|
Scope and Contents
December 14, 1948-February 1949.
|
|||
| Box 490 | Folder 8 |
Labor Educational Department. Haines, J.B., Regional Educational Director. Conference
Reports
|
1948 |
| Box 490 | Folder 9 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1948 |
|
Scope and Contents
September 1948-December 13, 1948.
|
|||
| Box 490 | Folder 10 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1948 |
|
Scope and Contents
June-August 1948.
|
|||
| Box 490 | Folder 11 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1948 |
|
Scope and Contents
January-May 1948.
|
|||
| Box 490 | Folder 12 |
Labor Educational Department. Haines, J.B., Regional Educational Director. Conference
Reports
|
1947 |
|
Scope and Contents
September-December 1947.
|
|||
| Box 490 | Folder 13 |
Labor Educational Department. Haines, J.B., Regional Educational Director
|
1947 |
| Box 490 | Folder 14 |
Labor Educational Department. Kief, C.E., Regional Educational Director
|
1948 |
|
Scope and Contents
July-December 1948.
|
|||
| Box 490 | Folder 15 |
Labor Educational Department. Kief, C.E., Regional Educational Director
|
1948 |
|
Scope and Contents
April 21, 1948-June 1948.
|
|||
| Box 490 | Folder 16 |
Labor Educational Department. Kief, C.E., Regional Educational Director
|
1947-1948 |
|
Scope and Contents
December 10, 1947-April 20, 1948.
|
|||
| Box 491 | Folder 1 |
Labor Educational Department. Kief, C.E., Regional Educational Director
|
1947 |
|
Scope and Contents
July 1947-December 9, 1947.
|
|||
| Box 491 | Folder 2 |
Labor Educational Department. Kief, C.E., Regional Educational Director. Conference
Reports
|
1947 |
|
Scope and Contents
August-December 1947.
|
|||
| Box 491 | Folder 3 |
Labor Educational Department. Erickson, L.M., Regional Educational Director
|
1950 |
| Box 491 | Folder 4 |
Labor Educational Department. Erickson, L.M., Regional Educational Director. Conference
Reports
|
1949 |
| Box 491 | Folder 5 |
Labor Educational Department. Erickson, L.M., Regional Educational Director
|
1948-1949 |
| Box 491 | Folder 6 |
Labor Educational Department. Erickson, L.M., Regional Educational Director. Conference
Reports
|
1948 |
| Box 491 | Folder 7 |
Labor Educational Department. Crawford, W.M., Regional Educational Director
|
1948-1949 |
|
Scope and Contents
July 1948-49.
|
|||
| Box 491 | Folder 8 |
Labor Educational Department. Crawford, W.M., Regional Educational Director
|
1948 |
|
Scope and Contents
January-June 1948.
|
|||
| Box 491 | Folder 9 |
Labor Educational Department. Crawford, W.M., Regional Educational Director. Conference
Reports
|
1947 |
|
Scope and Contents
September-December 1947.
|
|||
| Box 491 | Folder 10 |
Labor Educational Department. Crawford, W.M., Regional Educational Director
|
1947 |
| Box 491 | Folder 11 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1950-1952 |
|
Scope and Contents
November 18, 1950-52.
|
|||
| Box 491 | Folder 12 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1950 |
|
Scope and Contents
July 1950-November 17, 1950.
|
|||
| Box 491 | Folder 13 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1950 |
|
Scope and Contents
May-June 1950.
|
|||
| Box 491 | Folder 14 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1950 |
|
Scope and Contents
January 24-April 1950.
|
|||
| Box 491 | Folder 15 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1949-1950 |
|
Scope and Contents
October 1949-January 23, 1950.
|
|||
| Box 492 | Folder 1 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1950 |
|
Scope and Contents
June-September 1950.
|
|||
| Box 492 | Folder 2 |
Labor Educational Department. St. John, A.R., Regional Educational Director. Conference
Reports
|
1949 |
| Box 492 | Folder 3 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1948-1949 |
|
Scope and Contents
December 1948-May 1949.
|
|||
| Box 492 | Folder 4 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1948 |
|
Scope and Contents
June-November 1948.
|
|||
| Box 492 | Folder 5 |
Labor Educational Department. St. John, A.R., Regional Educational Director. Conference
Reports
|
1948 |
| Box 492 | Folder 6 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1948 |
|
Scope and Contents
January-May 1948.
|
|||
| Box 492 | Folder 7 |
Labor Educational Department. St. John, A.R., Regional Educational Director. Conference
Reports
|
1947 |
|
Scope and Contents
August-December 1947.
|
|||
| Box 492 | Folder 8 |
Labor Educational Department. St. John, A.R., Regional Educational Director
|
1947 |
|
Sub-Series 298-57. Grand Lodge. Special Assessment of Five Dollars
|
|||
| Box 492 | Folder 9 |
Special Assessment of Five Dollars
|
1950-1953 |
|
Scope and Contents
June 1950-53.
|
|||
| Box 492 | Folder 10 |
Special Assessment of Five Dollars. Appeal of Lodge No. 1254
|
1949-1951 |
| Box 492 | Folder 11 |
Special Assessment of Five Dollars
|
1949-1950 |
|
Scope and Contents
November 1949-May 1950.
|
|||
| Box 492 | Folder 12 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
September-October 1949.
|
|||
| Box 492 | Folder 13 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
August 7-31, 1949.
|
|||
| Box 492 | Folder 14 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
July 26, 1949-August 6, 1949.
|
|||
| Box 492 | Folder 15 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
June 24, 1949-July 25, 1949.
|
|||
| Box 492 | Folder 16 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
June 8-23, 1949.
|
|||
| Box 492 | Folder 17 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
May 25, 1949-June 7, 1949.
|
|||
| Box 493 | Folder 1 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
May 1-14, 1949.
|
|||
| Box 493 | Folder 2 |
Special Assessment of Five Dollars
|
1949 |
|
Scope and Contents
April 12-30, 1949.
|
|||
|
Sub-Series 298-58. Grand Lodge. Officers' and Employees' Group Life Insurance
|
|||
| Box 493 | Folder 3 |
Officers' and Employees' Group Life Insurance
|
1956-1957 |
|
Scope and Contents
March 1956-April 2, 1957.
|
|||
|
Sub-Series 298-60. Grand Lodge. Diorama Exhibit
|
|||
| Box 493 | Folder 4 |
Diorama Exhibit
|
1952-1959 |
| Box 493 | Folder 5 |
Diorama Exhibit, Colorado State Fair, Pueblo, Colorado
|
1960 |
|
Scope and Contents
August 22-27, 1960.
|
|||
|
Sub-Series 298-61. Grand Lodge. Speeches of the Grand President
|
|||
| Box 493 | Folder 6 |
Speeches of the Grand President. General Correspondence
|
1959-1962 |
|
Scope and Contents
August 1959-October 1962.
|
|||
| Box 493 | Folder 7 |
Speeches of the Grand President
|
1959-1960 |
|
Scope and Contents
1959-October 24, 1960.
|
|||
| Box 493 | Folder 8 |
Speeches of the Grand President
|
1958 |
|
Scope and Contents
March-December 1958.
|
|||
|
Series XLVII. 1925 CONVENTION
|
|||
|
Sub-Series 308-0. 1925 Convention
|
|||
| Box 493 | Folder 9-18 |
Report of the Grand Executive Board -1925
|
|
| Box 493 | Folder 19-23 |
Report of the Grand Secretary-Treasurer -1925
|
|
| Box 493 | Folder 24-38 |
Proceedings
|
1925 |
| Box 493 | Folder 39-43 |
Report of the National Legislative Counsel
|
1925 |
| Box 493 | Folder 44-48 |
Report of the Grand President
|
1925 |
| Box 493 | Folder 49-53 |
Supplementary Report of the Grand Executive Board on Court Case
|
1925 |
| Box 493 | Folder 54-58 |
Supplementary Report of Vice Grand President Baldwin, H.F. on the Brotherhood Investment
Company
|
1925 |
| Box 494 | Folder 1-12 |
Report of the Committee on Legislation
|
1925 |
| Box 494 | Folder 13-14 |
Official Call
|
1925 |
| Box 494 | Folder 15-21 |
Amendments to the Constitution Submitted By Delegates
|
1925 |
| Box 494 | Folder 22-27 |
General
|
1925 |
|
Sub-Series 308-1. 1925 Convention
|
|||
| Box 494 | Folder 28 |
Convention City
|
1922 |
| Box 494 | Folder 29 |
Convention City
|
1924 |
|
Sub-Series 308-2. 1925 Convention
|
|||
| Box 494 | Folder 30 |
Appeals to the Grand Lodge Convention
|
1922 |
|
Sub-Series 308-3. 1925 Convention
|
|||
| Box 494 | Folder 31 |
Committee on Appeals
|
1925 |
|
Sub-Series 308-4. 1925 Convention
|
|||
| Box 494 | Folder 32 |
Convention Book
|
1924 |
|
Sub-Series 308-5. 1925 Convention
|
|||
| Box 494 | Folder 33 |
Proposed Amendments to Grand Lodge Laws
|
1923 |
| Box 494 | Folder 34 |
Proposed Amendments to Grand Lodge Laws
|
1924 |
| Box 494 | Folder 35-37 |
Proposed Amendments to Grand Lodge Laws
|
1925 |
| Box 494 | Folder 38 |
Proposed Amendments to Grand Lodge Laws
|
1925-1927 |
|
Sub-Series 308-6. 1925 Convention
|
|||
| Box 494 | Folder 39 |
Report of the Grand President
|
1924 |
| Box 494 | Folder 40 |
Report of the Grand President
|
1925 |
|
Sub-Series 308-7. 1925 Convention
|
|||
| Box 494 | Folder 41-42 |
Ritual
|
1925 |
|
Sub-Series 308-8. 1925 Convention
|
|||
| Box 494 | Folder 43 |
Convention Hall
|
1924 |
| Box 494 | Folder 44 |
Convention Hall
|
1925 |
|
Sub-Series 308-9. 1925 Convention
|
|||
| Box 494 | Folder 45 |
Delegates
|
1924 |
| Box 494 | Folder 46 |
Delegates
|
1925 |
|
Sub-Series 308-10. 1925 Convention
|
|||
| Box 494 | Folder 47 |
Hotel Accommodations
|
1924 |
| Box 494 | Folder 48 |
Hotel Accommodations
|
1924-1925 |
|
Sub-Series 308-12. 1925 Convention
|
|||
| Box 494 | Folder 49 |
Vice Grand Presidents' Reports
|
1925 |
| Box 494 | Folder 50 |
Vice Grand Presidents' Reports
|
1924 |
|
Sub-Series 308-13. 1925 Convention
|
|||
| Box 494 | Folder 51 |
Travel Routes
|
1924 |
| Box 494 | Folder 52 |
Travel Routes
|
1925 |
|
Sub-Series 308-14. 1925 Convention
|
|||
| Box 494 | Folder 53 |
Grand Lodge Officers
|
1925 |
|
Sub-Series 308-16. 1925 Convention
|
|||
| Box 494 | Folder 54-55 |
Pullman Rates
|
1925 |
| Box 494 | Folder 56 |
Pullman Rates
|
1925-1928 |
|
Sub-Series 308-17. 1925 Convention
|
|||
| Box 495 | Folder 1 |
Resolution No. 19
|
1925-1926 |
| Box 495 | Folder 2 |
Resolution No. 19
|
1927 |
|
Sub-Series 308-18. 1925 Convention
|
|||
| Box 495 | Folder 3 |
Official Badges
|
1925 |
|
Sub-Series 308-19. 1925 Convention
|
|||
| Box 495 | Folder 4 |
Arrangements
|
1925 |
|
Sub-Series 308-20. 1925 Convention
|
|||
| Box 495 | Folder 5 |
Committees. Revised Constitution
|
1925 |
| Box 495 | Folder 6 |
Committees
|
1925 |
| Box 495 | Folder 7 |
Committees
|
1925 |
|
Scope and Contents
1925 August
|
|||
| Box 495 | Folder 8 |
Committees
|
1925 |
|
Scope and Contents
March-April 1925.
|
|||
|
Sub-Series 308-21. 1925 Convention
|
|||
| Box 495 | Folder 9 |
Transportation Delegates
|
1925 |
|
Sub-Series 308-22. 1925 Convention
|
|||
| Box 495 | Folder 10 |
Circulars
|
1925 |
|
Sub-Series 308-23. 1925 Convention
|
|||
| Box 495 | Folder 11 |
Per Diem
|
1925-1927 |
| Box 495 | Folder 12 |
Per Diem
|
1925 |
|
Sub-Series 308-24. 1925 Convention
|
|||
| Box 495 | Folder 13 |
Advances to Employees
|
1925 |
|
Sub-Series 308-25. 1925 Convention
|
|||
| Box 495 | Folder 14 |
Visitors Cards
|
1925 |
|
Sub-Series 308-26. 1925 Convention
|
|||
| Box 495 | Folder 15 |
Appeal of Riley, J.F.
|
1925 |
|
Sub-Series 308-27. 1925 Convention
|
|||
| Box 495 | Folder 16 |
Proceedings
|
1925 |
|
Sub-Series 308-28. 1925 Convention
|
|||
| Box 495 | Folder 17 |
Express Caucus
|
1925 |
|
Sub-Series 308-29. 1925 Convention
|
|||
| Box 495 | Folder 18 |
Special Committee on Representation
|
1925 |
|
Series XLVIII. BROTHERHOOD BANK
|
|||
|
Sub-Series 309-0. Brotherhood Bank
|
|||
| Box 495 | Folder 19 |
General
|
1928 |
| Box 495 | Folder 20 |
General
|
1933-1934 |
| Box 495 | Folder 21 |
General
|
1932 |
| Box 495 | Folder 22 |
General
|
1930 |
| Box 495 | Folder 23 |
General
|
|
|
Scope and Contents
not dated.
|
|||
| Box 495 | Folder 24 |
General
|
1928-1929 |
| Box 495 | Folder 25 |
General
|
1926-1927 |
| Box 495 | Folder 26 |
General
|
1926 |
| Box 495 | Folder 27 |
General
|
1924 |
| Box 495 | Folder 28 |
General
|
1923 |
| Box 495 | Folder 29 |
General
|
1925 |
|
Sub-Series 309-3. Brotherhood Bank
|
|||
| Box 495 | Folder 30 |
Application for Employment
|
1927 |
| Box 495 | Folder 31 |
Application for Employment
|
1925 |
| Box 495 | Folder 32 |
Application for Employment
|
1923 |
|
Sub-Series 309-5. Brotherhood Bank
|
|||
| Box 495 | Folder 33-34 |
Extension of Charter
|
1923 |
|
Sub-Series 309-6. Brotherhood Bank
|
|||
| Box 495 | Folder 35 |
Stock
|
1928-1929 |
| Box 495 | Folder 36 |
Stock
|
1924 |
| Box 495 | Folder 37 |
Stock
|
1923 |
|
Sub-Series 309-8. Brotherhood Bank
|
|||
| Box 495 | Folder 38 |
Correspondents
|
1924 |
| Box 495 | Folder 39 |
Correspondents
|
1923 |
|
Sub-Series 309-9. Brotherhood Bank
|
|||
| Box 495 | Folder 40 |
Furniture and Fixtures
|
1925 |
| Box 495 | Folder 41 |
Furniture and Fixtures
|
1924 |
|
Sub-Series 309-10. Brotherhood Bank
|
|||
| Box 495 | Folder 42 |
Accounts
|
1930 |
| Box 495 | Folder 43 |
Accounts
|
1929 |
| Box 495 | Folder 44 |
Accounts
|
1927 |
| Box 495 | Folder 45 |
Accounts
|
1926 |
| Box 495 | Folder 46 |
Accounts
|
1925 |
| Box 495 | Folder 47 |
Accounts
|
1924 |
| Box 495 | Folder 48 |
Accounts
|
1923 |
|
Sub-Series 309-11. Brotherhood Bank
|
|||
| Box 495 | Folder 49 |
Burglary and Robbery Insurance
|
1923 |
|
Sub-Series 309-12. Brotherhood Bank
|
|||
| Box 495 | Folder 50 |
Advertising
|
1929 |
| Box 495 | Folder 51 |
Advertising
|
1925 |
| Box 495 | Folder 52 |
Advertising
|
1923-1924 |
| Box 495 | Folder 53 |
Advertising
|
1923 |
|
Sub-Series 309-13. Brotherhood Bank
|
|||
| Box 495 | Folder 54 |
Opening
|
1923 |
|
Sub-Series 309-14. Brotherhood Bank
|
|||
| Box 495 | Folder 55 |
Personnel
|
1930 |
| Box 495 | Folder 56 |
Personnel
|
1929 |
| Box 495 | Folder 57 |
Personnel
|
1926 |
| Box 495 | Folder 58 |
Personnel
|
1925 |
|
Sub-Series 309-15. Brotherhood Bank
|
|||
| Box 495 | Folder 59 |
Depositories
|
1923 |
|
Sub-Series 309-16. Brotherhood Bank
|
|||
| Box 495 | Folder 60 |
Loans
|
1931 |
| Box 495 | Folder 61 |
Loans
|
1930 |
| Box 495 | Folder 62 |
Loans
|
1927 |
| Box 495 | Folder 63 |
Loans
|
1926 |
| Box 495 | Folder 64 |
Loans
|
1925 |
| Box 495 | Folder 65 |
Loans
|
1924 |
|
Sub-Series 309-17. Brotherhood Bank
|
|||
| Box 495 | Folder 66 |
Bills
|
1923 |
|
Sub-Series 309-18. Brotherhood Bank
|
|||
| Box 495 | Folder 67 |
Request for Bank Currency
|
1924 |
| Box 495 | Folder 68 |
Request for Bank Currency
|
1923 |
|
Sub-Series 309-19. Brotherhood Bank
|
|||
| Box 495 | Folder 69 |
Annual Meeting of Shareholders
|
1936 |
| Box 495 | Folder 70 |
Annual Meeting of Shareholders
|
1930 |
| Box 495 | Folder 71 |
Annual Meeting of Shareholders
|
1929 |
| Box 495 | Folder 72 |
Annual Meeting of Shareholders
|
1926 |
| Box 495 | Folder 73 |
Annual Meeting of Shareholders
|
1924 |
| Box 495 | Folder 74 |
Annual Meeting of Shareholders
|
1923 |
|
Sub-Series 309-20. Brotherhood Bank
|
|||
| Box 495 | Folder 75 |
Board of Directors Meeting
|
1933-1943 |
| Box 495 | Folder 76 |
Board of Directors Meeting
|
1926 |
| Box 495 | Folder 77 |
Board of Directors Meeting
|
1925 |
| Box 495 | Folder 78 |
Board of Directors Meeting
|
1926 |
| Box 495 | Folder 79 |
Board of Directors Meeting
|
1924 |
|
Sub-Series 309-21. Brotherhood Bank
|
|||
| Box 495 | Folder 80 |
Meeting of Committee
|
1927 |
| Box 495 | Folder 81 |
Meeting of Committee
|
1926 |
| Box 495 | Folder 82 |
Meeting of Committee
|
1925 |
|
Sub-Series 309-22. Brotherhood Bank
|
|||
| Box 495 | Folder 83 |
Membership Loan Plan
|
1927 |
| Box 495 | Folder 84 |
Membership Loan Plan
|
1925 |
|
Sub-Series 309-23. Brotherhood Bank
|
|||
| Box 495 | Folder 85 |
Dividends
|
1926-1927 |
|
Sub-Series 309-24. Brotherhood Bank
|
|||
| Box 495 | Folder 86 |
Claim Against Rylee, C.E.
|
1927 |
|
Sub-Series 309-25. Brotherhood Bank
|
|||
| Box 495 | Folder 87 |
Information on China
|
1927 |
|
Sub-Series 309-26. Brotherhood Bank
|
|||
| Box 495 | Folder 88 |
Change of Name
|
1927 |
|
Sub-Series 309-27. Brotherhood Bank
|
|||
| Box 495 | Folder 89 |
Increased Capitalization
|
1929 |
|
Sub-Series 309-28. Brotherhood Bank
|
|||
| Box 495 | Folder 90 |
Suspension of Payment. Newspaper Clippings
|
1931 |
| Box 495 | Folder 91 |
Suspension of Payment. Correspondence and Newspaper Clippings
|
1930 |
|
Sub-Series 309-29. Brotherhood Bank
|
|||
| Box 495 | Folder 92 |
Sale of Bank
|
1934 |
| Box 495 | Folder 93 |
Sale of Bank
|
1930 |
| Box 495 | Folder 94 |
Sale of Bank. Liquidating Committee
|
1930-1943 |
| Box 495 | Folder 95 |
Sale of Bank. Newspaper Clippings
|
1930 |
|
Series XLIX. GENERAL CORRESPONDENCE
|
|||
|
Sub-Series 310-0. General Correspondence
|
|||
| Box 496 | Folder 1 |
Congressional Endorsements.
|
1966 |
|
Scope and Contents
April-August 1966.
|
|||
| Box 496 | Folder 2 |
Congressional Endorsements.
|
1965-1966 |
|
Scope and Contents
November 1965-March 1966.
|
|||
| Box 496 | Folder 3 |
Congressional Endorsements. General
|
1956-1959 |
| Box 496 | Folder 4 |
Congressional Endorsements. General
|
1953-1955 |
|
Scope and Contents
June 1953-55.
|
|||
| Box 496 | Folder 5 |
Congressional Endorsements. General
|
1952-1953 |
|
Scope and Contents
February 1952-May 1953.
|
|||
| Box 496 | Folder 6 |
Congressional Endorsements. General
|
1950-1952 |
|
Scope and Contents
November 1950-January 1952.
|
|||
| Box 496 | Folder 7 |
Congressional Endorsements. General
|
1949-1950 |
|
Scope and Contents
October 1949-October 1950.
|
|||
| Box 496 | Folder 8 |
Congressional Endorsements. General
|
1949 |
|
Scope and Contents
June-September 1949.
|
|||
| Box 496 | Folder 9 |
Congressional Endorsements. General
|
1948-1949 |
|
Scope and Contents
October 1948-May 1949.
|
|||
| Box 496 | Folder 10 |
Congressional Endorsements. General
|
1948 |
|
Scope and Contents
May-September 1948.
|
|||
| Box 497 | Folder 1 |
Congressional Endorsements. General
|
1947-1948 |
|
Scope and Contents
1947-April 1948.
|
|||
| Box 497 | Folder 2 |
Congressional Endorsements. General
|
1945-1946 |
| Box 497 | Folder 3 |
Congressional Endorsements. General
|
1944 |
| Box 497 | Folder 4 |
Congressional Endorsements. General
|
1942-1943 |
| Box 497 | Folder 5 |
Congressional Endorsements. General
|
1934-1941 |
| Box 497 | Folder 6 |
Congressional Endorsements. General
|
1942 |
| Box 497 | Folder 7 |
Congressional Endorsements. General
|
1943 |
| Box 497 | Folder 8 |
Congressional Endorsements. General
|
1938 |
| Box 497 | Folder 9 |
Congressional Endorsements. General
|
1936 |
| Box 497 | Folder 10 |
Congressional Endorsements. General
|
1946 |
| Box 497 | Folder 11 |
Congressional Endorsements. General
|
1946-1947 |
| Box 497 | Folder 12 |
Congressional Endorsements. General
|
1944 |
| Box 497 | Folder 13 |
Congressional Endorsements. General
|
1947 |
| Box 497 | Folder 14 |
Congressional Endorsements. Committee of National Legislative Representatives
|
1942 |
| Box 497 | Folder 15 |
Congressional Endorsements. Committee of National Legislative Representatives
|
1946 |
| Box 497 | Folder 16 |
Congressional Endorsements. Committee of National Legislative Representatives
|
1944 |
| Box 498 | Folder 1 |
Congressional Endorsements. Committee of National Legislative Representatives
|
1940 |
| Box 498 | Folder 2 |
Congressional Endorsements. Committee of National Legislative Representatives
|
1938 |
| Box 498 | Folder 3 |
Congressional Endorsements. Committee of National Legislative Representatives. General
Elections
|
1934 |
| Box 498 | Folder 4 |
Congressional Endorsements. Committee of National Legislative Representatives. Primary
Elections
|
1934 |
|
Sub-Series 310-7. General Correspondence
|
|||
| Box 498 | Folder 5 |
United States Department of Labor
|
1929 |
|
Scope and Contents
1929 March 1
|
|||
|
Sub-Series 310-26. General Correspondence
|
|||
| Box 498 | Folder 6 |
History of Labor
|
1922 |
|
Scope and Contents
May-June 1922.
|
|||
|
Sub-Series 310-45. General Correspondence
|
|||
| Box 498 | Folder 7 |
United States Department of Labor. Womens' Bureau
|
1922 |
|
Scope and Contents
August 10-, 1922.
|
|||
|
Sub-Series 310-88. General Correspondence
|
|||
| Box 498 | Folder 8 |
Request for Railroad Transportation
|
1923 |
|
Scope and Contents
September-October 1923.
|
|||
|
Sub-Series 310-101. General Correspondence
|
|||
| Box 498 | Folder 9 |
University of Minnesota
|
1924 |
|
Scope and Contents
February 2-9, 1924.
|
|||
|
Sub-Series 310-104. General Correspondence
|
|||
| Box 498 | Folder 10 |
Canadian Labour Party
|
1924 |
|
Sub-Series 310-118. General Correspondence
|
|||
| Box 498 | Folder 11 |
Community Chest. General
|
1934-1947 |
| Box 498 | Folder 12 |
Community Chest. General
|
1937-1945 |
| Box 498 | Folder 13 |
Community Chest. Cincinnati, Ohio
|
1924 |
|
Scope and Contents
1924 May 5
|
|||
|
Sub-Series 310-239. General Correspondence
|
|||
| Box 498 | Folder 14 |
Who's Who. American Labor
|
1925 |
| Box 498 | Folder 15 |
Who's Who in America
|
1950 |
| Box 498 | Folder 16 |
American Labor Who's Who
|
1924 |
|
Scope and Contents
1924 November 6
|
|||
|
Sub-Series 310-269. General Correspondence
|
|||
| Box 498 | Folder 17 |
Negro Workers' Trade Union Committee
|
1925 |
|
Scope and Contents
November-December 1925.
|
|||
|
Sub-Series 310-297. General Correspondence
|
|||
| Box 498 | Folder 18 |
Princeton University
|
1930 |
| Box 498 | Folder 19 |
Princeton University
|
1929 |
|
Scope and Contents
October 14-17, 1929.
|
|||
| Box 498 | Folder 20 |
Princeton University
|
1927-1928 |
|
Sub-Series 310-307. General Correspondence
|
|||
| Box 498 | Folder 21 |
Northwestern University
|
1938 |
| Box 498 | Folder 22 |
Northwestern University
|
1933 |
| Box 498 | Folder 23 |
Northwestern University
|
1927-1928 |
|
Sub-Series 310-332. General Correspondence
|
|||
| Box 498 | Folder 24 |
University of Cincinnati
|
1929 |
|
Sub-Series 310-376. General Correspondence
|
|||
| Box 498 | Folder 25 |
University of California
|
1930 |
|
Sub-Series 310-384. General Correspondence
|
|||
| Box 498 | Folder 26 |
Massachusetts Institute of Technology
|
1930 |
|
Sub-Series 310-404. General Correspondence
|
|||
| Box 498 | Folder 27 |
Independent Labour Party of Canada
|
1931 |
|
Sub-Series 310-407. General Correspondence
|
|||
| Box 498 | Folder 28 |
University of Wisconsin
|
1931 |
|
Sub-Series 310-414. General Correspondence
|
|||
| Box 498 | Folder 29 |
University of Virginia
|
1931 |
|
Sub-Series 310-456. General Correspondence
|
|||
| Box 498 | Folder 30 |
University of Chicago
|
1933-1934 |
|
Sub-Series 310-609. General Correspondence
|
|||
| Box 498 | Folder 31 |
Radio Broadcasts
|
1952-1959 |
|
Scope and Contents
May 1952-59.
|
|||
| Box 498 | Folder 32 |
Radio Broadcasts
|
1946-1952 |
|
Scope and Contents
1946-April 1952.
|
|||
| Box 498 | Folder 33 |
Radio Broadcasts
|
1940-1945 |
| Box 498 | Folder 34 |
Radio Broadcasts. Edwards, F.
|
1952-1954 |
| Box 498 | Folder 35 |
Radio Broadcasts. National Broadcasting Company
|
1946-1947 |
| Box 498 | Folder 36 |
Radio Broadcasts. Labor for Victory Program
|
1944 |
| Box 498 | Folder 37 |
Radio Broadcasts. Labor for Victory Program
|
1942-1943 |
| Box 498 | Folder 38 |
Radio Broadcasts
|
1943-1946 |
| Box 498 | Folder 39 |
Radio Broadcasts
|
1941 |
|
Sub-Series 310-612. General Correspondence
|
|||
| Box 499 | Folder 1 |
American Red Cross
|
1944-1950 |
| Box 499 | Folder 2 |
American Red Cross
|
1942-1943 |
|
Sub-Series 310-614. General Correspondence
|
|||
| Box 499 | Folder 3 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1957-1958 |
|
Scope and Contents
February 1957-January 1958.
|
|||
| Box 499 | Folder 4 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1956-1957 |
|
Scope and Contents
February 1956-January 1957.
|
|||
| Box 499 | Folder 5 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1954-1956 |
|
Scope and Contents
September 1954-January 1956.
|
|||
| Box 499 | Folder 6 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1953-1954 |
|
Scope and Contents
November 1953-August 1954.
|
|||
| Box 499 | Folder 7 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1952-1953 |
|
Scope and Contents
August 1952-October 1953.
|
|||
| Box 499 | Folder 8 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1951-1952 |
|
Scope and Contents
February 1951-July 1952.
|
|||
| Box 499 | Folder 9 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1949-1951 |
|
Scope and Contents
September 1949-January 1951.
|
|||
| Box 499 | Folder 10 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1948-1949 |
|
Scope and Contents
1948-August 1949.
|
|||
| Box 499 | Folder 11 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1946-1947 |
|
Scope and Contents
July 1946-June 1947.
|
|||
| Box 499 | Folder 12 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1944-1946 |
|
Scope and Contents
1944-June 1946.
|
|||
| Box 499 | Folder 13 |
Harvard University Scholarship Trade Union Fellowship Plan
|
1942-1943 |
| Box 499 | Folder 14 |
Harvard University Scholarship Trade Union Fellowship Plan. Report of Sommerfield,
C.F., Fellow
|
1946-1947 |
| Box 499 | Folder 15 |
Harvard University Scholarship Trade Union Fellowship Plan. Annual Report
|
1946-1947 |
|
Sub-Series 310-627. General Correspondence
|
|||
| Box 500 | Folder 1 |
Who's Who in Labor
|
1945-1956 |
|
Sub-Series 310-628. General Correspondence
|
|||
| Box 500 | Folder 2 |
Speech Material
|
1957-1958 |
|
Scope and Contents
March 1957-February 1958.
|
|||
| Box 500 | Folder 3 |
Speech Material
|
1954-1957 |
|
Scope and Contents
1954-February 1957.
|
|||
| Box 500 | Folder 4 |
Speech Material
|
1950-1953 |
| Box 500 | Folder 5 |
Speech Material
|
1950-1951 |
| Box 500 | Folder 6 |
Speech Material
|
1947-1949 |
|
Scope and Contents
November 1947-December 1949.
|
|||
| Box 500 | Folder 7 |
Speech Material
|
1945-1947 |
|
Scope and Contents
1945-October 1947.
|
|||
|
Sub-Series 310-629. General Correspondence
|
|||
| Box 500 | Folder 8 |
Information for General Chairmen
|
1954-1957 |
|
Scope and Contents
March 16, 1954-May 22, 1957.
|
|||
| Box 500 | Folder 9 |
Information for General Chairmen
|
1953-1954 |
|
Scope and Contents
September 1953-March 15, 1954.
|
|||
| Box 500 | Folder 10 |
Information for General Chairmen
|
1953 |
|
Scope and Contents
April 1953-August 1953.
|
|||
| Box 500 | Folder 11 |
Information for General Chairmen
|
1952-1953 |
|
Scope and Contents
December 1952-March 1953.
|
|||
| Box 500 | Folder 12 |
Information for General Chairmen
|
1952 |
|
Scope and Contents
August-November 1952.
|
|||
| Box 500 | Folder 13 |
Information for General Chairmen
|
1952 |
|
Scope and Contents
April-July 1952.
|
|||
| Box 501 | Folder 1 |
Information for General Chairmen
|
1947-1952 |
|
Scope and Contents
January 1947-March 1952.
|
|||
| Box 501 | Folder 2 |
Information for General Chairmen
|
1946 |
|
Scope and Contents
July-December 1946.
|
|||
| Box 501 | Folder 3 |
Information for General Chairmen
|
1945-1946 |
|
Scope and Contents
November 1945-June 1946.
|
|||
| Box 501 | Folder 4 |
Information for General Chairmen
|
1945 |
|
Scope and Contents
August-October 1945.
|
|||
| Box 501 | Folder 5 |
Information for General Chairmen
|
1945 |
|
Scope and Contents
May 26, 1945-July 1945.
|
|||
| Box 501 | Folder 6 |
Information for General Chairmen
|
1945 |
|
Scope and Contents
March 19, 1945-May 25, 1945.
|
|||
|
Sub-Series 310-630. General Correspondence
|
|||
| Box 501 | Folder 7 |
President Harry S. Truman
|
1945-1951 |
| Box 501 | Folder 8 |
President Harry S. Truman. Addresses and Statements
|
1935-1945 |
|
Sub-Series 310-635. General Correspondence
|
|||
| Box 501 | Folder 9 |
Moral Rearmament
|
1953-1956 |
|
Scope and Contents
July 1953-56.
|
|||
| Box 501 | Folder 10 |
Moral Rearmament
|
1950-1953 |
|
Scope and Contents
July 1950-June 1953.
|
|||
| Box 501 | Folder 11 |
Moral Rearmament
|
1942-1950 |
|
Scope and Contents
1942-June 1950.
|
|||
| Box 502 | Folder 1 |
Moral Rearmament
|
1940-1941 |
|
Sub-Series 310-643. General Correspondence
|
|||
| Box 502 | Folder 2 |
Foundation of Catholics for Human Brotherhood
|
1947-1948 |
|
Sub-Series 310-645. General Correspondence
|
|||
| Box 502 | Folder 3 |
American Cancer Society
|
1947-1956 |
|
Scope and Contents
March 25, 1947-56.
|
|||
|
Sub-Series 310-650. General Correspondence
|
|||
| Box 502 | Folder 4 |
American Heart Association
|
1949-1953 |
|
Sub-Series 310-652. General Correspondence
|
|||
| Box 502 | Folder 5 |
Diorama Exhibit. Trades and Labour Congress of Canada; Windsor, Ontario, Canada
|
1955 |
|
Scope and Contents
1955 May 31
|
|||
| Box 502 | Folder 5 |
Diorama Exhibit. Canadian Labour Congress; Toronto, Ontario, Canada
|
1956 |
|
Scope and Contents
1956 April 23
|
|||
| Box 502 | Folder 6 |
Diorama Exhibit. ECA Showings in Germany
|
1950-1956 |
| Box 502 | Folder 7 |
Diorama Exhibit. Mattoon, Illinois
|
1955 |
|
Scope and Contents
September 4-10, 1955.
|
|||
| Box 502 | Folder 8 |
Diorama Exhibit. J.L. Brandeis and Sons, Omaha, Nebraska
|
1955 |
|
Scope and Contents
January 24-29, 1955.
|
|||
| Box 502 | Folder 9 |
Diorama Exhibit. Omaha Centennial Celebration, Omaha, Nebraska
|
1954 |
|
Scope and Contents
October 24-November 28, 1954.
|
|||
| Box 502 | Folder 10 |
Diorama Exhibit. Nebraska State Fair, Lincoln, Nebraska
|
1954 |
|
Scope and Contents
September 5-10, 1954.
|
|||
| Box 502 | Folder 11 |
Diorama Exhibit. Boston, Massachusetts. Claim
|
1952 |
|
Scope and Contents
1952 May
|
|||
| Box 502 | Folder 12 |
Diorama Exhibit. Kansas Free Fair, Topeka, Kansas
|
1952 |
|
Scope and Contents
September 6-12, 1952.
|
|||
| Box 502 | Folder 13 |
Diorama Exhibit. General
|
1948-1949 |
|
Scope and Contents
1948-July 1949.
|
|||
| Box 502 | Folder 14 |
Diorama Exhibit. Texas State Fair, Dallas, Texas
|
1949 |
|
Scope and Contents
October 8-28, 1949.
|
|||
| Box 502 | Folder 15 |
Diorama Exhibit. Cincinnati Gas and Electric Building, Cincinnati, Ohio
|
1949 |
|
Scope and Contents
December 1-31, 1949.
|
|||
| Box 502 | Folder 16 |
Diorama Exhibit. General
|
1950-1952 |
|
Scope and Contents
March 1950-July 1952.
|
|||
| Box 502 | Folder 17 |
Diorama Exhibit. General
|
1949-1950 |
|
Scope and Contents
August 1949-February 1950.
|
|||
|
Sub-Series 310-656. General Correspondence
|
|||
| Box 503 | Folder 1 |
American Heritage Foundation -September 1947-July 1949
|
|
|
Sub-Series 310-663. General Correspondence
|
|||
| Box 503 | Folder 2 |
National Association of Railway Business Women
|
1950-1957 |
|
Sub-Series 310-673. General Correspondence
|
|||
| Box 503 | Folder 3 |
United Railroad Operating Crafts
|
1957-1958 |
|
Scope and Contents
November 1957-August 21, 1958.
|
|||
| Box 503 | Folder 4 |
United Railroad Operating Crafts
|
1957 |
|
Scope and Contents
April-October 1957.
|
|||
| Box 503 | Folder 5 |
United Railroad Operating Crafts
|
1956-1957 |
|
Scope and Contents
April 1956-March 1957.
|
|||
| Box 503 | Folder 6 |
United Railroad Operating Crafts
|
1955-1956 |
|
Scope and Contents
October 1955-March 1956.
|
|||
| Box 503 | Folder 7 |
United Railroad Operating Crafts
|
1955 |
|
Scope and Contents
January-September 1955.
|
|||
| Box 503 | Folder 8 |
United Railroad Operating Crafts
|
1951-1954 |
|
Sub-Series 310-676. General Correspondence
|
|||
| Box 503 | Folder 9 |
Council Against Communist Aggression
|
1951-1954 |
|
Sub-Series 310-680. General Correspondence
|
|||
| Box 503 | Folder 10 |
Harry S. Truman Library, Inc.
|
1953-1954 |
|
Scope and Contents
October 1953-June 1954.
|
|||
| Box 503 | Folder 11 |
Harry S. Truman Library, Inc.
|
1952-1953 |
|
Scope and Contents
1952-September 1953.
|
|||
|
Sub-Series 310-684. General Correspondence
|
|||
| Box 503 | Folder 12 |
Negro Labor Committee, USA
|
1952-1957 |
|
Sub-Series 310-687. General Correspondence
|
|||
| Box 503 | Folder 13 |
Arthritis and Rheumatism Foundation
|
1953-1956 |
|
Scope and Contents
1953-June 1956.
|
|||
| Box 504 | Folder 1 |
Arthritis and Rheumatism Foundation
|
1956-1957 |
|
Scope and Contents
July 1956-57.
|
|||
|
Sub-Series 310-692. General Correspondence
|
|||
| Box 504 | Folder 2 |
Southern Crafts, Inc.
|
1956-1957 |
|
Series L. COURT DECISIONS
|
|||
|
Sub-Series 316-0. Court Decisions
|
|||
| Box 504 | Folder 3 |
General
|
1957 |
|
Scope and Contents
April-December 1957.
|
|||
| Box 504 | Folder 4 |
General
|
1956-1957 |
|
Scope and Contents
July 1956-March 1957.
|
|||
| Box 504 | Folder 5 |
General
|
1955-1956 |
|
Scope and Contents
September 1955-June 1956.
|
|||
| Box 504 | Folder 6 |
General
|
1955 |
|
Scope and Contents
January-August 1955.
|
|||
| Box 504 | Folder 7 |
General
|
1953-1954 |
| Box 504 | Folder 8 |
General
|
1950-1952 |
|
Scope and Contents
April 1950-52.
|
|||
| Box 504 | Folder 9 |
General
|
1947 |
| Box 504 | Folder 10 |
General
|
1948-1950 |
|
Scope and Contents
1948-March 1950.
|
|||
| Box 505 | Folder 1 |
General
|
1945-1946 |
| Box 505 | Folder 2 |
General
|
1942-1944 |
| Box 505 | Folder 3 |
General. Moore vs. Illinois Central
|
1941 |
| Box 505 | Folder 4 |
General
|
1943-1944 |
| Box 505 | Folder 5 |
General
|
1930 |
| Box 505 | Folder 6 |
General
|
1923-1930 |
| Box 505 | Folder 7 |
General
|
1936-1941 |
|
Scope and Contents
September 1936-41.
|
|||
| Box 505 | Folder 8 |
General
|
1928 |
| Box 505 | Folder 9 |
General
|
1927 |
| Box 505 | Folder 10 |
General
|
1946 |
|
Sub-Series 316-1. Court Decisions
|
|||
| Box 505 | Folder 11 |
United States Supreme Court
|
1945-1949 |
| Box 505 | Folder 12 |
United States Supreme Court
|
1935-1943 |
| Box 505 | Folder 13 |
United States Supreme Court
|
1922-1925 |
|
Sub-Series 316-2. Court Decisions
|
|||
| Box 505 | Folder 14 |
An Example of the Court's Boring from Within
|
1921 |
|
Sub-Series 316-3. Court Decisions
|
|||
| Box 505 | Folder 15 |
Mississippi
|
1937-1938 |
| Box 505 | Folder 16 |
Mississippi
|
1922 |
|
Sub-Series 316-4. Court Decisions
|
|||
| Box 505 | Folder 17 |
United States Circuit Court of Appeals for the Seventh Circuit
|
1921 |
|
Sub-Series 316-5. Court Decisions
|
|||
| Box 505 | Folder 18 |
Denver and Salt Lake Railroad Company
|
|
|
Sub-Series 316-9. Court Decisions
|
|||
| Box 505 | Folder 19 |
Atchison, Topeka, and Santa Fe Railway Company
|
1928 |
|
Scope and Contents
1928 May 24
|
|||
| Box 505 | Folder 20 |
McGinnis v. Bierd
|
1929 |
|
Sub-Series 316-10. Court Decisions
|
|||
| Box 505 | Folder 21 |
Minnesota
|
1929 |
|
Sub-Series 316-11. Court Decisions
|
|||
| Box 505 | Folder 22 |
United States District Court for California
|
1930 |
|
Sub-Series 316-12. Court Decisions
|
|||
| Box 505 | Folder 23 |
Kentucky
|
1933 |
|
Sub-Series 316-13. Court Decisions
|
|||
| Box 505 | Folder 24 |
Pennsylvania Railroad
|
1933 |
|
Sub-Series 316-14. Court Decisions
|
|||
| Box 505 | Folder 25 |
Ohio
|
1934 |
|
Sub-Series 316-15. Court Decisions
|
|||
| Box 505 | Folder 26 |
Circuit Court of Hinds County, Mississippi
|
1934 |
|
Sub-Series 316-16. Court Decisions
|
|||
| Box 505 | Folder 27 |
Oregon
|
1935 |
|
Series LI. ASSOCIATION OF AMERICAN RAILROADS
|
|||
|
Sub-Series 318-0. Association of American Railroads
|
|||
| Box 506 | Folder 1 |
General
|
1960-1962 |
|
Scope and Contents
August 1960-62.
|
|||
| Box 506 | Folder 2 |
General
|
1951-1960 |
|
Scope and Contents
1951-July 1960.
|
|||
| Box 506 | Folder 3 |
General
|
1950 |
|
Scope and Contents
March-December 1950.
|
|||
| Box 506 | Folder 4 |
General
|
1945-1950 |
|
Scope and Contents
August 1945-February 1950.
|
|||
| Box 506 | Folder 5 |
Consolidation of Railroads
|
1945 |
| Box 506 | Folder 6 |
The Public Looks at Railroads
|
1949 |
| Box 506 | Folder 7 |
General
|
1944-1945 |
|
Scope and Contents
June 6, 1944-July 1945.
|
|||
| Box 506 | Folder 8 |
General
|
1935-1944 |
|
Scope and Contents
1935-May 1944.
|
|||
| Box 506 | Folder 9 |
Railroad Manual on Employment Stabilization
|
1943 |
|
Scope and Contents
1943 September
|
|||
| Box 506 | Folder 10 |
General
|
1942 |
|
Sub-Series 318-2. Association of American Railroads
|
|||
| Box 506 | Folder 11 |
Railroad Executives Association
|
1922 |
|
Series LII. BROTHERHOOD BUILDING COMPANY
|
|||
|
Sub-Series 322-0. Brotherhood Building Company
|
|||
| Box 506 | Folder 12 |
General
|
1927 |
| Box 506 | Folder 13 |
General
|
1932 |
| Box 506 | Folder 14 |
General
|
1926 |
| Box 506 | Folder 15 |
General
|
1924 |
| Box 506 | Folder 16 |
General
|
1925 |
| Box 506 | Folder 17 |
General
|
1929 |
| Box 506 | Folder 18 |
General
|
1930 |
| Box 506 | Folder 19 |
General
|
1931 |
| Box 506 | Folder 20 |
General
|
1922-1923 |
|
Sub-Series 322-2. Brotherhood Building Company
|
|||
| Box 506 | Folder 21 |
Plans
|
1922 |
|
Sub-Series 322-3. Brotherhood Building Company
|
|||
| Box 506 | Folder 22 |
Construction and Fixtures
|
1922-1923 |
| Box 506 | Folder 23 |
Construction and Fixtures
|
1924 |
|
Sub-Series 322-4. Brotherhood Building Company
|
|||
| Box 506 | Folder 24 |
Applications for Employment
|
1926-1927 |
| Box 506 | Folder 25 |
Applications for Employment
|
1922 |
| Box 506 | Folder 26 |
Applications for Employment
|
1924 |
|
Sub-Series 322-5. Brotherhood Building Company
|
|||
| Box 507 | Folder 1 |
Rentals
|
1930 |
| Box 507 | Folder 2 |
Rentals
|
1922 |
| Box 507 | Folder 3 |
Rentals
|
1940-1941 |
| Box 507 | Folder 4 |
Rentals
|
1931 |
| Box 507 | Folder 5 |
Rentals
|
1925 |
| Box 507 | Folder 6 |
Rentals
|
1929 |
|
Sub-Series 322-6. Brotherhood Building Company
|
|||
| Box 507 | Folder 7 |
Insurance
|
1939-1945 |
| Box 507 | Folder 8 |
Insurance
|
1932 |
| Box 507 | Folder 9 |
Insurance
|
1926 |
| Box 507 | Folder 10 |
Insurance
|
1930 |
| Box 507 | Folder 11 |
Insurance
|
1929 |
|
Sub-Series 322-7. Brotherhood Building Company
|
|||
| Box 507 | Folder 12 |
Furniture and Fixtures
|
1938-1950 |
|
Scope and Contents
1938-January 1950.
|
|||
| Box 507 | Folder 13 |
Furniture and Fixtures
|
1925 |
| Box 507 | Folder 14 |
Furniture and Fixtures
|
1930-1942 |
|
Sub-Series 322-8. Brotherhood Building Company
|
|||
| Box 507 | Folder 15 |
Queen City Coal Company
|
1923 |
|
Scope and Contents
1923 August 31
|
|||
|
Sub-Series 322-9. Brotherhood Building Company
|
|||
| Box 507 | Folder 16 |
Hatfield Campbell Creek Coal Company
|
1928 |
| Box 507 | Folder 17 |
Hatfield Campbell Creek Coal Company
|
1924 |
|
Sub-Series 322-10. Brotherhood Building Company
|
|||
| Box 507 | Folder 18 |
Officers' Bonds
|
1939-1942 |
|
Sub-Series 322-12. Brotherhood Building Company
|
|||
| Box 507 | Folder 19 |
Taxes
|
1932 |
| Box 507 | Folder 20 |
Taxes
|
1926 |
|
Scope and Contents
1926 January 18
|
|||
| Box 507 | Folder 21 |
Taxes
|
1924 |
|
Sub-Series 322-13. Brotherhood Building Company
|
|||
| Box 507 | Folder 22 |
Repairs
|
1926-1928 |
| Box 507 | Folder 23 |
Repairs
|
1925 |
| Box 507 | Folder 24 |
Repairs
|
1930 |
|
Sub-Series 322-14. Brotherhood Building Company
|
|||
| Box 507 | Folder 25 |
Employees
|
1930-1955 |
| Box 507 | Folder 26 |
Employees
|
1954 |
| Box 507 | Folder 27 |
Employees
|
1931 |
| Box 507 | Folder 28 |
Employees
|
1926 |
| Box 507 | Folder 29 |
Employees
|
1929 |
|
Sub-Series 322-15. Brotherhood Building Company
|
|||
| Box 507 | Folder 30 |
Reinstatement of Cancelled Note
|
1929 |
|
Sub-Series 322-16. Brotherhood Building Company
|
|||
| Box 507 | Folder 31 |
Shareholder Meetings
|
1933-1957 |
|
Sub-Series 322-17. Brotherhood Building Company
|
|||
| Box 507 | Folder 32 |
Realtor
|
1929 |
|
Sub-Series 322-19. Brotherhood Building Company
|
|||
| Box 507 | Folder 33 |
United States Veterans Bureau
|
1933 |
|
Series LIII. GRAND EXECUTIVE BOARD
|
|||
|
Sub-Series 325-0. Grand Executive Board
|
|||
| Box 507 | Folder 34 |
General
|
1923-1959 |
| Box 507 | Folder 35 |
General
|
1925 |
|
Sub-Series 325-1. Grand Executive Board
|
|||
| Box 507 | Folder 36 |
Financial Assistance
|
1922 |
|
Sub-Series 325-2. Grand Executive Board
|
|||
| Box 507 | Folder 37 |
Minutes
|
1924 |
| Box 507 | Folder 38 |
Minutes
|
1925 |
| Box 507 | Folder 39 |
Minutes
|
1922 |
|
Sub-Series 325-3. Grand Executive Board
|
|||
| Box 507 | Folder 40 |
Railway Employees' Department
|
1922 |
|
Sub-Series 325-4. Grand Executive Board
|
|||
| Box 507 | Folder 41 |
Union Pacific System Board of Adjustment
|
1922 |
|
Sub-Series 325-6. Grand Executive Board
|
|||
| Box 507 | Folder 42 |
1924 Court Action
|
1924-1925 |
| Box 507 | Folder 43 |
1924 Court Action
|
1925 |
| Box 507 | Folder 44 |
1924 Court Action. Newspaper Clippings
|
1924-1925 |
| Box 507 | Folder 45 |
1924 Court Action
|
1924-1925 |
| Box 507 | Folder 46 |
1924 Court Action
|
1925 |
| Box 507 | Folder 47 |
1924 Court Action
|
1926 |
| Box 507 | Folder 48 |
1924 Court Action
|
1924 |
|
Sub-Series 325-7. Grand Executive Board
|
|||
| Box 507 | Folder 49 |
Minutes
|
1924 |
|
Sub-Series 325-8. Grand Executive Board
|
|||
| Box 507 | Folder 50 |
Per Diem and Expenses
|
1925 |
|
Series LIV. 1922 CONVENTION
|
|||
|
Sub-Series 326-0. 1922 Convention
|
|||
| Box 507 | Folder 51 |
General
|
1924 |
|
Sub-Series 326-1. 1922 Convention
|
|||
| Box 507 | Folder 52 |
Resolution No. 1
|
1922-1924 |
|
Sub-Series 326-2. 1922 Convention
|
|||
| Box 507 | Folder 53 |
Resolution No. 2
|
1922 |
|
Sub-Series 326-3. 1922 Convention
|
|||
| Box 507 | Folder 54 |
Resolution No. 3
|
1922 |
|
Sub-Series 326-4. 1922 Convention
|
|||
| Box 507 | Folder 55 |
Resolution No. 4
|
1922 |
|
Sub-Series 326-5. 1922 Convention
|
|||
| Box 507 | Folder 56 |
Resolution No. 5
|
1922 |
|
Sub-Series 326-6. 1922 Convention
|
|||
| Box 507 | Folder 57 |
Resolution No. 6
|
1922 |
|
Sub-Series 326-7. 1922 Convention
|
|||
| Box 507 | Folder 58 |
Resolution No. 7
|
1922 |
|
Sub-Series 326-8. 1922 Convention
|
|||
| Box 507 | Folder 59 |
Resolution No. 8
|
1922 |
|
Sub-Series 326-9. 1922 Convention
|
|||
| Box 507 | Folder 60 |
Resolution No. 9
|
1922 |
|
Sub-Series 326-10. 1922 Convention
|
|||
| Box 507 | Folder 61 |
Resolution No. 10
|
1922 |
|
Sub-Series 326-11. 1922 Convention
|
|||
| Box 507 | Folder 62 |
Resolution No. 11
|
1922 |
|
Sub-Series 326-12. 1922 Convention
|
|||
| Box 507 | Folder 63 |
Resolution No. 12
|
1922 |
|
Sub-Series 326-13. 1922 Convention
|
|||
| Box 507 | Folder 64 |
Resolution No. 13
|
1922 |
|
Sub-Series 326-14. 1922 Convention
|
|||
| Box 507 | Folder 65 |
Resolution No. 14
|
1922 |
|
Sub-Series 326-15. 1922 Convention
|
|||
| Box 507 | Folder 66 |
Resolution No. 15
|
1922 |
|
Sub-Series 326-16. 1922 Convention
|
|||
| Box 507 | Folder 67 |
Resolution No. 16
|
1922 |
|
Sub-Series 326-17. 1922 Convention
|
|||
| Box 507 | Folder 68 |
Resolution No. 17
|
1922 |
|
Sub-Series 326-18. 1922 Convention
|
|||
| Box 507 | Folder 69 |
Resolution No. 18
|
1922 |
|
Sub-Series 326-19. 1922 Convention
|
|||
| Box 507 | Folder 70 |
Resolution No. 19
|
1922 |
|
Sub-Series 326-20. 1922 Convention
|
|||
| Box 507 | Folder 71 |
Resolution No. 20
|
1922 |
|
Sub-Series 326-21. 1922 Convention
|
|||
| Box 507 | Folder 72 |
Resolution No. 21
|
1922 |
|
Sub-Series 326-22. 1922 Convention
|
|||
| Box 507 | Folder 73 |
Resolution No. 22
|
1922 |
|
Sub-Series 326-23. 1922 Convention
|
|||
| Box 507 | Folder 74 |
Resolution No. 23
|
1922 |
|
Sub-Series 326-24. 1922 Convention
|
|||
| Box 507 | Folder 75 |
Resolution No. 24
|
1922 |
|
Sub-Series 326-25. 1922 Convention
|
|||
| Box 507 | Folder 76 |
Resolution No. 25
|
1922 |
|
Sub-Series 326-0. 1922 Convention
|
|||
| Box 507 | Folder 77 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 13
|
|||
| Box 507 | Folder 78 |
Report of Vice Grand Presidents
|
1922 |
| Box 507 | Folder 79 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 13
|
|||
| Box 507 | Folder 80-81 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 12
|
|||
| Box 507 | Folder 82-83 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 10
|
|||
| Box 507 | Folder 84-85 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 9
|
|||
| Box 507 | Folder 86-87 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 8
|
|||
| Box 507 | Folder 88-89 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 6
|
|||
| Box 507 | Folder 90 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 1
|
|||
| Box 507 | Folder 91-92 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 5
|
|||
| Box 507 | Folder 93-94 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 4
|
|||
| Box 507 | Folder 95-96 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 3
|
|||
| Box 507 | Folder 97-98 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 2
|
|||
| Box 507 | Folder 99 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May 1
|
|||
| Box 507 | Folder 100 |
Proceedings
|
1922 |
|
Scope and Contents
1922 May
|
|||
| Box 507 | Folder 101-103 |
Report of Grand Secretary-Treasurer
|
1922 |
| Box 507 | Folder 104-107 |
Report of Editor and Business Manager of The Railway Clerk
|
1922 |
| Box 507 | Folder 108-111 |
Report of Board of Directors
|
1922 |
| Box 507 | Folder 112-115 |
Report of FitzGerald, E.H., Grand President
|
1922 |
| Box 507 | Folder 116-120 |
Report of Vice Grand Presidents
|
1922 |
| Box 507 | Folder 121-123 |
Report of Committee on Resolutions
|
1922 |
| Box 507 | Folder 124-128 |
Proceedings
|
1922 |
| Box 507 | Folder 129-130 |
Amendments to Constitution Submitted by Delegates
|
1922 |
| Box 507 | Folder 131-133 |
Report of Forrester, J.J., Grand President
|
1922 |
| Box 507 | Folder 134-136 |
Report of Committee on Legislation
|
1922 |
| Box 507 | Folder 137 |
Resolutions
|
1922 |
| Box 508 | Folder 1 |
General
|
1922 |
|
Sub-Series 326-26. 1922 Convention
|
|||
| Box 508 | Folder 2 |
Resolution No. 26
|
1922 |
|
Sub-Series 326-27. 1922 Convention
|
|||
| Box 508 | Folder 3 |
Resolution No. 27
|
1922 |
|
Sub-Series 326-28. 1922 Convention
|
|||
| Box 508 | Folder 4 |
Resolution No. 28
|
1922 |
|
Sub-Series 326-29. 1922 Convention
|
|||
| Box 508 | Folder 5 |
Resolution No. 29
|
1922 |
|
Sub-Series 326-30. 1922 Convention
|
|||
| Box 508 | Folder 6 |
Resolution No. 30
|
1922 |
|
Sub-Series 326-31. 1922 Convention
|
|||
| Box 508 | Folder 7 |
Resolution No. 31
|
1922 |
|
Sub-Series 326-32. 1922 Convention
|
|||
| Box 508 | Folder 8 |
Resolution No. 32
|
1922 |
|
Sub-Series 326-33. 1922 Convention
|
|||
| Box 508 | Folder 9 |
Resolution No. 33
|
1922 |
|
Sub-Series 326-34. 1922 Convention
|
|||
| Box 508 | Folder 10 |
Resolution No. 34
|
1922 |
|
Sub-Series 326-35. 1922 Convention
|
|||
| Box 508 | Folder 11 |
Resolution No. 35
|
1922 |
|
Sub-Series 326-36. 1922 Convention
|
|||
| Box 508 | Folder 12 |
Resolution No. 36
|
1922 |
|
Sub-Series 326-37. 1922 Convention
|
|||
| Box 508 | Folder 13 |
Resolution No. 37
|
1922 |
|
Sub-Series 326-38. 1922 Convention
|
|||
| Box 508 | Folder 14 |
Resolution No. 38
|
1922 |
|
Sub-Series 326-39. 1922 Convention
|
|||
| Box 508 | Folder 15 |
Resolution No. 39
|
1922 |
|
Sub-Series 326-40. 1922 Convention
|
|||
| Box 508 | Folder 16 |
Resolution No. 40
|
1922 |
|
Sub-Series 326-41. 1922 Convention
|
|||
| Box 508 | Folder 17 |
Resolution No. 41
|
1922 |
|
Sub-Series 326-42. 1922 Convention
|
|||
| Box 508 | Folder 18 |
Resolution No. 42
|
1922 |
|
Sub-Series 326-43. 1922 Convention
|
|||
| Box 508 | Folder 19 |
Resolution No. 43
|
1922 |
|
Sub-Series 326-44. 1922 Convention
|
|||
| Box 508 | Folder 20 |
Resolution No. 44
|
1922 |
|
Sub-Series 326-45. 1922 Convention
|
|||
| Box 508 | Folder 21 |
Resolution No. 45
|
1922 |
|
Sub-Series 326-46. 1922 Convention
|
|||
| Box 508 | Folder 22 |
Resolution No. 46
|
1922 |
|
Sub-Series 326-47. 1922 Convention
|
|||
| Box 508 | Folder 23 |
Resolution No. 47
|
1922 |
|
Sub-Series 326-48. 1922 Convention
|
|||
| Box 508 | Folder 24 |
Resolution No. 48
|
1922 |
|
Sub-Series 326-49. 1922 Convention
|
|||
| Box 508 | Folder 25 |
Resolution No. 49
|
1922 |
|
Sub-Series 326-50. 1922 Convention
|
|||
| Box 508 | Folder 26 |
Resolution No. 50
|
1922 |
|
Sub-Series 326-51. 1922 Convention
|
|||
| Box 508 | Folder 27 |
Resolution No. 51
|
1922 |
|
Sub-Series 326-52. 1922 Convention
|
|||
| Box 508 | Folder 28 |
Resolution No. 52
|
1922 |
|
Sub-Series 326-53. 1922 Convention
|
|||
| Box 508 | Folder 29 |
Resolution No. 53
|
1922 |
|
Sub-Series 326-54. 1922 Convention
|
|||
| Box 508 | Folder 30 |
Resolution No. 54
|
1922 |
|
Sub-Series 326-55. 1922 Convention
|
|||
| Box 508 | Folder 31 |
Resolution No. 55
|
1922 |
|
Sub-Series 326-56. 1922 Convention
|
|||
| Box 508 | Folder 32 |
Resolution No. 56
|
1922 |
|
Sub-Series 326-57. 1922 Convention
|
|||
| Box 508 | Folder 33 |
Resolution No. 57
|
1922 |
|
Sub-Series 326-58. 1922 Convention
|
|||
| Box 508 | Folder 34 |
Resolution No. 58
|
1922 |
|
Sub-Series 326-59. 1922 Convention
|
|||
| Box 508 | Folder 35 |
Resolution No. 59
|
1922 |
|
Sub-Series 326-60. 1922 Convention
|
|||
| Box 508 | Folder 36 |
Resolution No. 60
|
1922 |
|
Sub-Series 326-61. 1922 Convention
|
|||
| Box 508 | Folder 37 |
Resolution No. 61
|
1922 |
|
Sub-Series 326-62. 1922 Convention
|
|||
| Box 508 | Folder 38 |
Resolution No. 62
|
1922 |
|
Sub-Series 326-63. 1922 Convention
|
|||
| Box 508 | Folder 39 |
Resolution No. 63
|
1922 |
|
Sub-Series 326-64. 1922 Convention
|
|||
| Box 508 | Folder 40 |
Resolution No. 64
|
1922 |
|
Sub-Series 326-65. 1922 Convention
|
|||
| Box 508 | Folder 41 |
Resolution No. 65
|
1922 |
|
Sub-Series 326-66. 1922 Convention
|
|||
| Box 508 | Folder 42 |
Resolution No. 66
|
1922 |
|
Sub-Series 326-67. 1922 Convention
|
|||
| Box 508 | Folder 43 |
Resolution No. 67
|
1922 |
|
Sub-Series 326-68. 1922 Convention
|
|||
| Box 508 | Folder 44 |
Resolution No. 68
|
1922 |
|
Sub-Series 326-69. 1922 Convention
|
|||
| Box 508 | Folder 45 |
Resolution No. 69
|
1922 |
|
Series LV. LADIES' AUXILIARY
|
|||
|
Sub-Series 327-1. Ladies' Auxiliary
|
|||
| Box 508 | Folder 46 |
Organization
|
1924 |
| Box 508 | Folder 47 |
Organization
|
1922 |
|
Sub-Series 327-2. Ladies' Auxiliary
|
|||
| Box 508 | Folder 48 |
Bylaws
|
1922 |
| Box 508 | Folder 49 |
Bylaws. Lodge No. 23, New Orleans, Louisiana
|
1932-1936 |
| Box 508 | Folder 50 |
Bylaws
|
1922 |
| Box 508 | Folder 51 |
Bylaws
|
1929 |
| Box 508 | Folder 52 |
Bylaws. Lodge No. 21, Cleveland, Ohio
|
1921-1927 |
| Box 508 | Folder 53 |
Bylaws
|
1939-1942 |
|
Sub-Series 327-3. Ladies' Auxiliary
|
|||
| Box 508 | Folder 54 |
1926 Passwords
|
1925 |
| Box 508 | Folder 55 |
1934 Passwords
|
1933 |
| Box 508 | Folder 56 |
1923 Passwords
|
1922 |
|
Sub-Series 327-6. Ladies' Auxiliary
|
|||
| Box 508 | Folder 57 |
Lodge No. 11, Houston, Texas
|
1924 |
|
Sub-Series 327-7. Ladies' Auxiliary
|
|||
| Box 508 | Folder 58 |
Application for Charter. Marion, Ohio
|
1924 |
| Box 508 | Folder 59 |
Application for Charter. Denver, Colorado
|
1926 |
| Box 508 | Folder 60 |
Application for Charter. New Orleans, Louisiana
|
1931 |
|
Sub-Series 327-8. Ladies' Auxiliary
|
|||
| Box 508 | Folder 61 |
Application for Charter. Seattle, Washington
|
1924 |
|
Sub-Series 327-9. Ladies' Auxiliary
|
|||
| Box 508 | Folder 62 |
Emblem
|
1925 |
|
Sub-Series 327-10. Ladies' Auxiliary
|
|||
| Box 508 | Folder 63 |
Application for Charter. Detroit, Michigan
|
1925 |
|
Sub-Series 327-11. Ladies' Auxiliary
|
|||
| Box 508 | Folder 64 |
Application for Charter. Auburn, Washington
|
1925 |
|
Sub-Series 327-12. Ladies' Auxiliary
|
|||
| Box 508 | Folder 65 |
Application for Charter. Jackson, Michigan
|
1926 |
|
Sub-Series 327-13. Ladies' Auxiliary
|
|||
| Box 508 | Folder 66 |
Application for Charter. Cleveland, Ohio
|
1927 |
| Box 508 | Folder 67 |
Application for Charter. Cleveland, Ohio
|
1926 |
|
Sub-Series 327-14. Ladies' Auxiliary
|
|||
| Box 508 | Folder 68 |
Surrender of Charter. Lodge No. 1, Fort Worth, Texas
|
1926 |
|
Sub-Series 327-15. Ladies' Auxiliary
|
|||
| Box 508 | Folder 69 |
Withdrawals
|
1926 |
|
Sub-Series 327-16. Ladies' Auxiliary
|
|||
| Box 508 | Folder 70 |
Application for Charter. Coffeyville, Kansas
|
1926 |
|
Sub-Series 327-17. Ladies' Auxiliary
|
|||
| Box 508 | Folder 71 |
Lodge No. 14, Pittsburgh, Pennsylvania
|
1933-1934 |
| Box 508 | Folder 72 |
Lodge No. 2, Houston, Texas
|
1929 |
|
Sub-Series 327-18. Ladies' Auxiliary
|
|||
| Box 508 | Folder 73 |
Application for Charter. Dallas, Texas
|
1929 |
|
Sub-Series 327-19. Ladies' Auxiliary
|
|||
| Box 508 | Folder 74 |
Rulings
|
1935 |
| Box 508 | Folder 75 |
Rulings
|
1932 |
| Box 508 | Folder 76 |
Rulings
|
1931 |
|
Sub-Series 327-20. Ladies' Auxiliary
|
|||
| Box 508 | Folder 77 |
Installation of Lodge Officers
|
1931 |
| Box 508 | Folder 78 |
Installation of Lodge Officers
|
1935 |
| Box 508 | Folder 79 |
Installation of Lodge Officers
|
1932 |
|
Sub-Series 327-21. Ladies' Auxiliary
|
|||
| Box 508 | Folder 80 |
Ritual
|
1932 |
| Box 508 | Folder 81 |
Ritual
|
1938-1939 |
|
Sub-Series 327-22. Ladies' Auxiliary
|
|||
| Box 508 | Folder 82 |
Eligibility to Membership
|
1932-1945 |
|
Sub-Series 327-23. Ladies' Auxiliary
|
|||
| Box 508 | Folder 83 |
Application for Charter. Pittsburgh, Pennsylvania
|
1933 |
|
Sub-Series 327-24. Ladies' Auxiliary
|
|||
| Box 508 | Folder 84 |
Parliamentary Procedure
|
1933 |
|
Sub-Series 327-25. Ladies' Auxiliary
|
|||
| Box 508 | Folder 85 |
Lodge No. 23, New Orleans, Louisiana
|
1933-1942 |
|
Sub-Series 327-26. Ladies' Auxiliary
|
|||
| Box 508 | Folder 86 |
Lodge No. 7, Detroit, Michigan
|
1934-1942 |
|
Sub-Series 327-27. Ladies' Auxiliary
|
|||
| Box 508 | Folder 87 |
Application for Charter. San Jose, California
|
1938 |
|
Sub-Series 327-28. Ladies' Auxiliary
|
|||
| Box 508 | Folder 88 |
Application for Charter. Jacksonville, Florida
|
1938-1939 |
|
Sub-Series 327-29. Ladies' Auxiliary
|
|||
| Box 508 | Folder 89 |
Application for Charter. Omaha, Nebraska
|
1938 |
|
Sub-Series 327-30. Ladies' Auxiliary
|
|||
| Box 508 | Folder 90 |
Application for Charter. Arkansas City, Kansas
|
1938 |
|
Sub-Series 327-31. Ladies' Auxiliary
|
|||
| Box 508 | Folder 91 |
Application for Charter. Toronto, Ontario, Canada
|
1938-1953 |
|
Sub-Series 327-32. Ladies' Auxiliary
|
|||
| Box 508 | Folder 92 |
Application for Charter. Port-aux-Basques, Newfoundland, Canada
|
1938-1950 |
|
Sub-Series 327-33. Ladies' Auxiliary
|
|||
| Box 508 | Folder 93 |
Application for Charter. San Bernardino, California
|
1939-1947 |
|
Sub-Series 327-34. Ladies' Auxiliary
|
|||
| Box 508 | Folder 94 |
Application for Charter. Tucson, Arizona
|
1940-1945 |
|
Sub-Series 327-35. Ladies' Auxiliary
|
|||
| Box 508 | Folder 95 |
Application for Charter. Dallas, Texas
|
1940 |
|
Sub-Series 327-36. Ladies' Auxiliary
|
|||
| Box 508 | Folder 96 |
Application for Charter. St. Paul, Minnesota
|
1941 |
|
Sub-Series 327-37. Ladies' Auxiliary
|
|||
| Box 508 | Folder 97 |
Application for Charter. Kansas City, Missouri
|
1941-1947 |
|
Sub-Series 327-38. Ladies' Auxiliary
|
|||
| Box 508 | Folder 98 |
Application for Charter. Council Bluffs, Iowa
|
1941 |
|
Sub-Series 327-39. Ladies' Auxiliary
|
|||
| Box 508 | Folder 99 |
Application for Charter. Stamford, Connecticut
|
1941 |
|
Sub-Series 327-40. Ladies' Auxiliary
|
|||
| Box 508 | Folder 100 |
Application for Charter. Herington, Kansas
|
1941-1946 |
|
Sub-Series 327-41. Ladies' Auxiliary
|
|||
| Box 508 | Folder 101 |
Application for Charter. Omaha, Nebraska
|
1941 |
|
Sub-Series 327-42. Ladies' Auxiliary
|
|||
| Box 508 | Folder 102 |
Application for Charter. Dayton, Ohio
|
1942-1946 |
|
Sub-Series 327-43. Ladies' Auxiliary
|
|||
| Box 508 | Folder 103 |
Application for Charter. San Antonio, Texas
|
1942 |
|
Sub-Series 327-44. Ladies' Auxiliary
|
|||
| Box 508 | Folder 104 |
Application for Charter. Port Huron, Michigan
|
1942 |
|
Sub-Series 327-45. Ladies' Auxiliary
|
|||
| Box 508 | Folder 105 |
Application for Charter. Springfield, Missouri
|
1942 |
|
Sub-Series 327-46. Ladies' Auxiliary
|
|||
| Box 508 | Folder 106 |
Application for Charter. Newark, New Jersey
|
1942 |
|
Sub-Series 327-47. Ladies' Auxiliary
|
|||
| Box 508 | Folder 107 |
Application for Charter. Nashville, Tennessee
|
1943-1947 |
|
Sub-Series 327-48. Ladies' Auxiliary
|
|||
| Box 508 | Folder 108 |
Application for Charter. Shawnee, Oklahoma
|
1943-1952 |
|
Sub-Series 327-49. Ladies' Auxiliary
|
|||
| Box 508 | Folder 109 |
Application for Charter. Jacksonville, Florida
|
1947-1953 |
|
Sub-Series 327-50. Ladies' Auxiliary
|
|||
| Box 508 | Folder 110 |
Application for Charter. Duluth, Minnesota
|
1948-1951 |
|
Sub-Series 327-51. Ladies' Auxiliary
|
|||
| Box 508 | Folder 111 |
Application for Charter. Kansas City, Missouri
|
1949-1952 |
|
Sub-Series 327-52. Ladies' Auxiliary
|
|||
| Box 508 | Folder 112 |
Application for Charter. Columbus, Georgia
|
1949-1950 |
|
Sub-Series 327-53. Ladies' Auxiliary
|
|||
| Box 508 | Folder 113 |
Application for Charter. Jacksonville, Florida
|
1949-1951 |
|
Sub-Series 327-54. Ladies' Auxiliary
|
|||
| Box 508 | Folder 114 |
Application for Charter. Council Bluffs, Iowa
|
1952-1954 |
|
Sub-Series 327-55. Ladies' Auxiliary
|
|||
| Box 508 | Folder 115 |
Application for Charter. Peru, Indiana
|
1954 |
|
Sub-Series 327-56. Ladies' Auxiliary
|
|||
| Box 508 | Folder 116 |
Application for Charter. Waycross, Georgia
|
1954 |
|
Sub-Series 327-57. Ladies' Auxiliary
|
|||
| Box 508 | Folder 117 |
Application for Charter. Jersey City, New Jersey
|
1954 |
|
Series LVI. BROTHERHOOD BONDING DEPARTMENT
|
|||
|
Sub-Series 331-0. Brotherhood Bonding Department
|
|||
| Box 508 | Folder 118 |
General
|
1930 |
| Box 508 | Folder 119 |
General
|
1924 |
| Box 508 | Folder 120 |
General
|
1932 |
| Box 508 | Folder 121 |
General
|
1922 |
|
Sub-Series 331-1. Brotherhood Bonding Department
|
|||
| Box 508 | Folder 122 |
Applications
|
1922 |
|
Sub-Series 331-2. Brotherhood Bonding Department
|
|||
| Box 508 | Folder 123 |
Lodges
|
1931 |
|
Series LVII. UNITED STATES DEPARTMENT OF LABOR
|
|||
|
Sub-Series 337-0. United States Department of Labor
|
|||
| Box 509 | Folder 1 |
General
|
1948-1963 |
|
Scope and Contents
1948-December 1963.
|
|||
| Box 509 | Folder 2 |
General
|
1963 |
|
Scope and Contents
February 21, 1963-July 1963.
|
|||
| Box 509 | Folder 3 |
Fiftieth Anniversary
|
1962-1963 |
| Box 509 | Folder 4 |
General
|
1962-1963 |
|
Scope and Contents
September 1962-February 20, 1963.
|
|||
| Box 509 | Folder 5 |
General
|
1962 |
|
Scope and Contents
June-August 1962.
|
|||
| Box 509 | Folder 6 |
General
|
1961 |
|
Scope and Contents
June 16, 1961-November 1961.
|
|||
| Box 509 | Folder 7 |
General
|
1961 |
|
Scope and Contents
January 1961-July 15, 1961.
|
|||
| Box 509 | Folder 8 |
General
|
1960 |
|
Scope and Contents
September-December 1960.
|
|||
| Box 509 | Folder 9 |
General
|
1960 |
|
Scope and Contents
July-August 1960.
|
|||
| Box 509 | Folder 10 |
General
|
1960 |
|
Scope and Contents
May-June 1960.
|
|||
| Box 509 | Folder 11 |
General
|
1959-1960 |
|
Scope and Contents
December 1959-April 1960.
|
|||
| Box 510 | Folder 1 |
General
|
1958-1959 |
|
Scope and Contents
March 1958-November 1959.
|
|||
| Box 510 | Folder 2 |
General
|
1956-1958 |
|
Scope and Contents
September 1956-February 1958.
|
|||
| Box 510 | Folder 3 |
General
|
1955-1956 |
|
Scope and Contents
December 1955-August 1956.
|
|||
| Box 510 | Folder 4 |
General
|
1955 |
|
Scope and Contents
May-November 1955.
|
|||
| Box 510 | Folder 5 |
General
|
1952-1955 |
|
Scope and Contents
November 1952-April 1955.
|
|||
| Box 510 | Folder 6 |
General
|
1951-1952 |
|
Scope and Contents
1951-October 1952.
|
|||
| Box 510 | Folder 7 |
General
|
1949-1950 |
|
Scope and Contents
August 1949-50.
|
|||
| Box 510 | Folder 8 |
General
|
1948-1949 |
|
Scope and Contents
August 1948-July 1949.
|
|||
| Box 510 | Folder 9 |
General
|
1933-1946 |
| Box 510 | Folder 10 |
General
|
1947-1948 |
|
Scope and Contents
1947-July 1948.
|
|||
| Box 510 | Folder 9-12 |
General
|
1926 |
| Box 510 | Folder 13 |
General
|
1924 |
|
Sub-Series 337-1. United States Department of Labor
|
|||
| Box 511 | Folder 1 |
Bureau of Labor Statistics. Standing Committee of Union Research Directors
|
1948-1950 |
| Box 511 | Folder 2 |
Bureau of Labor Statistics
|
1933-1936 |
| Box 511 | Folder 3 |
Bureau of Labor Statistics
|
1939-1943 |
| Box 511 | Folder 4 |
Bureau of Labor Statistics. Standing Committee of Union Research Directors
|
1945-1947 |
|
Scope and Contents
November 1945-47.
|
|||
| Box 511 | Folder 5 |
Bureau of Labor Statistics. Standing Committee of Union Research Directors
|
1940-1945 |
|
Scope and Contents
1940-October 1945.
|
|||
| Box 511 | Folder 6 |
Bureau of Labor Statistics. Standing Committee of Union Research Directors
|
1941-1943 |
| Box 511 | Folder 7 |
Bureau of Labor Statistics. Standing Committee of Union Research Directors
|
1943 |
| Box 511 | Folder 8 |
Bureau of Labor Statistics
|
1923-1926 |
| Box 511 | Folder 9 |
Bureau of Labor Statistics
|
1922 |
| Box 511 | Folder 10 |
Bureau of Labor Statistics
|
1929 |
|
Sub-Series 337-2. United States Department of Labor
|
|||
| Box 511 | Folder 11 |
Women's Bureau
|
1952-1954 |
| Box 511 | Folder 12 |
Women's Bureau
|
1950-1951 |
|
Scope and Contents
June 1950-51.
|
|||
| Box 511 | Folder 13 |
Women's Bureau
|
1948-1950 |
|
Scope and Contents
May 1948-May 1950.
|
|||
| Box 511 | Folder 14 |
Women's Bureau
|
1947-1948 |
|
Scope and Contents
June 1947-April 1948.
|
|||
| Box 511 | Folder 15 |
Women's Bureau
|
1936-1947 |
|
Scope and Contents
1936-May 1947.
|
|||
| Box 511 | Folder 16 |
Women's Bureau. Bulletins
|
1947 |
| Box 511 | Folder 17 |
Women's Bureau
|
1925-1926 |
| Box 511 | Folder 18 |
Women's Bureau
|
1929-1930 |
|
Sub-Series 337-3. United States Department of Labor
|
|||
| Box 511 | Folder 19 |
Immigration Laws
|
1938-1955 |
|
Sub-Series 337-4. United States Department of Labor
|
|||
| Box 511 | Folder 20 |
Research Agency
|
1929 |
|
Sub-Series 337-5. United States Department of Labor
|
|||
| Box 511 | Folder 21 |
Personnel
|
1936-1954 |
|
Sub-Series 337-6. United States Department of Labor
|
|||
| Box 512 | Folder 1 |
Labor Advisory Committee to the Agency for International Development
|
1963-1964 |
|
Scope and Contents
February 1963-64.
|
|||
| Box 512 | Folder 2 |
Labor Advisory Committee to the Agency for International Development
|
1960-1963 |
|
Scope and Contents
1960-January 1963.
|
|||
| Box 512 | Folder 3 |
Immigration over Canadian Boundary
|
1940-1955 |
| Box 512 | Folder 4 |
Immigration over Canadian Boundary
|
1932-1939 |
|
Sub-Series 337-7. United States Department of Labor
|
|||
| Box 512 | Folder 5 |
Secretary of Labor
|
1933-1954 |
| Box 512 | Folder 6 |
National Labor-Management Conference. General
|
1945-1946 |
| Box 512 | Folder 7 |
National Labor-Management Conference. General
|
1945 |
|
Scope and Contents
1945 November
|
|||
| Box 512 | Folder 8-13 |
National Labor-Management Conference. Official Documents
|
1945 |
|
Scope and Contents
1945 November
|
|||
| Box 513 | Folder 1-2 |
National Labor-Management Conference. Official Documents
|
1945 |
|
Scope and Contents
1945 November
|
|||
|
Sub-Series 337-8. United States Department of Labor
|
|||
| Box 513 | Folder 3 |
United States Employment Service. Federal Advisory Council
|
1934-1939 |
| Box 513 | Folder 4 |
United States Employment Service. Federal Advisory Council
|
1940-1944 |
| Box 513 | Folder 5 |
United States Employment Service. Federal Advisory Council. Minutes and Proceedings
|
1934-1939 |
| Box 513 | Folder 6 |
United States Employment Service. Federal Advisory Council
|
1933 |
| Box 513 | Folder 7 |
United States Employment Service. Federal Advisory Council. Social Security Board
|
1942 |
| Box 513 | Folder 8 |
United States Employment Service. Federal Advisory Council. Social Security Board.
Proceedings
|
1942 |
|
Scope and Contents
1942 January 9
|
|||
| Box 513 | Folder 9-11 |
United States Employment Service. Federal Advisory Council. Social Security Board.
Proceedings
|
1940 |
|
Scope and Contents
June 21-22, 1940.
|
|||
| Box 513 | Folder 12 |
United States Employment Service. Inventory of Job Seekers Registered at Public Employment
Offices
|
1940 |
|
Scope and Contents
1940 April
|
|||
| Box 513 | Folder 13 |
United States Employment Service. Specifications for Positions in State Employment
Services Affiliated with United States Employment Service
|
1936 |
|
Scope and Contents
1936 January 9
|
|||
|
Sub-Series 337-9. United States Department of Labor
|
|||
| Box 513 | Folder 14 |
National Conference on Labor Legislation
|
1953-1955 |
| Box 513 | Folder 15 |
National Conference on Labor Legislation
|
1951-1952 |
| Box 513 | Folder 16 |
National Conference on Labor Legislation
|
1948-1950 |
|
Scope and Contents
December 1948-50.
|
|||
| Box 514 | Folder 1 |
National Conference on Labor Legislation
|
1948 |
|
Scope and Contents
January-November 1948.
|
|||
| Box 514 | Folder 2 |
Directory of Public Employment Offices Affiliated with Social Security Board
|
1941 |
|
Scope and Contents
1941 January 1
|
|||
| Box 514 | Folder 3 |
National Conference on Labor Legislation
|
1941-1947 |
| Box 514 | Folder 4 |
Sixth National Conference on Labor Legislation
|
1939-1940 |
| Box 514 | Folder 5 |
Fifth National Conference on Labor Legislation
|
1938 |
| Box 514 | Folder 6 |
National Conference on Labor Legislation
|
1934-1937 |
|
Sub-Series 337-10. United States Department of Labor
|
|||
| Box 514 | Folder 7 |
Division of Labor Standards
|
1947-1956 |
|
Scope and Contents
September 1947-56.
|
|||
| Box 514 | Folder 8 |
Division of Labor Standards
|
1946-1947 |
|
Scope and Contents
June 1946-August 1947.
|
|||
| Box 514 | Folder 9 |
Division of Labor Standards
|
1936-1944 |
| Box 514 | Folder 10 |
Fifteenth National Conference on Labor Legislation. Proceedings
|
1948 |
|
Scope and Contents
November 30, 1948-December 2, 1948.
|
|||
| Box 514 | Folder 11 |
National Labor-Management Conference
|
1945 |
|
Scope and Contents
November 5-30, 1945.
|
|||
| Box 514 | Folder 12-13 |
Division of Labor Standards. Guide to Labor Legislation
|
1944 |
| Box 514 | Folder 14 |
Division of Labor Standards. State and Federal Hours Limitations
|
1942 |
|
Sub-Series 337-11. United States Department of Labor
|
|||
| Box 514 | Folder 15 |
Children's Bureau
|
1944-1959 |
| Box 514 | Folder 16 |
Children's Bureau
|
1942-1943 |
| Box 514 | Folder 17 |
Children's Bureau. White House Conference on Children in a Democracy
|
1940-1943 |
|
Scope and Contents
June 1940-January 1943.
|
|||
| Box 514 | Folder 18 |
Children's Bureau
|
1940-1941 |
|
Sub-Series 337-12. United States Department of Labor
|
|||
| Box 514 | Folder 19 |
Labor-Management Public Advisory Committee
|
1953 |
|
Scope and Contents
February-August 1953.
|
|||
| Box 515 | Folder 1 |
Labor-Management Public Advisory Committee. Amendments Introduced in the Eighty-Third
Congress to Amend or Repeal Labor-Management Relations Act of 1947 (Taft-Hartley Act)
|
1953 |
|
Scope and Contents
February-March 1953.
|
|||
|
Sub-Series 337-13. United States Department of Labor
|
|||
| Box 515 | Folder 2 |
Legislative Summary
|
1953-1956 |
|
Sub-Series 337-14. United States Department of Labor
|
|||
| Box 515 | Folder 3 |
Welfare and Pension Plans Disclosure Act of 1958. Reports
|
1963-1964 |
|
Scope and Contents
August 21, 1963-September 4, 1964.
|
|||
| Box 515 | Folder 4 |
Welfare and Pension Plans Disclosure Act of 1958. Reports
|
1958-1963 |
|
Scope and Contents
1958-August 20, 1963.
|
|||
|
Sub-Series 337-15. United States Department of Labor
|
|||
| Box 515 | Folder 5 |
Labor-Management Reporting and Disclosure Act (Landrum-Griffin Act). Reports
|
1959-1960 |
|
Scope and Contents
November 1959-March 1960.
|
|||
|
Series LVIII. STRIKES
|
|||
|
Sub-Series 342-0. Strikes
|
|||
| Box 515 | Folder 6 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement.
|
1965 |
|
Scope and Contents
January-November 1965.
|
|||
| Box 515 | Folder 7 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement
|
1964 |
| Box 515 | Folder 8 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification
of Strike Ballots by Property in Alphabetical Order. A-B
|
1964 |
| Box 515 | Folder 9 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification
of Strike Ballots by Property in Alphabetical Order. C
|
1964 |
| Box 515 | Folder 10 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification
of Strike Ballots by Property in Alphabetical Order. D-J
|
1964 |
| Box 515 | Folder 11 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification
of Strike Ballots by Property in Alphabetical Order. K-N
|
1964 |
| Box 515 | Folder 12 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification
of Strike Ballots by Property in Alphabetical Order. O-S
|
1964 |
| Box 515 | Folder 13 |
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification
of Strike Ballots by Property in Alphabetical Order. T-Z
|
1964 |
| Box 515 | Folder 14 |
General
|
1964 |
| Box 516 | Folder 1 |
General
|
1960-1963 |
| Box 516 | Folder 2 |
Order of Railroad Telegraphers and Chicago and Northwestern Railroad
|
1962-1963 |
| Box 516 | Folder 3 |
Order of Railroad Telegraphers and Chicago and Northwestern Railroad. Clippings
|
1962 |
|
Scope and Contents
1962 August, 31
|
|||
| Box 516 | Folder 4 |
Marine Employees, Seafarers International Union, Port of New York
|
1961 |
| Box 516 | Folder 5 |
General. Canada
|
1961 |
| Box 516 | Folder 6 |
General. 1961 Wage and Rules Movement
|
1961 |
| Box 516 | Folder 7 |
Switchmen's Union of North America
|
1960 |
| Box 516 | Folder 8 |
General
|
1958-1959 |
|
Scope and Contents
November 1958-59.
|
|||
| Box 516 | Folder 9 |
General
|
1958 |
|
Scope and Contents
May-October 1958.
|
|||
| Box 516 | Folder 10 |
General
|
1957-1958 |
|
Scope and Contents
September 1957-April 1958.
|
|||
| Box 516 | Folder 11 |
General
|
1957 |
|
Scope and Contents
January-August 1957.
|
|||
| Box 516 | Folder 12 |
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga,
and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal
Railways; and Augusta Union Station
|
1954-1985 |
|
Scope and Contents
October 1954-March 1985.
|
|||
| Box 516 | Folder 13 |
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga,
and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal
Railways; and Augusta Union Station
|
1955 |
|
Scope and Contents
March 1955-April 12, 1955.
|
|||
| Box 516 | Folder 14 |
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga,
and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal
Railways; and Augusta Union Station. Appeal of Shelton, B.D. and Ballentine, J
|
1955-1956 |
| Box 516 | Folder 15-17 |
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga,
and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal
Railways; and Augusta Union Station. Appeal of Ballentine, J. Transcript
|
1955 |
|
Scope and Contents
1955 August 19
|
|||
| Box 516 | Folder 18-20 |
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga,
and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal
Railways; and Augusta Union Station. Appeal of Shelton, B.D. Transcript
|
1955 |
|
Scope and Contents
1955 August 19
|
|||
| Box 516 | Folder 21 |
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga,
and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal
Railways; and Augusta Union Station. Strike Benefit Payrolls
|
1955 |
| Box 516 | Folder 22 |
General
|
1956 |
|
Scope and Contents
April-December 1956.
|
|||
| Box 517 | Folder 1 |
General
|
1955-1956 |
|
Scope and Contents
July 1955-March 1956.
|
|||
| Box 517 | Folder 2 |
General
|
1954-1955 |
|
Scope and Contents
September 1954-June 1955.
|
|||
| Box 517 | Folder 3 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955 |
|
Scope and Contents
April-September 1955.
|
|||
| Box 517 | Folder 4 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955 |
| Box 517 | Folder 5 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955 |
|
Scope and Contents
April 13, 1955-May 2, 1955.
|
|||
| Box 517 | Folder 6 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955 |
|
Scope and Contents
June 4-15, 1955.
|
|||
| Box 517 | Folder 7 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955-1958 |
|
Scope and Contents
June 1955-58.
|
|||
| Box 517 | Folder 8 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955-1957 |
| Box 517 | Folder 9 |
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway
Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway
of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
|
1955 |
| Box 517 | Folder 10 |
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh,
Pennsylvania
|
1954-1955 |
|
Scope and Contents
May 1954-55.
|
|||
| Box 517 | Folder 11 |
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh,
Pennsylvania
|
1953-1954 |
|
Scope and Contents
December 1953-April 1954.
|
|||
| Box 518 | Folder 1 |
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh,
Pennsylvania
|
1953 |
|
Scope and Contents
October 28, 1953-November 1953.
|
|||
| Box 518 | Folder 2 |
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh,
Pennsylvania
|
1953 |
|
Scope and Contents
September 1953-October 27, 1953.
|
|||
| Box 518 | Folder 3 |
General
|
1953-1954 |
|
Scope and Contents
October 1953-August 1954.
|
|||
| Box 518 | Folder 4 |
General
|
1952-1953 |
|
Scope and Contents
July 1952-September 1953.
|
|||
| Box 518 | Folder 5 |
General
|
1952 |
|
Scope and Contents
January-June 1952.
|
|||
| Box 518 | Folder 6 |
General
|
1950-1951 |
|
Scope and Contents
November 1950-51.
|
|||
| Box 518 | Folder 7 |
General
|
1950 |
|
Scope and Contents
August 3, 1950-October 1950.
|
|||
| Box 518 | Folder 8 |
General
|
1949-1950 |
|
Scope and Contents
October 1949-August 2, 1950.
|
|||
| Box 518 | Folder 9 |
General
|
1948-1949 |
|
Scope and Contents
December 1948-September 1949.
|
|||
| Box 518 | Folder 10 |
General
|
1947-1948 |
|
Scope and Contents
1947-November 1948.
|
|||
| Box 518 | Folder 11 |
General
|
1946 |
| Box 518 | Folder 12 |
General
|
1941-1945 |
| Box 518 | Folder 13 |
General
|
1934-1940 |
| Box 518 | Folder 14 |
General. Cassidy, A. and Grimshaw, F. Placed on Unfair List by LaSalle Trades and
Labor Council
|
1939-1946 |
| Box 518 | Folder 15 |
General. International Brotherhood of Teamsters Boycott of Railway Express Agency,
Kansas City, Missouri
|
1941-1943 |
| Box 519 | Folder 1 |
General. Clippings
|
1939-1940 |
|
Scope and Contents
September 27, 1939-September 11, 1940.
|
|||
| Box 519 | Folder 2 |
General
|
1924 |
| Box 519 | Folder 3 |
General
|
1929 |
| Box 519 | Folder 4 |
General
|
1927 |
| Box 519 | Folder 5 |
General
|
1925 |
| Box 519 | Folder 6 |
General
|
1924-1925 |
|
Sub-Series 342-6. Strikes
|
|||
| Box 519 | Folder 7 |
Norfolk and Western Railroad
|
1928-1939 |
| Box 519 | Folder 8 |
Norfolk and Western Railroad
|
1920 |
|
Sub-Series 342-8. Strikes
|
|||
| Box 519 | Folder 9 |
Unauthorized Strike at Railway Express Agency, New York, New York
|
1933 |
| Box 519 | Folder 10 |
Unauthorized Strike at Railway Express Agency, New York, New York. Clippings
|
1928 |
|
Sub-Series 342-9. Strikes
|
|||
| Box 519 | Folder 11 |
Toledo, Peoria, and Western Railroad
|
1929-1952 |
|
Sub-Series 342-10. Strikes
|
|||
| Box 519 | Folder 12 |
Illinois Central Railroad
|
1931 |
|
Sub-Series 342-11. Strikes
|
|||
| Box 519 | Folder 13 |
Michigan Central
|
1932 |
|
Sub-Series 342-12. Strikes
|
|||
| Box 519 | Folder 14 |
Illegal Strike at Universal Carloading and Distributing Company, Cleveland, Ohio
|
1933 |
| Box 519 | Folder 15 |
Michigan Central Railway. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-13. Strikes
|
|||
| Box 519 | Folder 16 |
Central of Georgia Railroad
|
1961 |
| Box 519 | Folder 17 |
Central of Georgia Railroad
|
1960 |
|
Sub-Series 342-14. Strikes
|
|||
| Box 519 | Folder 18 |
United Textile Workers of America
|
1934 |
|
Sub-Series 342-15. Strikes
|
|||
| Box 519 | Folder 19 |
Santa Fe Railway
|
1962 |
| Box 519 | Folder 20 |
International Brotherhood of Teamsters at A&P Company, Pittsburgh, Pennsylvania
|
1934 |
|
Sub-Series 342-16. Strikes
|
|||
| Box 519 | Folder 21 |
International Ladies' Garment Workers Union, Decatur, Illinois
|
1935 |
|
Sub-Series 342-17. Strikes
|
|||
| Box 519 | Folder 22 |
Railroad Express Agency. NMB Case No. A-6998
|
1963-1964 |
| Box 519 | Folder 23 |
Railroad Express Agency. NMB Case No. A-6998
|
1960-1962 |
| Box 519 | Folder 24 |
International Brotherhood of Teamsters at Mier and Frank Department Store, Portland,
Oregon
|
1935 |
|
Sub-Series 342-18. Strikes
|
|||
| Box 519 | Folder 25 |
Southern Pacific Railway Company. NMB Case No. A-7082
|
1962-1964 |
| Box 519 | Folder 26 |
Southern Pacific Railway Company. NMB Case No. A-7082
|
1964 |
| Box 519 | Folder 27 |
Southern Pacific Railway Company. NMB Case No. A-7082. June 1, 1963 Wage Demand
|
1964 |
| Box 519 | Folder 28 |
Southern Pacific Railway Company. NMB Case No. A-6617
|
1963-1964 |
|
Scope and Contents
February 28, 1963-64.
|
|||
| Box 519 | Folder 29 |
Southern Pacific Railway Company. NMB Case No. A-6617
|
1961-1963 |
|
Scope and Contents
1961-February 27, 1963.
|
|||
| Box 519 | Folder 30 |
Order of Railroad Telegraphers at Southern Pacific Railway
|
1961 |
| Box 519 | Folder 31 |
International Brotherhood of Teamsters at William H. Block Company, Indianapolis,
Indiana
|
1936 |
|
Sub-Series 342-19. Strikes
|
|||
| Box 519 | Folder 32 |
United Leather Workers International Union at Vici Kid Company, Philadelphia, Pennsylvania
|
1936 |
|
Sub-Series 342-20. Strikes
|
|||
| Box 519 | Folder 33 |
Pennsylvania Railroad
|
1962 |
| Box 519 | Folder 34 |
Pennsylvania Railroad
|
1960 |
| Box 519 | Folder 35 |
United Rubber Workers of America at Goodyear Rubber Company, Akron, Ohio
|
1936 |
| Box 519 | Folder 36 |
International Transport Workers Union at Pennsylvania Railroad
|
1960 |
|
Sub-Series 342-21. Strikes
|
|||
| Box 519 | Folder 37 |
Great Northern Railway. Ore Dock Notice
|
1962 |
|
Scope and Contents
1962 March, 1
|
|||
| Box 519 | Folder 38 |
International Brotherhood of Teamsters at Blumauer Frank Drug Company
|
1936-1937 |
|
Sub-Series 342-22. Strikes
|
|||
| Box 519 | Folder 39 |
Northern Pacific Railway. Ore Dock Notice
|
1962 |
|
Scope and Contents
1962 March, 1
|
|||
| Box 519 | Folder 40 |
International Association of Machinists at Remington Rand Company
|
1936-1937 |
|
Sub-Series 342-23. Strikes
|
|||
| Box 519 | Folder 41 |
International Brotherhood of Teamsters at Reading Transportation Company
|
1937 |
|
Sub-Series 342-24. Strikes
|
|||
| Box 519 | Folder 42 |
Soo Line Railroad. Ore Dock Notice
|
1962 |
|
Scope and Contents
1962 March, 1
|
|||
| Box 519 | Folder 43 |
Soo Line Railroad. Soo Line Central Agency Plan. Wisconsin Docket 2-R-4422
|
1963 |
| Box 519 | Folder 44 |
Chicago, Milwaukee, St. Paul, and Pacific Railroad Company
|
1960 |
| Box 519 | Folder 45 |
Unauthorized Strike at Erie Freight Handlers (Seaboard Terminal)
|
1937 |
|
Sub-Series 342-25. Strikes
|
|||
| Box 519 | Folder 46 |
Missouri-Kansas-Texas Railway. NMB Case No. 6280
|
1961 |
| Box 519 | Folder 47 |
Kingham Trailer Company. Louisville, Kentucky
|
1937 |
|
Sub-Series 342-26. Strikes
|
|||
| Box 519 | Folder 48 |
Engineers', Firemen's, and Switchmen's Unions
|
1948 |
|
Sub-Series 342-27. Strikes
|
|||
| Box 519 | Folder 49 |
Brotherhood of Railroad Trainmen and Order of Railway Conductors
|
1950-1952 |
|
Sub-Series 342-28. Strikes
|
|||
| Box 519 | Folder 50 |
Chesapeake and Ohio Railway
|
1963 |
|
Sub-Series 342-29. Strikes
|
|||
| Box 519 | Folder 51 |
Western Pacific Railway. NMB Case No. A-5869
|
1961 |
| Box 519 | Folder 52 |
Denver Union Terminal Railway
|
1956-1959 |
|
Sub-Series 342-30. Strikes
|
|||
| Box 520 | Folder 1 |
Masters, Mates, and Pilots and Marine Engineers' Beneficial Association at American
Coal Shipping, Inc.
|
1956-1959 |
|
Sub-Series 342-31. Strikes
|
|||
| Box 520 | Folder 2 |
International Brotherhood of Teamsters at Railway Express Agency; Detroit, Michigan;
Milwaukee, Wisconsin; Pittsburgh, Pennsylvania; Cleveland, Ohio; Cincinnati, Ohio;
Philadelphia, Pennsylvania
|
1957-1958 |
| Box 520 | Folder 3 |
International Brotherhood of Teamsters at Railway Express Agency; Detroit, Michigan;
Milwaukee, Wisconsin; Pittsburgh, Pennsylvania; Cleveland, Ohio; Cincinnati, Ohio;
Philadelphia, Pennsylvania. Appeal of Lodge No. 2176 for Strike Benefits
|
1957-1959 |
| Box 520 | Folder 4 |
International Brotherhood of Teamsters at Railway Express Agency; Detroit, Michigan;
Milwaukee, Wisconsin; Pittsburgh, Pennsylvania; Cleveland, Ohio; Cincinnati, Ohio;
Philadelphia, Pennsylvania. Appeal of Lodge No. 2219 for Strike Benefits
|
1957-1959 |
|
Sub-Series 342-32. Strikes
|
|||
| Box 520 | Folder 5 |
Santa Fe Railroad
|
1957-1958 |
|
Scope and Contents
November 13, 1957-58.
|
|||
| Box 520 | Folder 6 |
Santa Fe Railroad
|
1957 |
|
Scope and Contents
September 1957-November 12, 1957.
|
|||
|
Sub-Series 342-35. Strikes
|
|||
| Box 520 | Folder 7 |
St. Louis-San Francisco Railroad. NMB Case No. A-6764
|
1962-1963 |
|
Scope and Contents
1962-October 1963.
|
|||
|
Sub-Series 342-38. Strikes
|
|||
| Box 520 | Folder 8 |
New York Central Railroad. NMB Case No. A-5935
|
1961-1962 |
|
Scope and Contents
1961-April 1962.
|
|||
| Box 520 | Folder 9 |
New York Central Railroad. Possible Strike by Transport Workers Union
|
1962 |
|
Scope and Contents
1962 January
|
|||
| Box 520 | Folder 10 |
New York Central Railroad. Possible Strike by Order of Railway Conductors and Brakemen
|
1961 |
|
Scope and Contents
1961 January
|
|||
|
Sub-Series 342-41. Strikes
|
|||
| Box 520 | Folder 11 |
Boston and Albany Railway. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-54. Strikes
|
|||
| Box 520 | Folder 12 |
Chicago, Milwaukee, St. Paul, and Pacific Railroad
|
1960 |
|
Sub-Series 342-57. Strikes
|
|||
| Box 520 | Folder 13 |
Chicago and Northwestern Railroad. Ore Dock Notice
|
1962 |
|
Scope and Contents
1962 March, 1
|
|||
| Box 520 | Folder 14 |
Chicago and Northwestern Railroad. NMB Case No. 6443
|
1960-1964 |
|
Sub-Series 342-65. Strikes
|
|||
| Box 520 | Folder 15 |
Belt Railway Company of Chicago. NMB Cases Nos. A-6954, A-6955
|
|
|
Sub-Series 342-66. Strikes
|
|||
| Box 520 | Folder 16 |
Pittsburgh and Lake Erie Railway. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-84. Strikes
|
|||
| Box 520 | Folder 17 |
Missouri Pacific Railway. NMB Case No. 3245
|
1962 |
| Box 520 | Folder 18 |
Missouri Pacific Railway. International Brotherhood of Teamsters, Local No. 600
|
1960 |
|
Sub-Series 342-96. Strikes
|
|||
| Box 520 | Folder 19 |
Rutland Railway
|
1960-1961 |
|
Sub-Series 342-108. Strikes
|
|||
| Box 520 | Folder 20 |
Chicago and Western Indiana Railroad. NMB Cases Nos. A-6954, A-6955
|
1963 |
|
Sub-Series 342-112. Strikes
|
|||
| Box 520 | Folder 21 |
Cleveland, Cincinnati, Chicago, and St. Louis Railway. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-117. Strikes
|
|||
| Box 520 | Folder 22 |
Terminal Railroad Association of St. Louis. NMB Case No. A-6519
|
1961 |
|
Sub-Series 342-120. Strikes
|
|||
| Box 520 | Folder 23 |
Missouri Pacific Railway, Gulf District. NMB Case No. 3245
|
1962 |
|
Sub-Series 342-123. Strikes
|
|||
| Box 520 | Folder 24 |
Grand Trunk Western Railroad
|
1960 |
|
Sub-Series 342-124. Strikes
|
|||
| Box 520 | Folder 25 |
Indiana Harbor Belt Railway Company. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-127. Strikes
|
|||
| Box 520 | Folder 26 |
Denver and Rio Grande Western Railway. NMB Case No. A-6497
|
1961 |
| Box 520 | Folder 27 |
Denver and Rio Grande Western Railway. NMB Case No. A-6497
|
1960 |
|
Sub-Series 342-134. Strikes
|
|||
| Box 520 | Folder 28 |
Chicago Junction, Chicago River, and Indiana Railway Company. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-154. Strikes
|
|||
| Box 520 | Folder 29 |
Duluth, Missabe, and Iron Range Railroad
|
1961 |
| Box 520 | Folder 30 |
Duluth, Missabe, and Iron Range Railroad. Ore Dock Notice
|
1962 |
|
Scope and Contents
1962 March, 1
|
|||
|
Sub-Series 342-180. Strikes
|
|||
| Box 520 | Folder 31 |
Columbus and Greenville Railroad
|
1961 |
|
Sub-Series 342-181. Strikes
|
|||
| Box 520 | Folder 32 |
Lake Superior and Ishpeming Railroad. Ore Dock Notice
|
1962 |
|
Scope and Contents
1962 March, 1
|
|||
| Box 520 | Folder 33 |
Lake Superior and Ishpeming Railroad
|
1961 |
|
Sub-Series 342-188. Strikes
|
|||
| Box 520 | Folder 34 |
Chicago Union Station. Notice of August 10, 1964
|
1964 |
|
Sub-Series 342-209. Strikes
|
|||
| Box 520 | Folder 35 |
Monongahela Railway Company. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-227. Strikes
|
|||
| Box 520 | Folder 36 |
Universal Carloading Company. Notice of February 28, 1963
|
1962 |
| Box 520 | Folder 37 |
Universal Carloading Company. 1961 National Wage Movement
|
1961 |
|
Sub-Series 342-246. Strikes
|
|||
| Box 520 | Folder 38 |
Acme Fast Freight, Inc.
|
1960 |
|
Sub-Series 342-375. Strikes
|
|||
| Box 520 | Folder 39 |
New York Central Building Corporation. NMB Case No. A-5935
|
1961 |
|
Sub-Series 342-380. Strikes
|
|||
| Box 520 | Folder 40 |
Santa Fe Trail Transportation Company
|
1961 |
|
Sub-Series 342-390. Strikes
|
|||
| Box 520 | Folder 41 |
Philadelphia, Bethlehem, and New England Railway Company. NMB Case No. A-6813
|
1962 |
|
Sub-Series 342-416. Strikes
|
|||
| Box 520 | Folder 42 |
Flight Engineers' International Association at Pan American World Airways, Inc.
|
1961-1962 |
|
Scope and Contents
1961-March 18, 1962.
|
|||
| Box 520 | Folder 43 |
Flight Engineers' International Association at Pan American World Airways, Inc.
|
1960 |
|
Sub-Series 342-437. Strikes
|
|||
| Box 520 | Folder 44 |
International Association of Machinists at Northwest Airlines
|
1960-1961 |
|
Sub-Series 342-488. Strikes
|
|||
| Box 520 | Folder 45 |
Western Airlines
|
1961 |
| Box 520 | Folder 46 |
Western Airlines
|
1955-1959 |
|
Sub-Series 342-517. Strikes
|
|||
| Box 520 | Folder 47 |
Braniff Airways, Inc.
|
1960-1961 |
|
Scope and Contents
October 5, 1960-March 1961.
|
|||
| Box 521 | Folder 1 |
Braniff Airways, Inc. Thomas, E.R., Lodge No. 3053
|
1960-1961 |
| Box 521 | Folder 2 |
Braniff Airways, Inc.
|
1960 |
|
Scope and Contents
August 1960-October 4, 1960.
|
|||
|
Sub-Series 342-675. Strikes
|
|||
| Box 521 | Folder 3 |
New Orleans Union Passenger Terminal
|
1961 |
|
Sub-Series 342-730. Strikes
|
|||
| Box 521 | Folder 4 |
Republic Carloading Company
|
1961 |
|
Series LIX. STATISTICS
|
|||
|
Sub-Series 347-0. Statistics
|
|||
| Box 521 | Folder 5 |
General
|
1930 |
| Box 521 | Folder 6 |
General
|
1923-1928 |
| Box 521 | Folder 7 |
General
|
1931 |
| Box 521 | Folder 8 |
General. 46th Annual Report Railway Statistics
|
1933-1934 |
| Box 521 | Folder 9 |
General
|
1935 |
| Box 521 | Folder 10 |
General. Arguments Amending Title No. 3, Transportation Act
|
1924 |
|
Sub-Series 347-1. Statistics
|
|||
| Box 521 | Folder 11 |
Monthly Labor Review
|
1930 |
| Box 521 | Folder 12 |
Monthly Labor Review
|
1934 |
| Box 521 | Folder 13 |
Monthly Labor Review
|
1923-1930 |
|
Sub-Series 347-3. Statistics
|
|||
| Box 521 | Folder 14 |
Subscription to Railway Age
|
1925-1929 |
| Box 521 | Folder 15 |
Subscription to Railway Age
|
1933 |
|
Sub-Series 347-4. Statistics
|
|||
| Box 521 | Folder 16 |
The Commercial and Financial Chronicle
|
1923-1927 |
|
Sub-Series 347-5. Statistics
|
|||
| Box 521 | Folder 17 |
Labor Bureau Newsletter
|
1928 |
|
Sub-Series 347-6. Statistics
|
|||
| Box 521 | Folder 18 |
United States Commerce Reports
|
1923-1927 |
|
Sub-Series 347-7. Statistics
|
|||
| Box 521 | Folder 19 |
United States Survey of Current Business
|
1930 |
| Box 521 | Folder 20 |
United States Survey of Current Business
|
1924-1925 |
|
Sub-Series 347-8. Statistics
|
|||
| Box 521 | Folder 21 |
Industrial News Survey
|
1923-1926 |
|
Sub-Series 347-9. Statistics
|
|||
| Box 521 | Folder 22 |
Interstate Commerce Commission
|
1923-1924 |
| Box 521 | Folder 23 |
Interstate Commerce Commission
|
1932 |
|
Sub-Series 347-10. Statistics
|
|||
| Box 521 | Folder 24 |
Interstate Commerce Commission Statistics on Class I Steam Railroads
|
1923 |
|
Sub-Series 347-11. Statistics
|
|||
| Box 521 | Folder 25 |
Interstate Commerce Commission Statistics on Freight and Passenger Train Service Unit
Costs
|
1923 |
|
Sub-Series 347-12. Statistics
|
|||
| Box 521 | Folder 26 |
Interstate Commerce Commission Statistics on Freight and Passenger Train Service on
Class I Steam Railroads
|
1923 |
|
Sub-Series 347-13. Statistics
|
|||
| Box 521 | Folder 27 |
42nd Annual Report of Railway Statistics
|
1930 |
|
Sub-Series 347-14. Statistics
|
|||
| Box 521 | Folder 28 |
Interstate Commerce Commission Statistics on Southeastern Express Company Wages
|
1923 |
|
Sub-Series 347-15. Statistics
|
|||
| Box 521 | Folder 29 |
Interstate Commerce Commission Statistics on Southeastern Express Company Revenue
Traffic
|
1923 |
|
Sub-Series 347-16. Statistics
|
|||
| Box 521 | Folder 30 |
Interstate Commerce Commission Statistics on American Railway Express Company Wages
|
1923 |
|
Sub-Series 347-17. Statistics
|
|||
| Box 521 | Folder 31 |
Interstate Commerce Commission Statistics on American Railway Express Company Revenue
Traffic
|
1923 |
|
Sub-Series 347-18. Statistics
|
|||
| Box 521 | Folder 32 |
Fair Tariff League
|
1923 |
|
Sub-Series 347-19. Statistics
|
|||
| Box 521 | Folder 33 |
National Bureau of Economic Research, Inc.
|
1923-1929 |
|
Sub-Series 347-20. Statistics
|
|||
| Box 521 | Folder 34 |
Interstate Commerce Commission Statistics on Operating Revenues and Expenses for Railroads
with Annual Revenues Above $25,000,000
|
1923 |
|
Sub-Series 347-21. Statistics
|
|||
| Box 521 | Folder 35 |
Mundy's Earnings Power of Railroads, 1923 Edition, No. 18
|
1924 |
|
Sub-Series 347-22. Statistics
|
|||
| Box 521 | Folder 36 |
Oklahoma Leader
|
1923 |
|
Sub-Series 347-23. Statistics
|
|||
| Box 521 | Folder 37 |
Canadian Pacific Railway
|
1923-1924 |
|
Sub-Series 347-25. Statistics
|
|||
| Box 521 | Folder 38 |
Consolidation, Accounting, and Revising Systems
|
1924 |
|
Sub-Series 347-26. Statistics
|
|||
| Box 521 | Folder 39 |
Information to Local Lodges on Individuals
|
1924-1925 |
|
Sub-Series 347-27. Statistics
|
|||
| Box 521 | Folder 40 |
Babson's
|
1923 |
|
Sub-Series 347-28. Statistics
|
|||
| Box 521 | Folder 41 |
Southern Pacific Railroad
|
1924 |
|
Sub-Series 347-29. Statistics
|
|||
| Box 521 | Folder 42 |
Financial Age
|
1923 |
|
Sub-Series 347-30. Statistics
|
|||
| Box 521 | Folder 43 |
Industrial Arts Index
|
1923 |
|
Sub-Series 347-31. Statistics
|
|||
| Box 521 | Folder 44 |
Railroad Consolidation
|
1923 |
|
Sub-Series 347-32. Statistics
|
|||
| Box 521 | Folder 45 |
Comparison of Earnings and Expenses
|
1923-1924 |
|
Sub-Series 347-33. Statistics
|
|||
| Box 521 | Folder 46 |
City Employees of Des Moines, Iowa
|
1924 |
|
Sub-Series 347-34. Statistics
|
|||
| Box 521 | Folder 47 |
Comparative Wages of Railroad Employees
|
1924-1925 |
|
Sub-Series 347-36. Statistics
|
|||
| Box 521 | Folder 48-49 |
Comparative Working Rules
|
1924 |
|
Sub-Series 347-37. Statistics
|
|||
| Box 521 | Folder 50 |
Earnings of Clerical and Station Service Employees in January 1924
|
1924 |
|
Sub-Series 347-38. Statistics
|
|||
| Box 521 | Folder 51 |
Grand Trunk Railroad
|
1925 |
|
Sub-Series 347-39. Statistics
|
|||
| Box 521 | Folder 52 |
Comparative Working Rules
|
1924 |
|
Sub-Series 347-40. Statistics
|
|||
| Box 521 | Folder 53 |
Southern Railway
|
1924 |
|
Sub-Series 347-41. Statistics
|
|||
| Box 521 | Folder 54 |
Baltimore and Ohio Railroad
|
1923 |
| Box 521 | Folder 55 |
Baltimore and Ohio Railroad
|
1931 |
|
Sub-Series 347-42. Statistics
|
|||
| Box 521 | Folder 56 |
Missouri Pacific Railroad
|
1924 |
|
Sub-Series 347-43. Statistics
|
|||
| Box 521 | Folder 57 |
Railroads in Grand Division No. 1
|
1923 |
|
Sub-Series 347-44. Statistics
|
|||
| Box 521 | Folder 58 |
Railroads in Grand Division No. 2
|
1923 |
|
Sub-Series 347-45. Statistics
|
|||
| Box 521 | Folder 59 |
Railroads in Grand Division No. 3
|
1923 |
|
Sub-Series 347-46. Statistics
|
|||
| Box 521 | Folder 60 |
Rules of United States Railroad Labor Board Decisions Nos. 1719 and 1989, Kansas City
Southern Railway, Texarkana and Fort Smith Railway, and International-Great Northern
Railroad Company
|
|
|
Sub-Series 347-47. Statistics
|
|||
| Box 521 | Folder 61 |
St. Louis and San Francisco Railroad
|
1924 |
|
Sub-Series 347-48. Statistics
|
|||
| Box 521 | Folder 62 |
Terminal Railroad of St. Louis
|
1924 |
|
Sub-Series 347-49. Statistics
|
|||
| Box 521 | Folder 63 |
Comparative Wages on Western Railroads
|
1924 |
|
Sub-Series 347-50. Statistics
|
|||
| Box 521 | Folder 64 |
Interstate Commerce Commission Statistics Reporting Forms
|
1924 |
|
Sub-Series 347-51. Statistics
|
|||
| Box 521 | Folder 65 |
Requests for Copies of Decisions of United States Railroad Labor Board
|
1924 |
|
Sub-Series 347-52. Statistics
|
|||
| Box 521 | Folder 66 |
Signed Copies of Agreements
|
1924 |
|
Sub-Series 347-53. Statistics
|
|||
| Box 521 | Folder 67 |
Louisville and Nashville Railroad
|
1924-1925 |
|
Sub-Series 347-54. Statistics
|
|||
| Box 521 | Folder 68 |
Cleveland, Chicago, Cincinnati, and St. Louis Railway
|
1923 |
|
Sub-Series 347-55. Statistics
|
|||
| Box 521 | Folder 69 |
Atlantic Coast Line Railroad
|
1923-1924 |
|
Sub-Series 347-56. Statistics
|
|||
| Box 521 | Folder 70 |
Michigan Central Railroad
|
1924-1925 |
|
Sub-Series 347-57. Statistics
|
|||
| Box 521 | Folder 71 |
Interstate Commerce Commission Statistics on Tonnage Interchanged Between Great Northern
Railroad and Northern Pacific Railroad, from 1896 to 1921
|
1923 |
|
Sub-Series 347-58. Statistics
|
|||
| Box 521 | Folder 72 |
New York Central Railroad Company
|
1924 |
|
Sub-Series 347-60. Statistics
|
|||
| Box 521 | Folder 73 |
New York, Ontario, and Western Railroad
|
1924 |
|
Sub-Series 347-61. Statistics
|
|||
| Box 521 | Folder 74 |
Boston and Maine Railroad
|
1924 |
|
Sub-Series 347-62. Statistics
|
|||
| Box 521 | Folder 75 |
Railroad Data
|
1924 |
|
Sub-Series 347-63. Statistics
|
|||
| Box 521 | Folder 76 |
Railroad Data
|
1924 |
|
Sub-Series 347-64. Statistics
|
|||
| Box 521 | Folder 77 |
Changes in Cost of Living
|
1925 |
|
Sub-Series 347-65. Statistics
|
|||
| Box 521 | Folder 78 |
New York, Ontario, and Western Railroad
|
1924 |
|
Sub-Series 347-66. Statistics
|
|||
| Box 521 | Folder 79 |
United States Railroad Labor Board Rules of Carriers on Free Transportation
|
1924 |
|
Sub-Series 347-67. Statistics
|
|||
| Box 521 | Folder 80 |
New York Central Railroad Company
|
1924 |
|
Sub-Series 347-68. Statistics
|
|||
| Box 521 | Folder 81 |
Boston Terminal Company
|
1924 |
|
Sub-Series 347-69. Statistics
|
|||
| Box 521 | Folder 82 |
Interstate Commerce Commission. Annual Report
|
1924-1927 |
|
Sub-Series 347-70. Statistics
|
|||
| Box 521 | Folder 83 |
United States Railroad Labor Board Wage Series Report No. 4
|
1924 |
|
Scope and Contents
1924 February
|
|||
|
Sub-Series 347-71. Statistics
|
|||
| Box 521 | Folder 84 |
Terminal Company Contracts for Handling U.S. Mail
|
1924 |
|
Sub-Series 347-72. Statistics
|
|||
| Box 521 | Folder 85 |
Digest of the Railway Labor Act
|
|
|
Scope and Contents
not dated.
|
|||
|
Sub-Series 347-73. Statistics
|
|||
| Box 521 | Folder 86 |
Denver and Rio Grande Western Railroad
|
1923 |
|
Sub-Series 347-74. Statistics
|
|||
| Box 521 | Folder 87 |
Boston and Maine Railroad
|
1924 |
|
Sub-Series 347-75. Statistics
|
|||
| Box 521 | Folder 88 |
Interstate Commerce Commission Statistics on Number of Clerks Employed by Railroads
|
1924 |
|
Sub-Series 347-76. Statistics
|
|||
| Box 521 | Folder 89 |
Questionnaire to Baggage, Mail and Parcel Room Employees
|
1927 |
|
Sub-Series 347-77. Statistics
|
|||
| Box 521 | Folder 90 |
1924 Wage Submission. Special Fund
|
1924 |
|
Sub-Series 347-79. Statistics
|
|||
| Box 521 | Folder 91 |
Davis, H.B., Columbia University
|
1924 |
|
Sub-Series 347-80. Statistics
|
|||
| Box 521 | Folder 92 |
Wage Agreements. Foerster, R.F., Princeton University
|
1924 |
|
Sub-Series 347-81. Statistics
|
|||
| Box 521 | Folder 93 |
Adjustment of Rates of Pay on Chicago, Indianapolis, and Louisville Railroad
|
1924 |
|
Sub-Series 347-82. Statistics
|
|||
| Box 521 | Folder 94 |
New York State Industrial Bulletin
|
1925 |
|
Sub-Series 347-83. Statistics
|
|||
| Box 521 | Folder 95 |
Illinois Labor Bulletin
|
1925 |
|
Sub-Series 347-84. Statistics
|
|||
| Box 521 | Folder 96 |
Massachusetts
|
1929 |
|
Sub-Series 347-85. Statistics
|
|||
| Box 521 | Folder 97 |
Wisconsin Monthly Labor Market Survey
|
1925 |
|
Sub-Series 347-86. Statistics
|
|||
| Box 521 | Folder 98 |
Federal Reserve Bulletin
|
1930 |
|
Sub-Series 347-87. Statistics
|
|||
| Box 521 | Folder 99 |
Chicago and Northwestern Railway
|
1935 |
| Box 521 | Folder 100 |
Chicago and Northwestern Railway
|
1925 |
|
Sub-Series 347-88. Statistics
|
|||
| Box 521 | Folder 101 |
Monthly Bulletin, Philadelphia Federal Reserve District
|
1925 |
| Box 521 | Folder 102 |
The Economist
|
1925 |
|
Sub-Series 347-89. Statistics
|
|||
| Box 521 | Folder 103 |
Classification of Storehouse Employees
|
1925 |
|
Sub-Series 347-90. Statistics
|
|||
| Box 521 | Folder 104 |
Rule 42 of Maine Central Railroad Agreement
|
1925 |
|
Sub-Series 347-91. Statistics
|
|||
| Box 521 | Folder 105 |
Regional Advisory Boards, Car Service Division, American Railway Association
|
1925 |
|
Sub-Series 347-92. Statistics
|
|||
| Box 521 | Folder 106 |
Labor Laws of the United States
|
1925 |
|
Sub-Series 347-93. Statistics
|
|||
| Box 521 | Folder 107 |
Analysis of Railroad Operations
|
1925 |
|
Sub-Series 347-94. Statistics
|
|||
| Box 521 | Folder 108 |
Income in the Various States
|
1926 |
|
Sub-Series 347-95. Statistics
|
|||
| Box 521 | Folder 109 |
Employee Representation
|
1926 |
|
Sub-Series 347-96. Statistics
|
|||
| Box 521 | Folder 110 |
Report on Trade Unions
|
1926 |
|
Sub-Series 347-97. Statistics
|
|||
| Box 521 | Folder 111 |
Pocket List of Railroad Officials
|
1933 |
| Box 521 | Folder 112 |
Pocket List of Railroad Officials
|
1926-1928 |
|
Sub-Series 347-98. Statistics
|
|||
| Box 521 | Folder 113 |
Membership Classifications. Express Companies
|
1928-1929 |
|
Sub-Series 347-99. Statistics
|
|||
| Box 521 | Folder 114 |
The Progressive
|
1933 |
| Box 521 | Folder 115 |
The Progressive
|
1928-1929 |
|
Sub-Series 347-100. Statistics
|
|||
| Box 521 | Folder 116 |
Academy of Political Science
|
1929 |
|
Sub-Series 347-101. Statistics
|
|||
| Box 521 | Folder 117 |
The Progressive
|
1934 |
| Box 521 | Folder 118 |
The Progressive
|
1929 |
|
Sub-Series 347-102. Statistics
|
|||
| Box 521 | Folder 119 |
Earnings of Factory Workers
|
1930 |
|
Sub-Series 347-103. Statistics
|
|||
| Box 521 | Folder 120 |
President's Organization on Unemployment Relief
|
1931 |
| Box 521 | Folder 121 |
Unemployment
|
1930 |
|
Series LX. REGIONAL ASSOCIATIONS OF GENERAL CHAIRMEN
|
|||
|
Sub-Series 349-0. Regional Associations of General Chairmen
|
|||
| Box 522 | Folder 1 |
General. Section 6 Notices
|
1958-1959 |
| Box 522 | Folder 2 |
General
|
1929 |
| Box 522 | Folder 3 |
General
|
1938 |
| Box 522 | Folder 4 |
General
|
1933 |
| Box 522 | Folder 5 |
General
|
1932 |
| Box 522 | Folder 6 |
General
|
1930 |
| Box 522 | Folder 7 |
General
|
1924 |
|
Sub-Series 349-1. Regional Associations of General Chairmen
|
|||
| Box 522 | Folder 8 |
Eastern Regional Association
|
1956-1962 |
|
Scope and Contents
May 1956-62.
|
|||
| Box 522 | Folder 9 |
Eastern Regional Association
|
1955-1956 |
|
Scope and Contents
1955-April 1956.
|
|||
| Box 522 | Folder 10 |
Eastern Regional Association
|
1951-1954 |
| Box 522 | Folder 11 |
Eastern Regional Association
|
1945-1950 |
| Box 522 | Folder 12 |
Eastern Regional Association
|
1940-1944 |
| Box 522 | Folder 13 |
Eastern Regional Association
|
1930-1939 |
| Box 522 | Folder 14-15 |
Eastern Regional Association
|
1928-1929 |
| Box 522 | Folder 16 |
Eastern Regional Association
|
1924 |
| Box 522 | Folder 17 |
Eastern Regional Association
|
1926-1927 |
|
Sub-Series 349-2. Regional Associations of General Chairmen
|
|||
| Box 522 | Folder 18 |
Southeastern Regional Association
|
1963-1968 |
| Box 522 | Folder 19 |
Southeastern Regional Association
|
1956-1962 |
| Box 522 | Folder 20 |
Southeastern Regional Association
|
1953-1955 |
| Box 522 | Folder 21 |
Southeastern Regional Association
|
1940-1952 |
| Box 523 | Folder 1 |
Southeastern Regional Association
|
1929-1930 |
| Box 523 | Folder 2 |
Southeastern Regional Association
|
1926 |
| Box 523 | Folder 3 |
Southeastern Regional Association
|
1925 |
| Box 523 | Folder 4 |
Southeastern Regional Association
|
1924 |
| Box 523 | Folder 5 |
Southeastern Regional Association
|
1928-1929 |
| Box 523 | Folder 6 |
Southeastern Regional Association
|
1927 |
| Box 523 | Folder 7 |
Southeastern Regional Association. Minutes of Meetings
|
1931-1932 |
| Box 523 | Folder 8 |
Southeastern Regional Association
|
1931 |
|
Sub-Series 349-3. Regional Associations of General Chairmen
|
|||
| Box 523 | Folder 9 |
Western Regional Association
|
1963 |
| Box 523 | Folder 10 |
Western Regional Association
|
1959-1962 |
|
Scope and Contents
December 1959-62.
|
|||
| Box 523 | Folder 11 |
Western Regional Association
|
1955-1959 |
|
Scope and Contents
July 1955-November 1959.
|
|||
| Box 523 | Folder 12 |
Western Regional Association
|
1964 |
| Box 523 | Folder 13 |
Western Regional Association
|
1953-1955 |
|
Scope and Contents
May 1953-June 1955.
|
|||
| Box 523 | Folder 14 |
Western Regional Association
|
1948-1953 |
|
Scope and Contents
August 1948-April 1953.
|
|||
| Box 523 | Folder 15 |
Western Regional Association
|
1945-1948 |
|
Scope and Contents
1945-July 1948.
|
|||
| Box 523 | Folder 16 |
Western Regional Association
|
1939-1944 |
| Box 523 | Folder 17 |
Western Regional Association
|
1925 |
|
Sub-Series 349-4. Regional Associations of General Chairmen
|
|||
| Box 523 | Folder 18 |
Express General Chairmen
|
1927 |
| Box 523 | Folder 19 |
Express General Chairmen
|
1924 |
|
Sub-Series 349-5. Regional Associations of General Chairmen
|
|||
| Box 523 | Folder 20 |
Joint Regional Association
|
1927 |
| Box 523 | Folder 21 |
Joint Regional Association
|
1931 |
| Box 523 | Folder 22 |
Joint Regional Association.- Policy Committees
|
1934-1935 |
|
Sub-Series 349-6. Regional Associations of General Chairmen
|
|||
| Box 523 | Folder 23 |
National Federation of General Secretary-Treasurers
|
1935 |
|
Series LXI. BY-LAWS
|
|||
|
Sub-Series 376-1. By-Laws
|
|||
| Box 523 | Folder 24 |
Eastern Regional Association of General Chairmen
|
1928-1929 |
|
Sub-Series 376-2. By-Laws
|
|||
| Box 523 | Folder 25 |
Southeastern Regional Association of General Chairmen
|
1935-1955 |
| Box 523 | Folder 26 |
Southeastern Regional Association of General Chairmen
|
1924 |
| Box 523 | Folder 27 |
Southeastern Regional Association of General Chairmen
|
1928 |
|
Series LXII. INCREASE IN RATES OF PAY
|
|||
|
Sub-Series 377-0. Increase in Rates of Pay
|
|||
| Box 523 | Folder 28-29 |
General
|
1924 |
|
Series LXIII. 1928 CONVENTION
|
|||
|
Sub-Series 382-0. 1928 Convention
|
|||
| Box 524 | Folder 1-12 |
Proceedings
|
1928 |
|
Scope and Contents
May 14-24, 1928.
|
|||
| Box 524 | Folder 13-20 |
Report of Grand Lodge Officers
|
1928 |
|
Scope and Contents
May 14-24, 1928.
|
|||
| Box 525 | Folder 1 |
General
|
1927 |
| Box 525 | Folder 2 |
Committee on Company Unions
|
1928 |
| Box 525 | Folder 3 |
General
|
1928 |
| Box 525 | Folder 4 |
Report of Committee on Legislation
|
1928 |
| Box 525 | Folder 5 |
Amendments to Constitution Submitted by Delegates, Local Lodges, and Boards of Adjustment
|
1928 |
| Box 525 | Folder 6 |
Resolutions
|
1928 |
| Box 525 | Folder 7 |
General
|
1925 |
|
Sub-Series 382-1. 1928 Convention
|
|||
| Box 525 | Folder 8 |
Articles for Publication in Railway Clerk
|
1924 |
|
Sub-Series 382-2. 1928 Convention
|
|||
| Box 525 | Folder 9 |
Souvenir Book
|
1927-1928 |
|
Sub-Series 382-4. 1928 Convention
|
|||
| Box 525 | Folder 10 |
General Committee
|
1927 |
| Box 525 | Folder 11 |
General Committee
|
1928-1929 |
|
Sub-Series 382-5. 1928 Convention
|
|||
| Box 525 | Folder 12 |
Appeal of Kelly, P.J.
|
1926 |
|
Sub-Series 382-6. 1928 Convention
|
|||
| Box 525 | Folder 13 |
Mileage and Per Diem Expenses
|
1926 |
| Box 525 | Folder 14 |
Mileage and Per Diem Expenses
|
1928 |
|
Sub-Series 382-7. 1928 Convention
|
|||
| Box 525 | Folder 15 |
1928 Constitution
|
1928 |
| Box 525 | Folder 16 |
1928 Constitution
|
1926 |
|
Sub-Series 382-8. 1928 Convention
|
|||
| Box 525 | Folder 17 |
Proposed Changes in Brotherhood Laws
|
1928 |
| Box 525 | Folder 18 |
Proposed Changes in Brotherhood Laws
|
1926-1927 |
|
Sub-Series 382-9. 1928 Convention
|
|||
| Box 525 | Folder 19 |
Report of Baldwin, H.F., Vice Grand President
|
1928 |
| Box 525 | Folder 20 |
Reports of Grand Lodge Officers
|
1927 |
|
Sub-Series 382-10. 1928 Convention
|
|||
| Box 525 | Folder 21 |
Convention Hall
|
1927-1928 |
| Box 525 | Folder 22 |
Convention Hall
|
1928 |
|
Sub-Series 382-11. 1928 Convention
|
|||
| Box 525 | Folder 23 |
Delegates
|
1928 |
| Box 525 | Folder 24 |
Delegates
|
1926-1927 |
|
Sub-Series 382-12. 1928 Convention
|
|||
| Box 525 | Folder 25 |
Hotel Accommodations
|
1928 |
|
Sub-Series 382-13. 1928 Convention
|
|||
| Box 525 | Folder 26 |
Official Call
|
1924-1927 |
|
Sub-Series 382-14. 1928 Convention
|
|||
| Box 525 | Folder 27 |
Seating Arrangements
|
1928 |
|
Sub-Series 382-15. 1928 Convention
|
|||
| Box 525 | Folder 28 |
Resolutions. Resolution No. 14
|
1928-1930 |
| Box 525 | Folder 29 |
Resolutions
|
1928-1929 |
|
Sub-Series 382-16. 1928 Convention
|
|||
| Box 525 | Folder 30 |
Travel Routes
|
1928 |
|
Sub-Series 382-17. 1928 Convention
|
|||
| Box 525 | Folder 31 |
Grand Sergeant-at-Arms and Assistants
|
1928 |
|
Sub-Series 382-18. 1928 Convention
|
|||
| Box 525 | Folder 32 |
Free Transportation for Delegates
|
1928 |
|
Sub-Series 382-19. 1928 Convention
|
|||
| Box 525 | Folder 33 |
Credentials Committee
|
1928 |
|
Sub-Series 382-20. 1928 Convention
|
|||
| Box 525 | Folder 34 |
Speakers
|
1928 |
|
Sub-Series 382-21. 1928 Convention
|
|||
| Box 525 | Folder 35 |
Daily Printed Minutes
|
1928 |
|
Sub-Series 382-22. 1928 Convention
|
|||
| Box 525 | Folder 36 |
Pullman Rates
|
1928 |
| Box 525 | Folder 37 |
Pullman Rates
|
1927-1928 |
|
Sub-Series 382-23. 1928 Convention
|
|||
| Box 525 | Folder 38 |
Stenographer for Vice Grand President of Express Division
|
1928 |
|
Sub-Series 382-24. 1928 Convention
|
|||
| Box 525 | Folder 39 |
Outer Guards
|
1928 |
|
Sub-Series 382-25. 1928 Convention
|
|||
| Box 525 | Folder 40 |
Inner Guards
|
1928 |
|
Sub-Series 382-26. 1928 Convention
|
|||
| Box 525 | Folder 41 |
Committee on Rules and Order of Business
|
1928 |
|
Sub-Series 382-27. 1928 Convention
|
|||
| Box 525 | Folder 42 |
Board of Tellers
|
1928 |
|
Sub-Series 382-28. 1928 Convention
|
|||
| Box 525 | Folder 43 |
Grand Chaplain
|
1928 |
|
Sub-Series 382-29. 1928 Convention
|
|||
| Box 525 | Folder 44 |
Committee on Committees
|
1928 |
|
Sub-Series 382-30. 1928 Convention
|
|||
| Box 525 | Folder 45 |
Printed Minutes
|
1928 |
|
Sub-Series 382-31. 1928 Convention
|
|||
| Box 525 | Folder 46 |
Address of Hon. Davis, J.J.
|
1928 |
|
Sub-Series 382-32. 1928 Convention
|
|||
| Box 525 | Folder 47 |
Resolution of Condolences
|
1928 |
|
Sub-Series 382-33. 1928 Convention
|
|||
| Box 525 | Folder 48 |
Overtime Pay for Grand Lodge Employees
|
1928 |
|
Series LXIV. RITUAL
|
|||
|
Sub-Series 383-0. Ritual
|
|||
| Box 525 | Folder 49 |
General
|
1932 |
| Box 525 | Folder 50 |
General
|
1925 |
| Box 525 | Folder 51 |
General
|
1926 |
|
Sub-Series 383-2. Ritual
|
|||
| Box 525 | Folder 52 |
Key to Secret Work
|
1930-1948 |
|
Sub-Series 383-3. Ritual
|
|||
| Box 525 | Folder 53 |
Union Label on Wearing Apparel
|
1926 |
|
Sub-Series 383-4. Ritual
|
|||
| Box 525 | Folder 54 |
Order of Business
|
1926 |
|
Sub-Series 383-5. Ritual
|
|||
| Box 525 | Folder 55 |
Obligation of Membership
|
1932-1952 |
|
Series LXV. WAGE ARBITRATION
|
|||
|
Sub-Series 384-0. Wage Arbitration
|
|||
| Box 525 | Folder 56 |
General
|
1926-1929 |
| Box 525 | Folder 57 |
General
|
1925-1926 |
| Box 525 | Folder 58 |
General
|
1926 |
| Box 525 | Folder 59 |
General
|
1925-1926 |
| Box 525 | Folder 60 |
General. United States Railroad Labor Board Statistical Bureau
|
1926 |
|
Scope and Contents
1926 May 1
|
|||
|
Series LXVI. GRAND LODGE BOARD OF TRUSTEES
|
|||
|
Sub-Series 385-0. Grand Lodge Board of Trustees
|
|||
| Box 525 | Folder 61 |
General
|
1932-1959 |
| Box 525 | Folder 62 |
General
|
1928-1945 |
| Box 525 | Folder 63 |
General
|
1930 |
| Box 525 | Folder 64 |
General
|
1929 |
| Box 525 | Folder 65 |
General
|
1927 |
| Box 525 | Folder 66 |
General
|
1926 |
| Box 525 | Folder 67 |
General
|
1925 |
|
Sub-Series 385-2. Grand Lodge Board of Trustees
|
|||
| Box 525 | Folder 68 |
Meetings
|
1928-1962 |
| Box 525 | Folder 69 |
Meetings
|
1931 |
| Box 525 | Folder 70 |
Meetings
|
1929 |
| Box 525 | Folder 71 |
Meetings
|
1926 |
|
Sub-Series 385-4. Grand Lodge Board of Trustees
|
|||
| Box 525 | Folder 72 |
Certified Public Accountant
|
1932 |
| Box 525 | Folder 73 |
Certified Public Accountant
|
1931 |
| Box 525 | Folder 74 |
Certified Public Accountant
|
1929 |
| Box 525 | Folder 75 |
Certified Public Accountant
|
1927 |
| Box 525 | Folder 76 |
Certified Public Accountant
|
1926 |
|
Sub-Series 385-6. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 1 |
Minutes of Meetings
|
1933-1934 |
| Box 526 | Folder 2 |
Minutes of Meetings
|
1932 |
| Box 526 | Folder 3 |
Minutes of Meetings
|
1931 |
| Box 526 | Folder 4 |
Minutes of Meetings
|
1930 |
| Box 526 | Folder 5 |
Minutes of Meetings
|
1929 |
| Box 526 | Folder 6 |
Minutes of Meetings
|
1928 |
| Box 526 | Folder 7 |
Minutes of Meetings
|
1927 |
|
Sub-Series 385-7. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 8 |
Personnel
|
1941-1959 |
| Box 526 | Folder 9 |
Personnel
|
1929 |
| Box 526 | Folder 10 |
Personnel
|
1925-1926 |
| Box 526 | Folder 11 |
Personnel
|
1930 |
|
Sub-Series 385-9. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 12 |
Refunds to Grand Lodge
|
1928 |
| Box 526 | Folder 13 |
Refunds to Grand Lodge
|
1926 |
|
Sub-Series 385-10. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 14 |
Functions
|
1926 |
|
Sub-Series 385-11. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 15 |
Budget
|
1930 |
| Box 526 | Folder 16 |
Budget
|
1926 |
|
Sub-Series 385-12. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 17 |
Special Meetings
|
1927-1928 |
| Box 526 | Folder 18 |
Special Meetings
|
1931 |
| Box 526 | Folder 19 |
Special Meetings
|
1927 |
|
Sub-Series 385-13. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 20 |
Records
|
1931 |
| Box 526 | Folder 21 |
Records
|
1928-1929 |
|
Sub-Series 385-14. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 22 |
Activities
|
1929 |
|
Sub-Series 385-16. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 23 |
Recommendations
|
1936-1937 |
| Box 526 | Folder 24 |
Recommendations
|
1932 |
|
Sub-Series 385-17. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 25 |
Scrip Railroad Mileage Books
|
1933 |
|
Sub-Series 385-18. Grand Lodge Board of Trustees
|
|||
| Box 526 | Folder 26 |
Per Diem and Mileage Allowances for Board Members
|
1943-1947 |
|
Series LXVII. GRAND EXECUTIVE COUNCIL
|
|||
|
Sub-Series 386-0. Grand Executive Council
|
|||
| Box 526 | Folder 27 |
General
|
1928-1959 |
| Box 526 | Folder 28 |
General. Automobile Purchase Plan
|
1948 |
| Box 526 | Folder 29 |
General
|
1927 |
| Box 526 | Folder 30 |
General
|
1926 |
|
Sub-Series 386-1. Grand Executive Council
|
|||
| Box 526 | Folder 31 |
Sessions
|
1933-1945 |
| Box 526 | Folder 32 |
Sessions
|
1932 |
| Box 526 | Folder 33 |
Sessions
|
1931 |
| Box 526 | Folder 34 |
Sessions
|
1930 |
| Box 526 | Folder 35 |
Sessions
|
1929 |
| Box 526 | Folder 36 |
Sessions
|
1927 |
| Box 526 | Folder 37 |
Sessions
|
1926 |
|
Sub-Series 386-2. Grand Executive Council
|
|||
| Box 526 | Folder 38 |
Motions and Resolutions
|
1931 |
| Box 526 | Folder 39 |
Motions and Resolutions
|
1930 |
| Box 526 | Folder 40 |
Motions and Resolutions
|
1928 |
| Box 526 | Folder 41 |
Motions and Resolutions
|
1927 |
| Box 526 | Folder 42 |
Motions and Resolutions
|
1925 |
|
Sub-Series 386-3. Grand Executive Council
|
|||
| Box 526 | Folder 43 |
Minutes of Meetings
|
1952 |
|
Scope and Contents
1952 September
|
|||
| Box 526 | Folder 44 |
Minutes of Meetings
|
1952 |
|
Scope and Contents
April 22-25, 1952.
|
|||
| Box 526 | Folder 45 |
Minutes of Meetings
|
1951 |
|
Scope and Contents
1951 November
|
|||
| Box 526 | Folder 46 |
Minutes of Meetings
|
1951 |
|
Scope and Contents
1951 March
|
|||
| Box 526 | Folder 47 |
Minutes of Meetings
|
1960-1962 |
| Box 526 | Folder 48 |
Minutes of Meetings
|
1925-1949 |
| Box 527 | Folder 1 |
Minutes of Meetings
|
1950-1951 |
| Box 527 | Folder 2 |
Minutes of Meetings
|
1960 |
|
Scope and Contents
January 25-29, 1960.
|
|||
| Box 527 | Folder 3 |
Minutes of Meetings
|
1950 |
|
Scope and Contents
November 13-15, 1950.
|
|||
| Box 527 | Folder 4 |
Minutes of Meetings
|
1950 |
|
Scope and Contents
1950 April
|
|||
| Box 527 | Folder 5 |
Minutes of Meetings
|
1949 |
|
Scope and Contents
1949 October
|
|||
| Box 527 | Folder 6 |
Minutes of Meetings
|
1949 |
|
Scope and Contents
1949 April
|
|||
| Box 527 | Folder 7 |
Minutes of Meetings
|
1948 |
|
Scope and Contents
1948 November
|
|||
|
Sub-Series 386-4. Grand Executive Council
|
|||
| Box 527 | Folder 8 |
Special Meeting
|
1931 |
| Box 527 | Folder 9 |
Special Meeting
|
1933-1934 |
| Box 527 | Folder 10 |
Special Meeting
|
1932 |
| Box 527 | Folder 11 |
Special Meeting
|
1928 |
| Box 527 | Folder 12 |
Special Meeting
|
1927 |
|
Sub-Series 386-5. Grand Executive Council
|
|||
| Box 527 | Folder 13 |
Appeals
|
1935-1957 |
| Box 527 | Folder 14 |
Appeals
|
1960-1963 |
| Box 527 | Folder 15 |
Appeals. DeBorde, M.C.
|
1960-1961 |
| Box 527 | Folder 16 |
Appeals
|
1927 |
| Box 527 | Folder 17 |
Appeals
|
1926 |
|
Sub-Series 386-6. Grand Executive Council
|
|||
| Box 527 | Folder 18 |
Meetings
|
1961-1962 |
| Box 527 | Folder 19 |
Meetings
|
1949-1955 |
|
Scope and Contents
1949-March 1955.
|
|||
| Box 527 | Folder 20 |
Meetings
|
1943-1948 |
| Box 527 | Folder 21 |
Meetings. Special Meeting
|
1961 |
|
Scope and Contents
May 2-4, 1961.
|
|||
| Box 527 | Folder 22 |
Meetings
|
1961 |
|
Scope and Contents
1961 February
|
|||
| Box 527 | Folder 23 |
Meetings
|
1955-1960 |
|
Scope and Contents
April 1955-60.
|
|||
| Box 527 | Folder 24 |
Meetings
|
1960 |
|
Scope and Contents
1960 August
|
|||
| Box 527 | Folder 25 |
Meetings
|
1926-1942 |
|
Series LXVIII. FINANCIAL ASSISTANCE
|
|||
|
Sub-Series 387-0. Financial Assistance
|
|||
| Box 527 | Folder 26 |
System Boards of Adjustment. General
|
1931 |
| Box 527 | Folder 27 |
System Boards of Adjustment. General
|
1925-1926 |
|
Sub-Series 387-2. Financial Assistance
|
|||
| Box 527 | Folder 28 |
Eastern Federation of General Chairmen
|
1927 |
|
Sub-Series 387-3. Financial Assistance
|
|||
| Box 527 | Folder 29 |
Union Pacific System Board of Adjustment
|
1934 |
| Box 527 | Folder 30 |
Union Pacific System Board of Adjustment
|
1932 |
| Box 527 | Folder 31 |
Union Pacific System Board of Adjustment
|
1931 |
| Box 527 | Folder 32 |
Union Pacific System Board of Adjustment
|
1929-1930 |
| Box 527 | Folder 33 |
Union Pacific System Board of Adjustment
|
1928 |
| Box 527 | Folder 34 |
Union Pacific System Board of Adjustment
|
1927 |
| Box 527 | Folder 35 |
Union Pacific System Board of Adjustment
|
1925-1926 |
|
Sub-Series 387-4. Financial Assistance
|
|||
| Box 527 | Folder 36 |
Oregon Short Line System Board of Adjustment
|
1925 |
|
Sub-Series 387-5. Financial Assistance
|
|||
| Box 527 | Folder 37 |
O.W.R.& N. System Board of Adjustment
|
1926 |
|
Sub-Series 387-6. Financial Assistance
|
|||
| Box 527 | Folder 38 |
New England System Board of Adjustment
|
1923 |
|
Sub-Series 387-7. Financial Assistance
|
|||
| Box 527 | Folder 39 |
Minneapolis and St. Louis System Board of Adjustment
|
1926 |
| Box 527 | Folder 40 |
Minneapolis and St. Louis System Board of Adjustment
|
1930 |
| Box 528 | Folder 1 |
Minneapolis and St. Louis System Board of Adjustment
|
1929 |
|
Sub-Series 387-8. Financial Assistance
|
|||
| Box 528 | Folder 2 |
New York, Ontario, and Western System Board of Adjustment
|
1929 |
|
Sub-Series 387-9. Financial Assistance
|
|||
| Box 528 | Folder 3 |
Pere Marquette System Board of Adjustment
|
1932-1933 |
| Box 528 | Folder 4 |
Pere Marquette System Board of Adjustment
|
1931 |
| Box 528 | Folder 5 |
Pere Marquette System Board of Adjustment
|
1927 |
|
Sub-Series 387-10. Financial Assistance
|
|||
| Box 528 | Folder 6 |
Allegheny District Board of Adjustment, Express Division
|
1929 |
| Box 528 | Folder 7 |
Allegheny District Board of Adjustment, Express Division
|
1927 |
|
Sub-Series 387-11. Financial Assistance
|
|||
| Box 528 | Folder 8 |
South Atlantic Department District Board of Adjustment, Express Division
|
1932-1936 |
| Box 528 | Folder 9 |
South Atlantic Department District Board of Adjustment, Express Division
|
1926-1931 |
| Box 528 | Folder 10 |
South Atlantic Department District Board of Adjustment, Express Division
|
1938 |
|
Sub-Series 387-12. Financial Assistance
|
|||
| Box 528 | Folder 11 |
Southeastern District Board of Adjustment, Express Division
|
1932 |
| Box 528 | Folder 12 |
Southeastern District Board of Adjustment, Express Division
|
1928-1929 |
| Box 528 | Folder 13 |
Southeastern District Board of Adjustment, Express Division
|
1926-1927 |
|
Sub-Series 387-13. Financial Assistance
|
|||
| Box 528 | Folder 14 |
St. Louis Southwestern System Board of Adjustment
|
1933-1936 |
| Box 528 | Folder 15 |
St. Louis Southwestern System Board of Adjustment
|
1928-1929 |
| Box 528 | Folder 16 |
St. Louis Southwestern System Board of Adjustment
|
1926-1927 |
|
Sub-Series 387-14. Financial Assistance
|
|||
| Box 528 | Folder 17 |
Texas and Pacific System Board of Adjustment
|
1936-1937 |
| Box 528 | Folder 18 |
Texas and Pacific System Board of Adjustment
|
1928-1929 |
| Box 528 | Folder 19 |
Texas and Pacific System Board of Adjustment
|
1926-1927 |
| Box 528 | Folder 20 |
Texas and Pacific System Board of Adjustment
|
1926 |
|
Sub-Series 387-15. Financial Assistance
|
|||
| Box 528 | Folder 21 |
Kansas City Southern System Board of Adjustment
|
1937-1938 |
| Box 528 | Folder 22 |
Kansas City Southern System Board of Adjustment
|
1931 |
| Box 528 | Folder 23 |
Kansas City Southern System Board of Adjustment
|
1926-1927 |
|
Sub-Series 387-16. Financial Assistance
|
|||
| Box 528 | Folder 24 |
Great Northern System Board of Adjustment
|
1928 |
| Box 528 | Folder 25 |
Great Northern System Board of Adjustment
|
1926 |
|
Sub-Series 387-17. Financial Assistance
|
|||
| Box 528 | Folder 26 |
New York Central Lines West System Board of Adjustment
|
1932-1938 |
| Box 528 | Folder 27 |
New York Central Lines West System Board of Adjustment
|
1927 |
|
Sub-Series 387-18. Financial Assistance
|
|||
| Box 528 | Folder 28 |
Chicago and Alton System Board of Adjustment
|
1931 |
| Box 528 | Folder 29 |
Chicago and Alton System Board of Adjustment
|
1928-1929 |
| Box 528 | Folder 30 |
Chicago and Alton System Board of Adjustment
|
1927 |
|
Sub-Series 387-19. Financial Assistance
|
|||
| Box 528 | Folder 31 |
Erie System Board of Adjustment
|
1935 |
| Box 528 | Folder 32 |
Erie System Board of Adjustment
|
1928-1929 |
| Box 528 | Folder 33 |
Erie System Board of Adjustment
|
1927 |
|
Sub-Series 387-20. Financial Assistance
|
|||
| Box 528 | Folder 34 |
Chicago, Indianapolis, and Louisville System Board of Adjustment
|
1943 |
| Box 528 | Folder 35 |
Chicago, Indianapolis, and Louisville System Board of Adjustment
|
1934 |
| Box 528 | Folder 36 |
Chicago, Indianapolis, and Louisville System Board of Adjustment
|
1927 |
|
Sub-Series 387-21. Financial Assistance
|
|||
| Box 528 | Folder 37 |
Mobile and Ohio System Board of Adjustment
|
1936 |
| Box 528 | Folder 38 |
Mobile and Ohio System Board of Adjustment
|
1927 |
|
Sub-Series 387-22. Financial Assistance
|
|||
| Box 528 | Folder 39 |
Texas and Louisiana District Board of Adjustment, Southern Pacific Railroad
|
1935-1937 |
| Box 528 | Folder 40 |
Texas and Louisiana District Board of Adjustment, Southern Pacific Railroad
|
1927-1928 |
|
Sub-Series 387-23. Financial Assistance
|
|||
| Box 528 | Folder 41 |
Richmond, Fredericksburg, and Potomac System Board of Adjustment
|
1939-1940 |
| Box 528 | Folder 42 |
Richmond, Fredericksburg, and Potomac System Board of Adjustment
|
1927 |
|
Sub-Series 387-24. Financial Assistance
|
|||
| Box 528 | Folder 43 |
Chicago and Western Lakes District Board of Adjustment, Express Division
|
1927 |
|
Sub-Series 387-25. Financial Assistance
|
|||
| Box 528 | Folder 44 |
Nickel Plate System Board of Adjustment
|
1927-1929 |
|
Sub-Series 387-26. Financial Assistance
|
|||
| Box 528 | Folder 45 |
Hocking Valley System Board of Adjustment
|
1936 |
| Box 528 | Folder 46 |
Hocking Valley System Board of Adjustment
|
1932 |
| Box 528 | Folder 47 |
Hocking Valley System Board of Adjustment
|
1931 |
| Box 528 | Folder 48 |
Hocking Valley System Board of Adjustment
|
1929 |
| Box 528 | Folder 49 |
Hocking Valley System Board of Adjustment
|
1928 |
| Box 528 | Folder 50 |
Hocking Valley System Board of Adjustment
|
1927 |
|
Sub-Series 387-27. Financial Assistance
|
|||
| Box 528 | Folder 51 |
Chicago and Eastern Illinois System Board of Adjustment
|
1932-1941 |
| Box 528 | Folder 52 |
Chicago and Eastern Illinois System Board of Adjustment
|
1931 |
| Box 528 | Folder 53 |
Chicago and Eastern Illinois System Board of Adjustment
|
1930 |
| Box 528 | Folder 54 |
Chicago and Eastern Illinois System Board of Adjustment
|
1928 |
|
Sub-Series 387-28. Financial Assistance
|
|||
| Box 528 | Folder 55 |
Canadian Pacific System Board of Adjustment
|
1934-1942 |
| Box 528 | Folder 56 |
Canadian Pacific System Board of Adjustment
|
1932 |
| Box 528 | Folder 57 |
Canadian Pacific System Board of Adjustment
|
1929 |
| Box 528 | Folder 58 |
Canadian Pacific System Board of Adjustment
|
1928 |
|
Sub-Series 387-29. Financial Assistance
|
|||
| Box 528 | Folder 59 |
Western Weighing and Inspection Bureau System Board of Adjustment
|
1928 |
|
Sub-Series 387-30. Financial Assistance
|
|||
| Box 528 | Folder 60 |
Southern Railway System Board of Adjustment
|
1928 |
|
Sub-Series 387-31. Financial Assistance
|
|||
| Box 528 | Folder 61 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1933 |
| Box 528 | Folder 62 |
Chicago, Burlington, and Quincy System Board of Adjustment
|
1928 |
|
Sub-Series 387-32. Financial Assistance
|
|||
| Box 528 | Folder 63 |
Chicago, Milwaukee, St. Paul, and Pacific System Board of Adjustment
|
1928 |
|
Sub-Series 387-33. Financial Assistance
|
|||
| Box 528 | Folder 64 |
Soo Line System Board of Adjustment
|
1928-1930 |
|
Sub-Series 387-34. Financial Assistance
|
|||
| Box 528 | Folder 65 |
Pennsylvania Railroad System Board of Adjustment
|
1928-1929 |
|
Sub-Series 387-35. Financial Assistance
|
|||
| Box 528 | Folder 66 |
Boston and Maine System Board of Adjustment
|
1929 |
|
Sub-Series 387-36. Financial Assistance
|
|||
| Box 528 | Folder 67 |
Chicago Great Western System Board of Adjustment
|
1932 |
| Box 528 | Folder 68 |
Chicago Great Western System Board of Adjustment
|
1929 |
|
Sub-Series 387-37. Financial Assistance
|
|||
| Box 528 | Folder 69 |
Southern Pacific Railroad, Pacific Division System Board of Adjustment
|
1937 |
| Box 528 | Folder 70 |
Southern Pacific Railroad, Pacific Division System Board of Adjustment
|
1930 |
|
Sub-Series 387-38. Financial Assistance
|
|||
| Box 528 | Folder 71 |
Norfolk and Southern System Board of Adjustment
|
1930 |
|
Sub-Series 387-39. Financial Assistance
|
|||
| Box 528 | Folder 72 |
Northern District Board of Adjustment, Express Division
|
1930 |
|
Sub-Series 387-40. Financial Assistance
|
|||
| Box 528 | Folder 72 |
Gulf, Mobile, and Northern System Board of Adjustment
|
1930 |
|
Sub-Series 387-41. Financial Assistance
|
|||
| Box 528 | Folder 73 |
Northern Pacific System Board of Adjustment
|
1931 |
| Box 528 | Folder 74 |
Northern Pacific System Board of Adjustment
|
1932 |
|
Sub-Series 387-42. Financial Assistance
|
|||
| Box 528 | Folder 75 |
Chicago, Milwaukee, and St. Paul System Board of Adjustment
|
1933-1936 |
| Box 528 | Folder 76 |
Chicago, Milwaukee, and St. Paul System Board of Adjustment
|
1932 |
|
Sub-Series 387-43. Financial Assistance
|
|||
| Box 528 | Folder 77 |
Denver and Rio Grande Western System Board of Adjustment
|
1932-1942 |
|
Sub-Series 387-44. Financial Assistance
|
|||
| Box 528 | Folder 78 |
New York District Board of Adjustment, Express Division
|
1933 |
|
Sub-Series 387-45. Financial Assistance
|
|||
| Box 528 | Folder 79 |
New York, New Haven, and Hartford System Board of Adjustment
|
1933-1934 |
|
Sub-Series 387-46. Financial Assistance
|
|||
| Box 528 | Folder 80 |
Chesapeake and Ohio System Board of Adjustment
|
1935-1937 |
|
Sub-Series 387-47. Financial Assistance
|
|||
| Box 528 | Folder 81 |
Kansas City Terminal System Board of Adjustment
|
1936 |
|
Sub-Series 387-48. Financial Assistance
|
|||
| Box 528 | Folder 82 |
Canadian National Express System Board of Adjustment
|
1936 |
|
Sub-Series 387-50. Financial Assistance
|
|||
| Box 528 | Folder 83 |
Central Vermont System Board of Adjustment
|
1937-1938 |
|
Sub-Series 387-51. Financial Assistance
|
|||
| Box 528 | Folder 84 |
Louisiana and Arkansas System Board of Adjustment
|
1937 |
|
Sub-Series 387-52. Financial Assistance
|
|||
| Box 528 | Folder 85 |
Florida East Coast System Board of Adjustment
|
1937-1940 |
|
Sub-Series 387-53. Financial Assistance
|
|||
| Box 528 | Folder 86 |
Rutland Railroad System Board of Adjustment
|
1938-1939 |
|
Sub-Series 387-54. Financial Assistance
|
|||
| Box 528 | Folder 87 |
Colorado and Southern System Board of Adjustment
|
1938-1939 |
|
Sub-Series 387-55. Financial Assistance
|
|||
| Box 528 | Folder 88 |
Lehigh Valley System Board of Adjustment
|
1939 |
|
Sub-Series 387-56. Financial Assistance
|
|||
| Box 528 | Folder 89 |
Bessemer and Lake Erie System Board of Adjustment
|
1939 |
|
Sub-Series 387-57. Financial Assistance
|
|||
| Box 528 | Folder 90 |
Delaware and Hudson System Board of Adjustment
|
1940-1941 |
|
Sub-Series 387-58. Financial Assistance
|
|||
| Box 528 | Folder 91 |
Newfoundland Railway System Board of Adjustment
|
1940-1941 |
|
Sub-Series 387-59. Financial Assistance
|
|||
| Box 528 | Folder 92 |
Norfolk and Western System Board of Adjustment
|
1941 |
|
Sub-Series 387-60. Financial Assistance
|
|||
| Box 528 | Folder 93 |
Frisco System Board of Adjustment
|
1941 |
|
Sub-Series 387-61. Financial Assistance
|
|||
| Box 528 | Folder 94 |
Braniff Airways System Board of Adjustment
|
1950-1954 |
|
Scope and Contents
December 1950-54.
|
|||
|
Sub-Series 387-62. Financial Assistance
|
|||
| Box 528 | Folder 95 |
Western Airlines System Board of Adjustment
|
1955 |
|
Series LXIX. RESOLUTIONS
|
|||
|
Sub-Series 389-0. Resolutions
|
|||
| Box 528 | Folder 96 |
1925 Convention. General
|
1925 |
|
Sub-Series 389-2. Resolutions
|
|||
| Box 528 | Folder 97 |
1925 Convention. Resolution No. 2. Hospitalization Plans
|
1925 |
| Box 528 | Folder 98 |
1925 Convention. Resolution No. 2. Hospitalization Plans
|
1925-1928 |
| Box 528 | Folder 99 |
1925 Convention. Resolution No. 2. Hospitalization Plans
|
1925 |
| Box 528 | Folder 100 |
1925 Convention. Resolution No. 2. Hospitalization Plans
|
1925-1926 |
|
Sub-Series 389-19. Resolutions
|
|||
| Box 528 | Folder 101 |
1928 Convention. Resolution No. 19
|
1928 |
|
Series LXX. LIFE MEMBERSHIP
|
|||
|
Sub-Series 394-1. Life Membership
|
|||
| Box 528 | Folder 102 |
Fisher, R.E., Kansas City, Missouri -1925
|
|
|
Sub-Series 394-2. Life Membership
|
|||
| Box 528 | Folder 103 |
Carpenter, S.J., Birmingham, Alabama
|
1929 |
|
Sub-Series 394-4. Life Membership
|
|||
| Box 528 | Folder 104 |
Mills, W.C., Portland, Oregon
|
1931 |
|
Sub-Series 394-5. Life Membership
|
|||
| Box 528 | Folder 105 |
Tucker, A.M., Topeka, Kansas
|
1932 |
|
Series LXXI. NATIONAL MEDIATION BOARD
|
|||
|
Sub-Series 396-0. National Mediation Board
|
|||
| Box 528 | Folder 106 |
General
|
1960-1962 |
| Box 528 | Folder 107 |
General
|
1957-1959 |
|
Scope and Contents
May 1957-59.
|
|||
| Box 528 | Folder 108 |
General
|
1956-1957 |
|
Scope and Contents
1956-April 1957.
|
|||
| Box 529 | Folder 1 |
General
|
1955 |
|
Scope and Contents
May-December 1955.
|
|||
| Box 529 | Folder 2 |
General
|
1951-1955 |
|
Scope and Contents
October 1951-April 1955.
|
|||
| Box 529 | Folder 3 |
General
|
1948-1951 |
|
Scope and Contents
March 1948-September 1951.
|
|||
| Box 529 | Folder 4 |
General
|
1946-1948 |
|
Scope and Contents
1946-February 1948.
|
|||
| Box 529 | Folder 5 |
General
|
1944-1945 |
| Box 529 | Folder 6 |
General
|
1932-1943 |
| Box 529 | Folder 7 |
General
|
1930 |
| Box 529 | Folder 8 |
General
|
1929 |
| Box 529 | Folder 9 |
General
|
1927 |
|
Sub-Series 396-1. National Mediation Board
|
|||
| Box 529 | Folder 10 |
Personnel
|
1945-1959 |
|
Scope and Contents
1945-June 26, 1959.
|
|||
| Box 529 | Folder 11 |
Personnel
|
1933-1944 |
| Box 529 | Folder 12 |
Personnel
|
1932 |
| Box 529 | Folder 13 |
Personnel
|
1929 |
| Box 529 | Folder 14 |
Personnel
|
1928 |
| Box 529 | Folder 15 |
Personnel
|
1927 |
|
Sub-Series 396-2. National Mediation Board
|
|||
| Box 529 | Folder 16 |
Mediators
|
1926 |
|
Sub-Series 396-3. National Mediation Board
|
|||
| Box 529 | Folder 17 |
Blank Forms
|
1932 |
| Box 529 | Folder 18 |
Blank Forms
|
1931 |
| Box 529 | Folder 19 |
Blank Forms
|
1932 |
| Box 529 | Folder 20 |
Blank Forms
|
1930 |
| Box 529 | Folder 21 |
Blank Forms
|
1929 |
| Box 529 | Folder 22 |
Blank Forms
|
1926 |
|
Sub-Series 396-5. National Mediation Board
|
|||
| Box 529 | Folder 23 |
Annual Reports
|
1960-1962 |
| Box 529 | Folder 24 |
Annual Reports
|
1956-1959 |
| Box 529 | Folder 25 |
Annual Reports
|
1953-1955 |
| Box 530 | Folder 1 |
Annual Reports
|
1951-1952 |
| Box 530 | Folder 2 |
Annual Reports
|
1949-1950 |
| Box 530 | Folder 3 |
Annual Reports
|
1947-1948 |
| Box 530 | Folder 4 |
Annual Reports
|
1932-1946 |
| Box 530 | Folder 5 |
Annual Reports
|
1946 |
|
Sub-Series 396-6. National Mediation Board
|
|||
| Box 530 | Folder 6 |
Unsettled Submissions
|
1960-1962 |
|
Scope and Contents
July 1960-62.
|
|||
| Box 530 | Folder 7 |
Unsettled Submissions
|
1957-1960 |
|
Scope and Contents
October 1957-June 1960.
|
|||
| Box 530 | Folder 8 |
Unsettled Submissions
|
1956-1957 |
|
Scope and Contents
1956-September 1957.
|
|||
| Box 530 | Folder 9 |
Unsettled Submissions
|
1954-1955 |
|
Scope and Contents
February 1954-55.
|
|||
| Box 530 | Folder 10 |
Unsettled Submissions
|
1952-1954 |
|
Scope and Contents
April 1952-January 1954.
|
|||
| Box 530 | Folder 11 |
Unsettled Submissions
|
1950-1952 |
|
Scope and Contents
June 1950-March 1952.
|
|||
| Box 530 | Folder 12 |
Unsettled Submissions
|
1948-1950 |
|
Scope and Contents
November 1948-May 1950.
|
|||
| Box 530 | Folder 13 |
Unsettled Submissions
|
1947-1948 |
|
Scope and Contents
1947-October 1948.
|
|||
| Box 530 | Folder 14 |
Unsettled Submissions
|
1945-1946 |
|
Sub-Series 396-7. National Mediation Board
|
|||
| Box 530 | Folder 15 |
Undesirable Neutral Arbitrators
|
1931 |
|
Sub-Series 396-8. National Mediation Board
|
|||
| Box 531 | Folder 1 |
Pending Mediation Cases
|
1947-1950 |
| Box 531 | Folder 2 |
Pending Mediation Cases. Certifications by Union
|
1953-1954 |
|
Scope and Contents
December 1953-October 1954.
|
|||
| Box 531 | Folder 3 |
Pending Mediation Cases. Certifications by Union
|
1949-1953 |
|
Scope and Contents
June 1949-November 1953.
|
|||
| Box 531 | Folder 4 |
Pending Mediation Cases. Certifications by Union
|
1948-1949 |
|
Scope and Contents
1948-May 1949.
|
|||
| Box 531 | Folder 5 |
Pending Mediation Cases. Certifications by Union
|
1940-1945 |
|
Scope and Contents
May 1940-June 1945.
|
|||
| Box 531 | Folder 6 |
Pending Mediation Cases
|
1946 |
| Box 531 | Folder 7 |
Pending Mediation Cases. Certifications by Union
|
1935-1940 |
| Box 531 | Folder 8 |
Pending Mediation Cases. Certifications by Union
|
1941-1947 |
| Box 531 | Folder 9 |
Pending Mediation Cases. Certifications by Union
|
1945 |
|
Scope and Contents
July-December 1945.
|
|||
|
Sub-Series 396-9. National Mediation Board
|
|||
| Box 531 | Folder 10 |
Agreements
|
1942-1955 |
| Box 531 | Folder 11 |
Agreements
|
1935-1938 |
| Box 531 | Folder 12 |
Agreements
|
1941 |
| Box 532 | Folder 1 |
Agreements
|
1939-1940 |
|
Sub-Series 396-10. National Mediation Board
|
|||
| Box 532 | Folder 2 |
Withdrawals
|
1935-1941 |
|
Sub-Series 396-11. National Mediation Board
|
|||
| Box 532 | Folder 3 |
Emergency Board Reports
|
1952-1955 |
|
Scope and Contents
August 1952-July 1955.
|
|||
| Box 532 | Folder 4 |
Emergency Board Reports
|
1952 |
|
Scope and Contents
February 15, 1952-July 1952.
|
|||
| Box 532 | Folder 5 |
Emergency Board Reports
|
1950-1952 |
|
Scope and Contents
November 11, 1950-February 14, 1952.
|
|||
| Box 532 | Folder 6 |
Emergency Board Reports
|
1950 |
|
Scope and Contents
June 1950-November 10, 1950.
|
|||
| Box 532 | Folder 7 |
Emergency Board Reports
|
1949-1950 |
|
Scope and Contents
July 1949-May 1950.
|
|||
| Box 532 | Folder 8 |
Emergency Board Reports
|
1949 |
|
Scope and Contents
1949 September 19
|
|||
| Box 532 | Folder 9 |
Emergency Board Reports
|
1947-1949 |
|
Scope and Contents
June 1947-June 1949.
|
|||
| Box 532 | Folder 10 |
Emergency Board Reports
|
1946-1947 |
|
Scope and Contents
June 1946-May 1947.
|
|||
| Box 533 | Folder 1 |
Emergency Board Reports
|
1944-1946 |
|
Scope and Contents
1944-May 1946.
|
|||
| Box 533 | Folder 2 |
Emergency Board Reports
|
1936-1943 |
| Box 533 | Folder 3 |
Emergency Board Reports
|
1943 |
|
Scope and Contents
1943 April 7
|
|||
|
Series LXXII. 1931 CONVENTION
|
|||
|
Sub-Series 398-0. 1931 Convention
|
|||
| Box 533 | Folder 4-8 |
General. Proceedings
|
1931 |
|
Scope and Contents
May 11-18, 1931.
|
|||
| Box 533 | Folder 9 |
General
|
1929 |
| Box 533 | Folder 10-12 |
General. Report of Committee on Legislation
|
1931 |
|
Scope and Contents
1931 May 11
|
|||
| Box 533 | Folder 13 |
General. Pictures and Charts
|
1931 |
| Box 533 | Folder 14 |
General. Roster
|
1931 |
| Box 533 | Folder 15 |
General. Newspaper Clippings
|
1931 |
|
Sub-Series 398-1. 1931 Convention
|
|||
| Box 533 | Folder 16 |
Convention City
|
1931 |
| Box 533 | Folder 17 |
Convention City
|
1929 |
| Box 533 | Folder 18 |
Convention City
|
1928 |
| Box 533 | Folder 19 |
Convention City
|
1927 |
| Box 533 | Folder 20 |
Convention City
|
1926 |
|
Sub-Series 398-2. 1931 Convention
|
|||
| Box 533 | Folder 21 |
Convention Book
|
1928-1931 |
|
Sub-Series 398-3. 1931 Convention
|
|||
| Box 533 | Folder 22 |
Convention Committee
|
1929 |
| Box 533 | Folder 23 |
Convention Committee
|
1928 |
|
Sub-Series 398-4. 1931 Convention
|
|||
| Box 533 | Folder 24 |
Convention Hall
|
1928 |
|
Sub-Series 398-5. 1931 Convention
|
|||
| Box 533 | Folder 25 |
Hotel Accommodations
|
1930 |
| Box 533 | Folder 26 |
Hotel Accommodations
|
1928-1929 |
|
Sub-Series 398-6. 1931 Convention
|
|||
| Box 533 | Folder 27 |
Insurance Committee
|
1931 |
| Box 533 | Folder 28 |
Insurance Committee
|
1928 |
|
Sub-Series 398-7. 1931 Convention
|
|||
| Box 533 | Folder 29 |
Committee on Laws
|
1931 |
| Box 533 | Folder 30 |
Committee on Laws
|
1929 |
|
Sub-Series 398-8. 1931 Convention
|
|||
| Box 533 | Folder 31 |
Convention Reporter
|
1930 |
|
Sub-Series 398-9. 1931 Convention
|
|||
| Box 533 | Folder 32 |
Convention Committee Bills
|
1931 |
|
Sub-Series 398-10. 1931 Convention
|
|||
| Box 533 | Folder 33 |
Guards
|
1931 |
|
Sub-Series 398-11. 1931 Convention
|
|||
| Box 533 | Folder 34 |
Election of Delegates
|
1930-1931 |
|
Sub-Series 398-12. 1931 Convention
|
|||
| Box 533 | Folder 35 |
Convention Call
|
1931 |
|
Sub-Series 398-13. 1931 Convention
|
|||
| Box 533 | Folder 36-37 |
Pullman Rates
|
1931 |
|
Sub-Series 398-14. 1931 Convention
|
|||
| Box 533 | Folder 38 |
Reports
|
1931 |
|
Sub-Series 398-15. 1931 Convention
|
|||
| Box 533 | Folder 39 |
Reduced Railroad Fares
|
1931 |
|
Sub-Series 398-16. 1931 Convention
|
|||
| Box 533 | Folder 40 |
Special Trains
|
1931 |
|
Sub-Series 398-17. 1931 Convention
|
|||
| Box 533 | Folder 41 |
Grand Sergeant-at-Arms
|
1931 |
|
Sub-Series 398-18. 1931 Convention
|
|||
| Box 533 | Folder 42 |
Application for Appointments
|
1931 |
|
Sub-Series 398-19. 1931 Convention
|
|||
| Box 534 | Folder 1 |
Committee on Financial Assistance
|
1931 |
|
Sub-Series 398-20. 1931 Convention
|
|||
| Box 534 | Folder 2 |
Ballots and Circulars
|
1931 |
|
Sub-Series 398-21. 1931 Convention
|
|||
| Box 534 | Folder 3 |
Proposed Amendments to Grand Lodge Laws
|
1931 |
|
Sub-Series 398-22. 1931 Convention
|
|||
| Box 534 | Folder 4 |
Transportation for Delegates
|
1931 |
|
Sub-Series 398-23. 1931 Convention
|
|||
| Box 534 | Folder 5 |
Resolutions
|
1931 |
|
Sub-Series 398-24. 1931 Convention
|
|||
| Box 534 | Folder 6 |
Speakers
|
1931 |
|
Sub-Series 398-25. 1931 Convention
|
|||
| Box 534 | Folder 7 |
Committee on Rules
|
1931 |
|
Sub-Series 398-26. 1931 Convention
|
|||
| Box 534 | Folder 8 |
Committee on Credentials
|
1931 |
|
Sub-Series 398-27. 1931 Convention
|
|||
| Box 534 | Folder 9 |
Board of Tellers
|
1931 |
|
Sub-Series 398-28. 1931 Convention
|
|||
| Box 534 | Folder 10 |
Grand Chaplain and Official Reader
|
1931 |
|
Sub-Series 398-29. 1931 Convention
|
|||
| Box 534 | Folder 11 |
Employees Attending
|
1931 |
|
Sub-Series 398-31. 1931 Convention
|
|||
| Box 534 | Folder 12 |
Refund of Railroad Fares
|
1931 |
|
Sub-Series 398-32. 1931 Convention
|
|||
| Box 534 | Folder 13 |
Destruction of Ballots
|
1931 |
|
Sub-Series 398-33. 1931 Convention
|
|||
| Box 534 | Folder 14 |
Official Minutes
|
1931 |
|
Series LXXIII. PENSIONS
|
|||
|
Sub-Series 407-0. Pensions
|
|||
| Box 534 | Folder 15-17 |
General. Report on Contributory Retirement Plans on Class I Railroads
|
1949 |
|
Scope and Contents
1949 November 8
|
|||
| Box 534 | Folder 18 |
General. Company-Union Agreement and Unilateral Pension Systems, United States Railroad
Retirement Board
|
1951 |
|
Scope and Contents
1951 March
|
|||
| Box 534 | Folder 19-21 |
General. Replies to Circular Letter of November 1, 1956 Requesting Supplemental Retirement
Plans
|
1956-1957 |
| Box 534 | Folder 22 |
General
|
1959 |
|
Scope and Contents
January-July 1959.
|
|||
| Box 534 | Folder 23 |
General
|
1955-1958 |
| Box 534 | Folder 24 |
General
|
1950-1954 |
|
Scope and Contents
September 1950-54.
|
|||
| Box 534 | Folder 25 |
General
|
1949-1950 |
|
Scope and Contents
September 1949-August 1950.
|
|||
| Box 534 | Folder 26 |
General
|
1933-1949 |
|
Scope and Contents
1933-August 1949.
|
|||
| Box 534 | Folder 27 |
General. Reports
|
1926-1941 |
| Box 534 | Folder 28 |
General
|
1930 |
| Box 534 | Folder 29 |
General
|
1931 |
| Box 534 | Folder 30 |
General
|
1930-1931 |
| Box 534 | Folder 31 |
General
|
1922-1930 |
| Box 535 | Folder 1 |
General
|
1929 |
|
Sub-Series 407-1. Pensions
|
|||
| Box 535 | Folder 2 |
Railway Express Agency
|
1933 |
| Box 535 | Folder 3 |
Railway Express Agency
|
1929-1930 |
|
Sub-Series 407-2. Pensions
|
|||
| Box 535 | Folder 4 |
New York, New Haven and Hartford Railroad
|
1927 |
|
Sub-Series 407-3. Pensions
|
|||
| Box 535 | Folder 5 |
Southern Railway
|
1929 |
|
Sub-Series 407-4. Pensions
|
|||
| Box 535 | Folder 6 |
St. Louis Southwestern Railroad
|
1929 |
|
Sub-Series 407-5. Pensions
|
|||
| Box 535 | Folder 7 |
Wabash Railroad
|
1930 |
|
Sub-Series 407-6. Pensions
|
|||
| Box 535 | Folder 8 |
Milwaukee Employees Pension Association
|
1930 |
|
Sub-Series 407-7. Pensions
|
|||
| Box 535 | Folder 9 |
Chicago and Northwestern Railroad
|
1929-1946 |
|
Sub-Series 407-8. Pensions
|
|||
| Box 535 | Folder 10 |
Federal Old Age Pension
|
1930-1953 |
|
Sub-Series 407-9. Pensions
|
|||
| Box 535 | Folder 11 |
Louisville and Nashville Railroad
|
1930 |
|
Sub-Series 407-10. Pensions
|
|||
| Box 535 | Folder 12 |
Grand Lodge
|
1931-1952 |
|
Sub-Series 407-11. Pensions
|
|||
| Box 535 | Folder 13 |
American Association for Old Age Security
|
1931 |
|
Sub-Series 407-12. Pensions
|
|||
| Box 535 | Folder 14 |
Illinois Central
|
1933-1953 |
|
Sub-Series 407-13. Pensions
|
|||
| Box 535 | Folder 15 |
Canadian Pacific Railway
|
1936-1957 |
|
Sub-Series 407-14. Pensions
|
|||
| Box 535 | Folder 16 |
Rock Island Railroad
|
1940-1948 |
|
Sub-Series 407-15. Pensions
|
|||
| Box 535 | Folder 17 |
Erie Railroad
|
1948 |
|
Sub-Series 407-16. Pensions
|
|||
| Box 535 | Folder 18 |
Civil Service Retirement and Disability Fund
|
1954-1959 |
|
Scope and Contents
May 25, 1954-59.
|
|||
| Box 535 | Folder 19 |
Civil Service Retirement and Disability Fund
|
1949-1954 |
|
Scope and Contents
1949-May 24, 1954.
|
|||
|
Sub-Series 407-17. Pensions
|
|||
| Box 535 | Folder 20 |
Santa Fe Railroad
|
1954 |
|
Sub-Series 407-18. Pensions
|
|||
| Box 535 | Folder 21 |
Newburgh and South Shore Railway
|
1957 |
|
Sub-Series 407-19. Pensions
|
|||
| Box 535 | Folder 22 |
Lake Terminal Railroad
|
1957 |
|
Sub-Series 407-20. Pensions
|
|||
| Box 535 | Folder 23 |
River Terminal Railway Company
|
1958 |
|
Series LXXIV. WAGES
|
|||
|
Sub-Series 408-0. Wages
|
|||
| Box 535 | Folder 24 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 20. Hallmann, E.H.
|
1960 |
| Box 535 | Folder 25 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 21. Hallmann, E.H.
|
1960 |
| Box 535 | Folder 26 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 22. Behling, B.H.
|
1960 |
| Box 535 | Folder 27 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 23. "Excerpts From
'Productivity, Prices, and Incomes'"
|
1960 |
| Box 535 | Folder 28 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 24. Greer, H.E.
|
1960 |
| Box 535 | Folder 29 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 25. "The Legal Issues"
|
1960 |
| Box 535 | Folder 30 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 12. Greer, H.E.
|
1960 |
| Box 535 | Folder 31 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13. Abel, J.F.
|
1960 |
| Box 535 | Folder 32 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 14. Wolfe, J.E.
|
1960 |
| Box 535 | Folder 33 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 15. Wolfe, J.E.
|
1960 |
| Box 535 | Folder 34 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 16. Wolfe, J.E.
|
1960 |
| Box 535 | Folder 35 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 17. MacGill, W.S.
|
1960 |
| Box 535 | Folder 36 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 3. "Job Descriptions
and Illustrative Examples of Payroll Positions and Duties"
|
1960 |
| Box 535 | Folder 37 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 2. Watson, Q.D.
|
1960 |
| Box 535 | Folder 38 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 1. "The Proposals
of the Parties and the Appearances for the Carriers"
|
1960 |
| Box 535 | Folder 39 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Pre-Hearing Brief for the Carriers.
|
1960 |
|
Scope and Contents
1960 April 26
|
|||
| Box 535 | Folder 40 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Post-Hearing Brief for the Carriers.
|
1960 |
|
Scope and Contents
1960 May 28
|
|||
| Box 535 | Folder 41 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Brief for the Eleven Cooperating Railway
Labor Organizations.
|
1960 |
|
Scope and Contents
1960 May 29
|
|||
| Box 535 | Folder 42 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 19. Oliver, E.L.
|
1960 |
| Box 535 | Folder 43 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 18. Oliver, E.L.
|
1960 |
| Box 535 | Folder 44 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 17. Oliver, E.L.
|
1960 |
| Box 535 | Folder 45 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 16. Oliver, E.L.
|
1960 |
| Box 535 | Folder 46 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 19. Hallmann, E.H.
|
1960 |
| Box 535 | Folder 47 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 18. Hallmann, E.H.
|
1960 |
| Box 535 | Folder 48 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 11. "Revised Page
No. 79 of Exhibit No. 10"
|
1960 |
| Box 535 | Folder 49 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 9. Monroe, J.E.
|
1960 |
| Box 535 | Folder 50 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 10. Symes, J.M.
|
1960 |
| Box 535 | Folder 51 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 8. Monroe, J.E.
|
1960 |
| Box 535 | Folder 52 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 7. Greer, H.E.
|
1960 |
| Box 535 | Folder 53 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 6. "Orders, Awards,
Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
|
1960 |
| Box 535 | Folder 54 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 5. "Orders, Awards,
Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
|
1960 |
| Box 535 | Folder 55 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 4. Greer, H.E.
|
1960 |
| Box 535 | Folder 56 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 1. "Proposals of
Employees and Carrier Counterproposals"
|
1960 |
| Box 535 | Folder 57 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 3. "Occupational
Classification and Number of Non-Operating Employees".
|
1960 |
| Box 535 | Folder 58 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 4. Oliver, E.L.
|
1960 |
| Box 535 | Folder 59 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 5. Oliver, E.L.
|
1960 |
| Box 535 | Folder 60 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 6. "Examples of Four-Week
Vacations, Union Transit Companies, February 1960"
|
1960 |
| Box 535 | Folder 61 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 7. "Paid Holiday
Provisions for Industrial Workers"
|
1960 |
| Box 536 | Folder 1 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 15. Oliver, E.L.
|
1960 |
| Box 536 | Folder 2 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 25. "The Legal Issues"
|
1960 |
| Box 536 | Folder 3 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 24. "Excerpts from
Testimony, Exhibits, and Briefs Presented by the Organizations to Emergency and Arbi
|
1960 |
| Box 536 | Folder 4 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 23. Excerpts from
"Productivity, Prices, and Incomes"
|
1960 |
| Box 536 | Folder 5 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 22. "Productivity:
A False Wage Determinant"
|
1960 |
| Box 536 | Folder 6 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 21. "Employee Demands
Presently Confronting the Railroad Industry and Estimated Costs Thereof"
|
1960 |
| Box 536 | Folder 7 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 20. "Hallmann, E.H.
|
1960 |
| Box 536 | Folder 8 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 17. MacGill, W.S.
|
1960 |
| Box 536 | Folder 9 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 16. Wolfe, J.E.
|
1960 |
| Box 536 | Folder 10 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 15. Wolfe, J.E.
|
1960 |
| Box 536 | Folder 11 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 14. "Average Straight
Time Hourly Earnings of Railroad Employees and Production Workers in Manufacturin
|
1960 |
| Box 536 | Folder 12 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13 (supplement). Abel,
J.F.
|
1960 |
| Box 536 | Folder 13 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 11. "Pennsylvania
Railroad: Maintenance Expense Related to Railway Operating Revenues, 1925-1959"
|
1960 |
| Box 536 | Folder 14 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 9. Monroe, J.E.
|
1960 |
| Box 536 | Folder 15 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 8. Monroe, J.E.
|
1960 |
| Box 536 | Folder 16 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 8. "Relevant Features
of Hospital, Surgical, and Medical Plans for Industrial Workers"
|
1960 |
| Box 536 | Folder 17 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 9. "Group Life Insurance
in the United States"
|
1960 |
| Box 536 | Folder 18 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 10. "Productivity
of Railway Employees"
|
1960 |
| Box 536 | Folder 19 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 11. "Real Wages:
Health, Education, and Welfare of American Workers"
|
1960 |
| Box 536 | Folder 20 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 12. "Changes in Earnings,
Nonoperating Railway Employees, June 1946-December 1958"
|
1960 |
| Box 536 | Folder 21 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 13. "Wage Changes:
Nonoperating Railway Employees and Employees in Other Industries"
|
1960 |
| Box 536 | Folder 22 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 14. "Railway Financial
Position"
|
1960 |
| Box 536 | Folder 23 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Pre-Hearing Brief for the Carriers.
|
1960 |
|
Scope and Contents
1960 April 26
|
|||
| Box 536 | Folder 24 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Post-Hearing Brief for the Carriers.
|
1960 |
|
Scope and Contents
1960 May 28
|
|||
| Box 536 | Folder 25 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 3. "Job Descriptions
and Illustrative Examples of Payroll Positions and Duties"
|
1960 |
| Box 536 | Folder 26 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 12. "Vacation and
Holiday Proposals"
|
1960 |
| Box 536 | Folder 27 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 18. "Tables and Supporting
Material: Recent Wage Agreements in the Railroad Industry"
|
1960 |
| Box 536 | Folder 28 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 19. "Tables and Supporting
Material: Timing of Wage Adjustments"
|
1960 |
| Box 536 | Folder 29 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 7. "Inter-industry
Wage and Earnings Comparisons"
|
1960 |
| Box 536 | Folder 30 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 4. "Analysis of Inter-industry
Wage Progress Comparisons"
|
1960 |
| Box 536 | Folder 31 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13. "Material Pertaining
to Hospital, Medical, and Surgical Benefits and Group Life Insurance"
|
1960 |
| Box 536 | Folder 32 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 2. "Railroad Employees
and their Compensation Relation of Labor Costs to Revenue Per Unit of Output"
|
1960 |
| Box 536 | Folder 33 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 10. Symes, J.M.
|
1960 |
| Box 536 | Folder 34 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 12. "Vacation and
Holiday Proposals"
|
1960 |
| Box 536 | Folder 35 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13. "Material Pertaining
to Hospital, Medical, and Surgical Benefits and Group Life Insurance"
|
1960 |
| Box 536 | Folder 36 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 14. "Average Straight
Time Hourly Earnings of Railroad Employees and Production Workers in Manufacturin
|
1960 |
| Box 536 | Folder 37 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 15. "Miscellaneous
Materials Relating to Job Content"
|
1960 |
| Box 536 | Folder 38 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 16. "Job Content and
Working Conditions of Nonoperating Employees"
|
1960 |
| Box 536 | Folder 39 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 17. "Wage Supplements
and Related Benefits Applicable to Nonoperating Employees"
|
1960 |
| Box 536 | Folder 40 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 18. "Tables and Supporting
Materials: Recent Wage Agreements in the Railroad Industry"
|
1960 |
| Box 536 | Folder 41 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 19. "Tables and Supporting
Material: Timing of Wage Adjustments"
|
1960 |
| Box 536 | Folder 42 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 20. "Labor Cost Problem
Confronting the Industry"
|
1960 |
| Box 536 | Folder 43 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 21. "Employee Demands
Presently Confronting the Railroad Industry and Estimated Costs Thereof"
|
1960 |
| Box 536 | Folder 44 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 22. "Productivity:
A False Wage Determinant"
|
1960 |
| Box 536 | Folder 45 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 23. Excerpts from
"Productivity, Prices, and Incomes"
|
1960 |
| Box 536 | Folder 46 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 24. "Excerpts from
Testimony, Exhibits, and Briefs Presented by the Organizations to Emergency and Arbi
|
1960 |
| Box 536 | Folder 47 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 25. "The Legal Issues"
|
1960 |
| Box 536 | Folder 48 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 4. "Analysis of Inter-industry
Wage Progress Comparisons"
|
1960 |
| Box 536 | Folder 49 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 5. "Orders, Awards,
Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
|
1960 |
| Box 536 | Folder 50 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 6. "Orders, Awards,
Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
|
1960 |
| Box 536 | Folder 51 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 7. "Inter-industry
Wage and Earnings Comparisons"
|
1960 |
| Box 536 | Folder 52 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 8. "The Inability
of the Railroads to Bear Employment Cost Increases"
|
1960 |
| Box 536 | Folder 53 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 10. Symes, J.M.
|
1960 |
| Box 537 | Folder 1 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Proceedings. vols. 1-4
|
1960 |
| Box 537 | Folder 2 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Proceedings. vols. 5-9
|
1960 |
| Box 537 | Folder 3 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Proceedings. vols. 10-13
|
1960 |
| Box 537 | Folder 4 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Proceedings. vols. 14-17
|
1960 |
| Box 537 | Folder 5 |
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating
Employees' Wage and Fringe Benefits Case. Proceedings. vols. 18-20
|
1960 |
| Box 538 | Folder 1 |
General. Improvement Factor
|
1953 |
|
Scope and Contents
January 27, 1953-June 18, 1953.
|
|||
| Box 538 | Folder 2 |
General. Improvement Factor
|
1952-1953 |
|
Scope and Contents
December 13, 1952-January 25, 1953.
|
|||
| Box 538 | Folder 3 |
General. Improvement Factor
|
1952 |
|
Scope and Contents
June 1952-December 12, 1952.
|
|||
| Box 538 | Folder 4-5 |
General. Improvement Factor
|
1953 |
|
Scope and Contents
1953 January 26
|
|||
| Box 538 | Folder 6 |
General. Circulars. 1950 Wage Increase Movement; 1952 Improvement Factor
|
1950-1955 |
| Box 538 | Folder 7 |
General. Improvement Factor. Handbook for Use in National Conferences
|
1952 |
|
Scope and Contents
1952 December
|
|||
| Box 538 | Folder 8 |
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibit No.
2. "National Progress and Rising Real Wages and the Place of Railway Workers in the
National Economy"
|
1953 |
| Box 538 | Folder 9 |
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibit No.
6. "Statistical Tables in Rebuttal"
|
1953 |
| Box 538 | Folder 10 |
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibit No.
5. "Rebuttal Exhibit: Railroad Financial Data"
|
1953 |
| Box 538 | Folder 11 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
12. "Productivity and Wages"
|
1953 |
| Box 538 | Folder 12 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibits Nos.
1-12.
|
1953 |
| Box 538 | Folder 13 |
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibits Nos.
1-6.
|
1953 |
| Box 538 | Folder 14 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
13. "Summary of Productivity Increases Approved by the National Wage Stabilization
Board, June 1951-August 20, 1952"
|
1953 |
| Box 538 | Folder 15 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
1. "Railroad Employees and Their Earnings"
|
1953 |
| Box 538 | Folder 16 |
General. Improvement Factor. New York Wage Increase Hearing. Memorandum Agreement,
Order of Railway Conductors Case
|
1953 |
| Box 538 | Folder 17 |
General. Improvement Factor. New York Wage Increase Hearing. Memorandum Agreement,
Brotherhood of Locomotive Engineers Case
|
1953 |
| Box 538 | Folder 18 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit (not
numbered). Railroad Employees' Earnings And Wage Increases Compared with Workers in
Other Industries
|
1953 |
| Box 538 | Folder 19 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
6. "Railroad Operating Results and Financial Situation"
|
1953 |
| Box 538 | Folder 20 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
7. "Traffic Evidence"
|
1953 |
| Box 538 | Folder 21 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
8. Map of Pennsylvania Railroad Routes
|
1953 |
| Box 538 | Folder 22 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No.
9. "Practical Aspects of the Productivity Wage Increase Question"
|
1953 |
| Box 539 | Folder 1 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit A
|
1953 |
| Box 539 | Folder 2 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit B
|
1953 |
| Box 539 | Folder 3 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit C
|
1953 |
| Box 539 | Folder 4 |
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit D
|
1953 |
| Box 539 | Folder 5 |
General. Expenses Chargeable to Cooperative Wage Fund, 1950 Wage Movement
|
1950-1953 |
| Box 539 | Folder 6 |
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
|
1953-1955 |
| Box 539 | Folder 7 |
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
|
1951 |
|
Scope and Contents
March 23, 1951-December 1951.
|
|||
| Box 539 | Folder 8 |
General. 1950 Wage Movement Conversion Factor. Circulars. Case No. A-3605
|
1950-1951 |
| Box 539 | Folder 9 |
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
|
1951 |
|
Scope and Contents
March 4-22, 1951.
|
|||
| Box 539 | Folder 10 |
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
|
1951 |
|
Scope and Contents
January 19, 1951-March 3, 1951.
|
|||
| Box 539 | Folder 11 |
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
|
1950-1951 |
|
Scope and Contents
1950-January 18, 1951.
|
|||
| Box 539 | Folder 12 |
General. 1950 Wage Movement Conversion Factor. Special File. Case No. A-3605
|
1950-1951 |
| Box 539 | Folder 13 |
General. Conference Material for National Negotiations on Wage Proposals
|
1951 |
|
Scope and Contents
1951 January
|
|||
| Box 540 | Folder 1 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 31-40
|
1943 |
| Box 540 | Folder 2 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 21-30
|
1943 |
| Box 540 | Folder 3 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 18-20
|
1943 |
| Box 540 | Folder 4 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 13-17
|
1943 |
| Box 540 | Folder 5 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 10-12
|
1943 |
| Box 540 | Folder 6 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 5-9
|
1943 |
| Box 540 | Folder 7 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 5-9
|
1943 |
| Box 540 | Folder 8 |
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees'
Exhibits 1-4
|
1943 |
| Box 541 | Folder 1 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Brief of Railway Labor Organizations.
|
1943 |
|
Scope and Contents
1943 April
|
|||
| Box 541 | Folder 2 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Proceedings. vols.1-33
|
1943 |
| Box 541 | Folder 3 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Proceedings. vols.34-44, Briefs, Emergency Board Reports
|
1943 |
| Box 541 | Folder 4 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Proceedings. Index, Subsequent Developments
|
1943 |
| Box 541 | Folder 5 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Employees' Exhibits Nos. 73-122
|
1943 |
| Box 541 | Folder 6 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Employees' Exhibits Nos. 50-72
|
1943 |
| Box 541 | Folder 7 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Employees' Exhibits Nos. 41-49
|
1943 |
| Box 542 | Folder 1 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Briefs for Carriers
|
1943 |
| Box 542 | Folder 2 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Carriers' Exhibits Nos. 1-15
|
1943 |
| Box 542 | Folder 3 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Carriers' Exhibits Nos. 16-47
|
1943 |
| Box 542 | Folder 4 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Carriers' Exhibits Nos. 71-95a
|
1943 |
| Box 542 | Folder 5 |
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and
Union Shop. Carriers' Exhibits Nos. 95b-112
|
1943 |
| Box 543 | Folder 1 |
General. Ore Dock Wage Increase Request
|
1950 |
| Box 543 | Folder 2 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Employees' Exhibit
No. 15. "Relevancy of Employer's Ability to Pay in Wage Determinations"
|
1946 |
| Box 543 | Folder 3 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
|
1946-1947 |
| Box 543 | Folder 4 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
|
1947 |
|
Scope and Contents
August-October 1947.
|
|||
| Box 543 | Folder 5 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Circulars.
|
1950 |
| Box 543 | Folder 6 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Complete Set
of Employees' Exhibits.
|
1947 |
| Box 543 | Folder 7 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
|
1947-1948 |
|
Scope and Contents
November 1947-March 1948.
|
|||
| Box 543 | Folder 8 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
|
1947 |
|
Scope and Contents
March-July 1947.
|
|||
| Box 543 | Folder 9 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Brief of Carriers.
|
1947 |
|
Scope and Contents
1947 August 27
|
|||
| Box 543 | Folder 10 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Brief of Railway
Labor Organizations.
|
1947 |
|
Scope and Contents
1947 August 28
|
|||
| Box 543 | Folder 11 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Employees' Exhibits.
|
1948 |
| Box 543 | Folder 12 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Proceedings.
|
1948 |
|
Scope and Contents
1948 January 6
|
|||
| Box 543 | Folder 13 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Proceedings.
|
1948 |
|
Scope and Contents
1948 January 12
|
|||
| Box 544 | Folder 1 |
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Proceedings.
|
1948 |
|
Scope and Contents
1948 January 16
|
|||
| Box 544 | Folder 2 |
General. Special Wage File
|
1946 |
|
Scope and Contents
May 1-28, 1946.
|
|||
| Box 544 | Folder 3 |
General. Special Wage File
|
1946 |
|
Scope and Contents
March-April 1946.
|
|||
| Box 544 | Folder 4 |
General. Special Wage File
|
1946 |
|
Scope and Contents
January-February 1946.
|
|||
| Box 544 | Folder 5 |
General. 1964 Canadian Wage and Rules Movement. Notice of November 1, 1963
|
1963-1964 |
|
Scope and Contents
October 1963-July 1964.
|
|||
| Box 544 | Folder 6 |
General. 1961 Canadian Wage Movement
|
1961-1963 |
| Box 544 | Folder 7 |
General. 1959 Joint Wage and Rules Movement
|
1959-1961 |
| Box 544 | Folder 8 |
General. 1957 Canadian Wage Movement
|
1959 |
| Box 544 | Folder 9 |
General. 1957 Canadian Wage Movement
|
1957-1958 |
| Box 544 | Folder 10 |
General. 1957 Canadian Wage Movement. Submission on Behalf of Railway Employees to
Board of Conciliation and Investigation
|
1958 |
|
Scope and Contents
1958 February
|
|||
| Box 545 | Folder 1 |
General. 1957 Canadian Wage Movement. Submission on Behalf of Railway Employees to
Board of Conciliation and Investigation
|
1958 |
|
Scope and Contents
1958 February
|
|||
| Box 545 | Folder 2 |
General. Canada
|
1954-1958 |
|
Scope and Contents
January 1954-58.
|
|||
| Box 545 | Folder 3 |
General. 1955-1956 Canadian Wage Movement
|
1955-1956 |
| Box 545 | Folder 4 |
General. Canada
|
1950-1953 |
|
Scope and Contents
October 1950-53.
|
|||
| Box 545 | Folder 5 |
General. Canada
|
1950 |
|
Scope and Contents
August 17, 1950-September 1950.
|
|||
| Box 545 | Folder 6 |
General. Canada
|
1949-1950 |
|
Scope and Contents
1949-August 16, 1950.
|
|||
| Box 545 | Folder 7 |
General. 1948 Wage Movement. Report of Emergency Board, NMB Case No. A-2953
|
1948 |
|
Scope and Contents
1948 December 17
|
|||
| Box 545 | Folder 8 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Brief of Railway
Labor Organizations.
|
1948 |
|
Scope and Contents
1948 November 27
|
|||
| Box 545 | Folder 9 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Brief of Carriers
|
1948 |
|
Scope and Contents
1948 November 29
|
|||
| Box 545 | Folder 10 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Brief.
|
1950-1957 |
|
Scope and Contents
May 25, 1950-57.
|
|||
| Box 545 | Folder 11 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
|
1950 |
|
Scope and Contents
March 16, 1950-May 24, 1950.
|
|||
| Box 545 | Folder 12 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Complete Set of
Circular Letters.
|
1949-1950 |
|
Scope and Contents
April 1949-50.
|
|||
| Box 546 | Folder 1 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
|
1949-1950 |
|
Scope and Contents
November 1949-50.
|
|||
| Box 546 | Folder 2 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
|
1948-1949 |
|
Scope and Contents
December 1948-October 1949.
|
|||
| Box 546 | Folder 3 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
|
1948 |
|
Scope and Contents
October-November 1948.
|
|||
| Box 546 | Folder 4 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
|
1948 |
|
Scope and Contents
March-September 1948.
|
|||
| Box 546 | Folder 5 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
|
1949-1950 |
|
Scope and Contents
September 1949-March 15, 1950.
|
|||
| Box 546 | Folder 6 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
|
1949 |
|
Scope and Contents
April 16, 1949-August 1949.
|
|||
| Box 546 | Folder 7 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
|
1949 |
|
Scope and Contents
January 1949-April 15, 1949.
|
|||
| Box 546 | Folder 8 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
|
1948-1949 |
|
Scope and Contents
1948-March 1949.
|
|||
| Box 546 | Folder 9 |
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
|
1948 |
| Box 546 | Folder 10 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Complete Set of
Circular Letters
|
1941 |
| Box 546 | Folder 11 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. List of Exhibits
|
1941 |
|
Scope and Contents
September-October 1941.
|
|||
| Box 546 | Folder 12 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Appendix to Transcript
of Proceedings
|
1941 |
| Box 547 | Folder 1 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Exhibits
|
1941 |
| Box 547 | Folder 2 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Brief
|
1941 |
|
Scope and Contents
1941 October 20
|
|||
| Box 547 | Folder 3 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Brief
|
1941 |
|
Scope and Contents
1941 October 18
|
|||
| Box 547 | Folder 4-5 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Employees' Brief
|
1941 |
|
Scope and Contents
1941 October 18
|
|||
| Box 547 | Folder 6-7 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Mediation Settlement
|
1941 |
| Box 547 | Folder 8 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. "Facts for Use by
General Chairmen in Support of Request for Increase in Rates of Pay"
|
1941 |
|
Scope and Contents
1941 June
|
|||
| Box 547 | Folder 9 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Employees' Exhibit
|
1941 |
|
Scope and Contents
1941 September
|
|||
| Box 547 | Folder 10 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Exhibit
No. 163. "Federal Legislation"
|
1941 |
|
Scope and Contents
1941 September
|
|||
| Box 547 | Folder 11 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Exhibit
No. 162. "State Legislation"
|
1941 |
|
Scope and Contents
1941 September
|
|||
| Box 547 | Folder 12 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Transcript
|
1941 |
|
Scope and Contents
July 29, 1941-August 5, 1941.
|
|||
| Box 547 | Folder 13 |
General. Minutes of Meetings Held by Brotherhood and Non-Operating Brotherhood General
Chairmen
|
1941 |
|
Scope and Contents
November 12-13, 1941.
|
|||
| Box 547 | Folder 14 |
General. Records Showing Basic Rates of Pay. Train and Engine Service Employees
|
1941 |
|
Scope and Contents
1920-September 1, 1941.
|
|||
| Box 547 | Folder 15 |
General. Railway Labor Executives' Association. Minutes
|
1932 |
|
Scope and Contents
January 13, 1932-February 1, 1932.
|
|||
| Box 547 | Folder 16 |
General. "Railway Labor"
|
1932 |
|
Scope and Contents
1932 December 12
|
|||
| Box 547 | Folder 17 |
General. National Wage Conference. Complete Set of Exchanges of Letters, Statements,
Proposals, Counter-Proposals and Final Agreement With Letter Re-Interpretation
|
1932 |
|
Scope and Contents
December 12-22, 1932.
|
|||
| Box 547 | Folder 18-19 |
General. National Wage Conference. Report
|
1932 |
|
Scope and Contents
December 12-22, 1932.
|
|||
| Box 547 | Folder 20 |
General. "Historical Development of the Present Railroad Wage Structure: 1916-1938"
|
1938 |
|
Scope and Contents
1938 September
|
|||
| Box 547 | Folder 21 |
General. Statisticians' Material on Rebuttal of Carriers' Wage Arguments
|
1938 |
| Box 547 | Folder 22-23 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Employees' Brief
|
1941 |
|
Scope and Contents
1941 October 18
|
|||
| Box 547 | Folder 24-25 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Report to the President
|
1941 |
|
Scope and Contents
1941 November 5
|
|||
| Box 547 | Folder 26 |
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Brief of Western
and Southwestern Carriers Regarding Rules Changes for the Non-Operating Crafts
|
1941 |
|
Scope and Contents
1941 October 20
|
|||
|
Sub-Series 408-1. Wages
|
|||
| Box 548 | Folder 1 |
Atlantic Coast Line
|
1944-1954 |
| Box 548 | Folder 2 |
Atlantic Coast Line. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 3 |
Atlantic Coast Line. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-2. Wages
|
|||
| Box 548 | Folder 4 |
Illinois Central Railroad
|
1944-1953 |
| Box 548 | Folder 5 |
Illinois Central Railroad. Hospital Department. 1956 Wage Movement
|
1956-1957 |
| Box 548 | Folder 6 |
Illinois Central Railroad. Hospital Department. 1955 Wage Movement
|
1955 |
| Box 548 | Folder 7 |
Illinois Central Railroad. Hospital Department. Case No. A-4032
|
1951-1953 |
| Box 548 | Folder 8 |
Illinois Central Railroad. Case No. A-1559. Panel Board Hearing Transcripts. Vol.
1
|
1947 |
|
Scope and Contents
1947 March 3
|
|||
| Box 548 | Folder 9 |
Illinois Central Railroad. Case No. A-1559. Panel Board Hearing Transcripts. Vol.
2
|
1947 |
|
Scope and Contents
1947 March 3
|
|||
|
Sub-Series 408-3. Wages
|
|||
| Box 548 | Folder 10 |
Lehigh Valley Railroad
|
1947-1953 |
| Box 548 | Folder 11 |
Lehigh Valley Railroad. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 12 |
Lehigh Valley Railroad. 1955 Wage Movement
|
1955 |
| Box 548 | Folder 13 |
Lehigh Valley Railroad. Case No. A-3276
|
1949-1950 |
|
Sub-Series 408-4. Wages
|
|||
| Box 548 | Folder 14 |
Delaware and Hudson Railroad. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 15 |
Delaware and Hudson Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-5. Wages
|
|||
| Box 548 | Folder 16 |
Charleston and Western Carolina Railway
|
1943-1961 |
| Box 548 | Folder 17 |
Charleston and Western Carolina Railway. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 18 |
Charleston and Western Carolina Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-6. Wages
|
|||
| Box 548 | Folder 19 |
Cincinnati, Indianapolis and Western Railroad
|
1952 |
|
Sub-Series 408-8. Wages
|
|||
| Box 548 | Folder 20 |
Delaware, Lackawanna and Western Railroad
|
1937-1950 |
| Box 548 | Folder 21 |
Delaware, Lackawanna and Western Railroad
|
1954-1955 |
| Box 548 | Folder 22 |
Delaware, Lackawanna and Western Railroad. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 23 |
Delaware, Lackawanna and Western Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-9. Wages
|
|||
| Box 548 | Folder 24 |
Louisiana and Arkansas Railway. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 25 |
Louisiana and Arkansas Railway. 1955 Wage Movement
|
1955 |
| Box 548 | Folder 26 |
Louisiana and Arkansas Railway. 1963 Wage and Rules Movement
|
1963 |
|
Sub-Series 408-11. Wages
|
|||
| Box 548 | Folder 27 |
Bangor and Aroostook Railroad
|
1954-1956 |
| Box 548 | Folder 28 |
Bangor and Aroostook Railroad
|
1931-1953 |
| Box 548 | Folder 29 |
Bangor and Aroostook Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 548 | Folder 30 |
Bangor and Aroostook Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-12. Wages
|
|||
| Box 548 | Folder 31 |
Michigan Central Railroad
|
1953-1955 |
| Box 548 | Folder 32 |
Michigan Central Railroad. 1956 Wage Movement
|
1956 |
| Box 548 | Folder 33 |
Michigan Central Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-13. Wages
|
|||
| Box 548 | Folder 34 |
Central of Georgia
|
1946-1951 |
| Box 548 | Folder 35 |
Central of Georgia. 1956 Wage Movement. Clerks and Miscellaneous Employees
|
1956-1957 |
| Box 549 | Folder 1 |
Central of Georgia. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-14. Wages
|
|||
| Box 549 | Folder 2 |
Louisville and Nashville Railroad. 1955 Wage Movement
|
1955 |
| Box 549 | Folder 3 |
Louisville and Nashville Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-15. Wages
|
|||
| Box 549 | Folder 4 |
Atchison, Topeka, and Santa Fe Railroad
|
1951-1955 |
| Box 549 | Folder 5 |
Atchison, Topeka, and Santa Fe Railroad
|
1949-1950 |
| Box 549 | Folder 6 |
Atchison, Topeka, and Santa Fe Railroad. 1956 Wage Movement. Gulf, Colorado, and Santa
Fe Railway; Panhandle and Santa Fe Railway; Dining Car Department; Laundry Workers;
Tie and Timber Treating Plants, Somerville, Texas and Albuquerque, New Mexico. 1956
|
1956 |
| Box 549 | Folder 7 |
Atchison, Topeka, and Santa Fe Railroad. 1955 Wage Movement
|
1955 |
| Box 549 | Folder 8 |
Atchison, Topeka, and Santa Fe Railroad. Case No. A-2635
|
1947-1953 |
|
Scope and Contents
June 1947-53.
|
|||
| Box 549 | Folder 9 |
Atchison, Topeka, and Santa Fe Railroad. Current and Proposed Rates of Pay
|
1951 |
|
Scope and Contents
1951 June 30
|
|||
|
Sub-Series 408-17. Wages
|
|||
| Box 549 | Folder 10 |
Railway Express Agency, Inc. Minneapolis, Minnesota. Case No. A-4358
|
1953-1955 |
| Box 549 | Folder 11 |
Railway Express Agency, Inc. Negro Issues. Case No. A-4358
|
1953-1954 |
| Box 549 | Folder 12 |
Railway Express Agency, Inc. New Orleans, Louisiana. Case No. A-4358
|
1953-1954 |
| Box 549 | Folder 13 |
Railway Express Agency, Inc. New York, New York. Case No. A-4358
|
1953-1955 |
| Box 549 | Folder 14 |
Railway Express Agency, Inc. Oakland, California. Case No. A-4358
|
1953-1954 |
| Box 549 | Folder 15 |
Railway Express Agency, Inc. 1961 Wage Movement
|
1961-1963 |
| Box 549 | Folder 16 |
Railway Express Agency, Inc. Canada. 1963 Wage Movement
|
1963 |
|
Scope and Contents
1963 November, 1
|
|||
| Box 549 | Folder 17 |
Railway Express Agency, Inc. Wage Adjustment. Hollywood, California; San Diego, California
|
1960 |
| Box 549 | Folder 18 |
Railway Express Agency, Inc. General
|
1957-1963 |
| Box 549 | Folder 19 |
Railway Express Agency, Inc. General
|
1953-1956 |
|
Scope and Contents
December 1953-56.
|
|||
| Box 549 | Folder 20 |
Railway Express Agency, Inc. General
|
1948-1953 |
|
Scope and Contents
June 1948-November 1953.
|
|||
| Box 549 | Folder 21 |
Railway Express Agency, Inc. Canada
|
1952-1957 |
| Box 549 | Folder 22 |
Railway Express Agency, Inc. Canada. 1959 Wage Movement
|
1961 |
| Box 549 | Folder 23 |
Railway Express Agency, Inc. Canada
|
1938-1951 |
| Box 550 | Folder 1 |
Railway Express Agency, Inc. 15% Reduction
|
1938-1939 |
| Box 550 | Folder 2 |
Railway Express Agency, Inc. Agreements
|
1944-1949 |
| Box 550 | Folder 3 |
Railway Express Agency, Inc. National Wage Increase Movement. Emergency Board
|
1941-1942 |
| Box 550 | Folder 4 |
Railway Express Agency, Inc.
|
1932-1936 |
| Box 550 | Folder 5 |
Railway Express Agency, Inc. 1961 Wage Movement. Mediation Cases Nos. A-6720 and A-6730
|
1961 |
| Box 550 | Folder 6 |
Railway Express Agency, Inc. 1961 Wage Case
|
1961 |
| Box 550 | Folder 7 |
Railway Express Agency, Inc. 1960 Wage Movement
|
1960 |
| Box 550 | Folder 8 |
Railway Express Agency, Inc. 1963 Wage Movement. Letters Concerning Ballots Forwarded
with Circular Letter Dated March 20, 1964
|
1963-1964 |
| Box 550 | Folder 9 |
Railway Express Agency, Inc. Emergency Board Report Regarding Carrier's Dispute with
International Brotherhood of Teamsters, Locals 808 and 459
|
1950 |
|
Scope and Contents
1950 November 2
|
|||
| Box 550 | Folder 10 |
Railway Express Agency, Inc. Detroit, Michigan. Case No. A-4279
|
1953-1957 |
| Box 550 | Folder 11 |
Railway Express Agency, Inc. 1950 Wage Movement. Case No. A-3602
|
1950-1951 |
| Box 550 | Folder 12 |
Railway Express Agency, Inc. Pittsburgh, Pennsylvania. Case No. A-4295
|
1953-1956 |
| Box 550 | Folder 13 |
Railway Express Agency, Inc. Saginaw, Michigan. 1956 Wage Adjustment
|
1956 |
| Box 550 | Folder 14 |
Railway Express Agency, Inc. Alhambra, California; Burbank, California; Downey, California;
Hollywood, California; Long Beach, California; Los Angeles, California; Pasadena,
California; Redondo Beach, California; San Pedro, California; Santa Monica, Calif
|
1956-1957 |
| Box 550 | Folder 15 |
Railway Express Agency, Inc. 1956 Wage Movement. Mediation Case No. A-5224
|
1956 |
| Box 550 | Folder 16 |
Railway Express Agency, Inc. 1955 Wage Movement
|
1955-1956 |
| Box 551 | Folder 1 |
Railway Express Agency, Inc. Case No. A-4812
|
1955-1956 |
| Box 551 | Folder 2 |
Railway Express Agency, Inc. Case No. A-4812
|
1955 |
|
Scope and Contents
February 9-18, 1955.
|
|||
| Box 551 | Folder 3 |
Railway Express Agency, Inc. Case No. A-4358. General
|
1954-1956 |
| Box 551 | Folder 4 |
Railway Express Agency, Inc. Case No. A-4358. Chicago, Illinois
|
1953-1955 |
| Box 551 | Folder 5 |
Railway Express Agency, Inc. Case No. A-4358. Cincinnati, Ohio
|
1953-1955 |
| Box 551 | Folder 6 |
Railway Express Agency, Inc. Case No. A-4358. East St. Louis, Illinois
|
1953-1955 |
| Box 551 | Folder 7 |
Railway Express Agency, Inc. Case No. A-4358. Kansas City, Missouri
|
1953-1955 |
| Box 551 | Folder 8 |
Railway Express Agency, Inc. Case No. A-4358. Memphis, Tennessee
|
1953-1954 |
| Box 551 | Folder 9 |
Railway Express Agency, Inc. Case No. A-4358. Milwaukee, Wisconsin
|
1953-1956 |
| Box 551 | Folder 10 |
Railway Express Agency, Inc. Case No. A-4358. Pontiac, Michigan
|
1953-1954 |
| Box 551 | Folder 11 |
Railway Express Agency, Inc. Case No. A-4358. St. Paul, Minnesota
|
1953-1954 |
| Box 551 | Folder 12 |
Railway Express Agency, Inc. Case No. A-4358. Toledo, Ohio
|
1953-1955 |
| Box 551 | Folder 13 |
Railway Express Agency, Inc. Case No. A-4358. Washington, D.C.
|
1953-1954 |
| Box 551 | Folder 14 |
Railway Express Agency, Inc. Case No. A-4358. Wage Agreement of March 26, 1954
|
1953-1955 |
| Box 551 | Folder 15 |
Railway Express Agency, Inc. Case No. A-4358. Report of Emergency Board
|
1954 |
|
Scope and Contents
1954 February 17
|
|||
| Box 551 | Folder 16 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 1
|
1954 |
|
Scope and Contents
1954 January 6
|
|||
| Box 551 | Folder 17 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 2
|
1954 |
|
Scope and Contents
1954 January 7
|
|||
| Box 551 | Folder 18 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 3
|
1954 |
|
Scope and Contents
1954 January 8
|
|||
| Box 551 | Folder 19 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 4
|
1954 |
|
Scope and Contents
1954 January 11
|
|||
| Box 551 | Folder 20 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 5
|
1954 |
|
Scope and Contents
1954 January 12
|
|||
| Box 551 | Folder 21 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 6
|
1954 |
|
Scope and Contents
1954 January 13
|
|||
| Box 551 | Folder 22 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 7
|
1954 |
|
Scope and Contents
1954 January 14
|
|||
| Box 551 | Folder 23 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 8
|
1954 |
|
Scope and Contents
1954 January 15
|
|||
| Box 551 | Folder 24 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 9
|
1954 |
|
Scope and Contents
1954 January 18
|
|||
| Box 551 | Folder 25 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 10
|
1954 |
|
Scope and Contents
1954 January 19
|
|||
| Box 551 | Folder 26 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings.
Volume 11
|
1954 |
|
Scope and Contents
1954 January 20
|
|||
| Box 551 | Folder 27 |
Railway Express Agency, Inc. Case No. A-4358
|
1953-1954 |
| Box 551 | Folder 28 |
Railway Express Agency, Inc. Case No. A-4358. Carriers' Exhibits
|
1953 |
| Box 552 | Folder 1 |
Railway Express Agency, Inc. Case No. A-4358. Adjustments of Wage Rates for Railway
Express Employees
|
1953 |
| Box 552 | Folder 2 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 6
|
|||
| Box 552 | Folder 3 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 7
|
|||
| Box 552 | Folder 4 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 8
|
|||
| Box 552 | Folder 5 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 11
|
|||
| Box 552 | Folder 6 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 12
|
|||
| Box 552 | Folder 7 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 13
|
|||
| Box 552 | Folder 8 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 14
|
|||
| Box 552 | Folder 9 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 15
|
|||
| Box 552 | Folder 10 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 18
|
|||
| Box 552 | Folder 11 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 19
|
|||
| Box 552 | Folder 12 |
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
|
1954 |
|
Scope and Contents
1954 January 20
|
|||
|
Sub-Series 408-18. Wages
|
|||
| Box 552 | Folder 13 |
Southern Pacific Railroad. Mediation Case No. C-3525
|
1964-1965 |
| Box 552 | Folder 14 |
Southern Pacific Railroad
|
1944-1955 |
| Box 552 | Folder 15 |
Southern Pacific Railroad. 1955 Wage Movement
|
1955 |
| Box 552 | Folder 16 |
Southern Pacific Railroad. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-19. Wages
|
|||
| Box 552 | Folder 17 |
Union Pacific Railway
|
1949-1955 |
| Box 552 | Folder 18 |
Union Pacific Railway. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 552 | Folder 19 |
Union Pacific Railway, Lines East. 1956 Wage Movement
|
1956 |
| Box 552 | Folder 20 |
Union Pacific Railway, Lines West. 1956 Wage Movement
|
1956 |
| Box 552 | Folder 21 |
Union Pacific Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-20. Wages
|
|||
| Box 553 | Folder 1 |
Pennsylvania Railroad
|
1947-1954 |
| Box 553 | Folder 2 |
Pennsylvania Railroad. 1956 Wage Movement
|
1956-1960 |
| Box 553 | Folder 3 |
Pennsylvania Railroad. Mediation Case No. A-5733
|
1957-1959 |
| Box 553 | Folder 4 |
Pennsylvania Railroad. Brotherhood's Ex Parte Submission
|
1958 |
|
Scope and Contents
1958 August 7
|
|||
| Box 553 | Folder 5 |
Pennsylvania Railroad. 1955 Wage Movement
|
1955-1956 |
| Box 553 | Folder 6 |
Pennsylvania Railroad. Case No. A-2640
|
1947-1951 |
|
Sub-Series 408-21. Wages
|
|||
| Box 553 | Folder 7 |
Great Northern Railroad
|
1947-1952 |
|
Scope and Contents
September 1947-52.
|
|||
| Box 553 | Folder 8 |
Great Northern Railroad. Ore Docks, Superior, Wisconsin; Lunch Room, Concession, and
Station Forces at King Street Station, Seattle, Washington. 1956 Wage Movement
|
1956 |
| Box 553 | Folder 9 |
Great Northern Railroad. 1955 Wage Movement
|
1955-1956 |
| Box 553 | Folder 10 |
Great Northern Railroad. Mediation Case No. A-5112
|
1956 |
| Box 553 | Folder 11 |
Great Northern Railroad. Concession Department, King Street Station, Seattle, Washington.
Case No. A-4034
|
1951-1955 |
|
Sub-Series 408-22. Wages
|
|||
| Box 553 | Folder 12 |
Northern Pacific Railway
|
1947-1951 |
| Box 553 | Folder 13 |
Northern Pacific Railway
|
1953-1957 |
| Box 553 | Folder 14 |
Northern Pacific Railway. Ore Docks, Superior, Wisconsin; Timber Treating Plants at
Brainerd, Minnesota and Paradise, Montana. 1956 Wage Movement
|
1956 |
| Box 553 | Folder 15 |
Northern Pacific Railway. Ore Docks, Superior, Wisconsin; Timber Treating Plants at
Brainerd, Minnesota and Paradise, Montana. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-23. Wages
|
|||
| Box 553 | Folder 16 |
Texas and Pacific Railroad
|
1943-1950 |
| Box 553 | Folder 17 |
Texas and Pacific Railroad. 1956 Wage Movement
|
1956 |
| Box 553 | Folder 18 |
Texas and Pacific Railroad. 1955 Wage Movement
|
1955 |
| Box 553 | Folder 19 |
Texas and Pacific Railroad. Mediation Case No. A-5026
|
1955 |
|
Sub-Series 408-24. Wages
|
|||
| Box 553 | Folder 20 |
Minneapolis, St. Paul, and Sault Ste. Marie Railroad. Centralized Freight Checking
System Workers, Schiller Park, Illinois. Mediation Case No. A-5860
|
1957-1959 |
| Box 553 | Folder 21 |
Minneapolis, St. Paul, and Sault Ste. Marie Railroad
|
1951-1955 |
| Box 553 | Folder 22 |
Minneapolis, St. Paul, and Sault Ste. Marie Railroad
|
1947-1950 |
| Box 553 | Folder 23 |
Minneapolis, St. Paul, and Sault Ste. Marie Railroad. 1956 Wage Movement
|
1956 |
| Box 553 | Folder 24 |
Minneapolis, St. Paul, and Sault Ste. Marie Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-25. Wages
|
|||
| Box 553 | Folder 25 |
Missouri-Kansas-Texas Lines
|
1945-1953 |
| Box 553 | Folder 26 |
Missouri-Kansas-Texas Lines. 1956 Wage Movement
|
1956 |
| Box 553 | Folder 27 |
Missouri-Kansas-Texas Lines. Missouri-Kansas-Texas Railroad Company of Texas; Union
Terminal Company, Dallas, Texas: Clerks and Redcaps. 1955 Wage Movement
|
1955 |
| Box 553 | Folder 28 |
Missouri-Kansas-Texas Lines. Union Terminal Company Seniority Rosters for Clerks
|
1953 |
|
Scope and Contents
1953 July 1
|
|||
|
Sub-Series 408-26. Wages
|
|||
| Box 554 | Folder 1 |
Nashville, Chattanooga, and St. Louis Railroad
|
1950-1953 |
| Box 554 | Folder 2 |
Nashville, Chattanooga, and St. Louis Railroad. 1956 Wage Movement
|
1956 |
| Box 554 | Folder 3 |
Nashville, Chattanooga, and St. Louis Railroad
|
1955 |
| Box 554 | Folder 4 |
Nashville, Chattanooga, and St. Louis Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-27. Wages
|
|||
| Box 554 | Folder 5 |
St. Louis Southwestern Railroad
|
1947-1953 |
| Box 554 | Folder 6 |
St. Louis Southwestern Railroad. 1955 Wage Movement
|
1955 |
| Box 554 | Folder 7 |
St. Louis Southwestern Railroad. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-28. Wages
|
|||
| Box 554 | Folder 8 |
Chesapeake and Ohio Railroad. 1955 Wage Movement
|
1955 |
| Box 554 | Folder 9 |
Chesapeake and Ohio Railroad
|
1961-1964 |
| Box 554 | Folder 10 |
Chesapeake and Ohio Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 554 | Folder 11 |
Chesapeake and Ohio Railroad
|
1944-1953 |
| Box 554 | Folder 12 |
Chesapeake and Ohio Railroad
|
1954-1960 |
|
Sub-Series 408-29. Wages
|
|||
| Box 554 | Folder 13 |
Western Pacific Railroad. Western Pacific Medical Department. 1955 Wage Movement
|
1955 |
| Box 554 | Folder 14 |
Western Pacific Railroad
|
1951-1955 |
| Box 554 | Folder 15 |
Western Pacific Railroad
|
1947-1950 |
| Box 554 | Folder 16 |
Western Pacific Railroad. Western Pacific Medical Department. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-30. Wages
|
|||
| Box 554 | Folder 17 |
Reading Railroad Company
|
1937-1954 |
| Box 554 | Folder 18 |
Reading Railroad Company. 1956 Wage Movement
|
1956-1959 |
| Box 554 | Folder 19 |
Reading Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-31. Wages
|
|||
| Box 554 | Folder 20 |
Baltimore and Ohio Railroad
|
1944-1951 |
| Box 554 | Folder 21 |
Baltimore and Ohio Railroad. New York Terminals; Staten Island Rapid Transit; Locust
Point Grain Elevator; Camden Warehouses, Inc.; Blue Line Transfer; Baltimore and Ohio
Warehouse Company; Terminal Storage Company of Washington, D.C.; Baltimore and Ohio
|
1956 |
| Box 554 | Folder 22 |
Baltimore and Ohio Railroad. Curtis Bay Railroad. 1955 Wage Movement
|
1955 |
| Box 554 | Folder 23 |
Baltimore and Ohio Railroad. 40-Hour Week
|
1949-1954 |
|
Sub-Series 408-32. Wages
|
|||
| Box 554 | Folder 24 |
Alton Railroad Company
|
1931-1950 |
|
Sub-Series 408-33. Wages
|
|||
| Box 554 | Folder 25 |
Wheeling and Lake Erie Railroad
|
1932-1951 |
| Box 554 | Folder 26 |
Wheeling and Lake Erie Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 554 | Folder 27 |
Wheeling and Lake Erie Railroad. 1956 Wage Movement
|
1956 |
| Box 554 | Folder 28 |
Wheeling and Lake Erie Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-34. Wages
|
|||
| Box 554 | Folder 29 |
Pere Marquette District, Chesapeake and Ohio Railway
|
1946-1955 |
| Box 554 | Folder 30 |
Pere Marquette District, Chesapeake and Ohio Railway. Manistee and Northeastern District.
1956 Wage Movement
|
1956 |
| Box 554 | Folder 31 |
Pere Marquette District, Chesapeake and Ohio Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-35. Wages
|
|||
| Box 555 | Folder 1 |
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway
|
1949-1956 |
| Box 555 | Folder 2 |
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway.
1955 Wage Movement
|
1955 |
| Box 555 | Folder 3 |
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway.
1956 Wage Movement
|
1956 |
| Box 555 | Folder 4 |
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway.
Mediation Case No. A-5905. Request of Employees for Increase of 15 Cents per Hour
for Check Clerks and Centralized Freight Checking System Callers
|
1957-1960 |
|
Sub-Series 408-36. Wages
|
|||
| Box 555 | Folder 5 |
Kansas City Terminal. Clerks and Ushers. 1955 Wage Movement
|
1955 |
| Box 555 | Folder 6 |
Kansas City Terminal. Clerks and Red Caps. 1956 Wage Movement
|
1956 |
| Box 555 | Folder 7 |
Kansas City Terminal. Mediation Case No. A-4941
|
1955-1956 |
| Box 555 | Folder 8 |
Kansas City Terminal. Mediation Case No. A-5948. Proposed Reclassification of Hammons,
J.N.
|
1958-1959 |
| Box 555 | Folder 9 |
Kansas City Terminal. Case No. A-2839
|
1947-1956 |
| Box 555 | Folder 10 |
Kansas City Terminal. Case No. A-4344
|
1953-1955 |
| Box 555 | Folder 11 |
Kansas City Terminal. Case No. A-3298
|
1949-1950 |
|
Sub-Series 408-38. Wages
|
|||
| Box 555 | Folder 12 |
New York Central Railroad
|
1947-1952 |
| Box 555 | Folder 13 |
New York Central Railroad. 1955 Wage Movement
|
1955 |
| Box 555 | Folder 14 |
New York Central Railroad. New York Central Lines East; Cleveland Union Terminals;
Grand Central Terminal. 1956 Wage Movement
|
1956 |
| Box 555 | Folder 15 |
New York Central Railroad. New York Central Lines West
|
1956 |
|
Sub-Series 408-39. Wages
|
|||
| Box 555 | Folder 16 |
Alabama, Tennessee and Northern Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 555 | Folder 17 |
Alabama, Tennessee and Northern Railroad. 1956 Wage Movement
|
1956 |
| Box 555 | Folder 18 |
Alabama, Tennessee and Northern Railroad. 1955 Wage Movement
|
1955 |
| Box 555 | Folder 19 |
Alabama, Tennessee and Northern Railroad
|
1951-1954 |
| Box 555 | Folder 20 |
Alabama, Tennessee and Northern Railroad
|
1931-1950 |
|
Sub-Series 408-40. Wages
|
|||
| Box 555 | Folder 21 |
Texas and New Orleans Railroad Company
|
1949-1950 |
|
Scope and Contents
1949-September 1950.
|
|||
| Box 555 | Folder 22 |
Texas and New Orleans Railroad Company. 1956 Wage Movement
|
1956 |
| Box 555 | Folder 23 |
Texas and New Orleans Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-41. Wages
|
|||
| Box 555 | Folder 24 |
Boston and Albany Railroad. Mediation Case No. A-6411. Proposed Increase of 25 Cents
per Hour for Rate Clerks
|
1960-1961 |
| Box 555 | Folder 25 |
Boston and Albany Railroad. Mediation Case No. A-6376. Proposed Increase in Pay for
Engine Dispatchers
|
1960-1961 |
| Box 555 | Folder 26 |
Boston and Albany Railroad. 1956 Wage Movement
|
1956 |
| Box 555 | Folder 27 |
Boston and Albany Railroad. 1955 Wage Movement
|
1955 |
| Box 555 | Folder 28 |
Boston and Albany Railroad. Mediation Case No. A-6316. Proposed Increase of 25 Cents
per Hour for Certain Clerical Employees
|
1960-1963 |
| Box 555 | Folder 29 |
Boston and Albany Railroad
|
1937-1952 |
|
Sub-Series 408-42. Wages
|
|||
| Box 555 | Folder 30 |
Minnesota Transfer Railway Company
|
1931-1951 |
| Box 555 | Folder 31 |
Minnesota Transfer Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 555 | Folder 32 |
Minnesota Transfer Railway Company. 1956 Wage Movement
|
1956 |
| Box 555 | Folder 33 |
Minnesota Transfer Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-43. Wages
|
|||
| Box 555 | Folder 34 |
Spokane, Portland and Seattle Railroad. 1955 Wage Movement
|
1955 |
| Box 555 | Folder 35 |
Spokane, Portland and Seattle Railroad
|
1932-1951 |
| Box 555 | Folder 36 |
Spokane, Portland and Seattle Railroad. Oregon Trunk Railway; Oregon Electric Railway.
1956 Wage Movement
|
1956 |
|
Sub-Series 408-45. Wages
|
|||
| Box 556 | Folder 1 |
Lehigh and New England Railroad
|
1944-1951 |
| Box 556 | Folder 2 |
Lehigh and New England Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 556 | Folder 3 |
Lehigh and New England Railroad. 1955 Wage Movement
|
1955 |
| Box 556 | Folder 4 |
Lehigh and New England Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-47. Wages
|
|||
| Box 556 | Folder 5 |
Chicago, St. Paul, Minneapolis, and Omaha Railroad
|
1946-1952 |
| Box 556 | Folder 6 |
Chicago, St. Paul, Minneapolis, and Omaha Railroad. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 7 |
Chicago, St. Paul, Minneapolis, and Omaha Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-48. Wages
|
|||
| Box 556 | Folder 8 |
Norfolk Southern Railroad
|
1947-1954 |
| Box 556 | Folder 9 |
Norfolk Southern Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 556 | Folder 10 |
Norfolk Southern Railroad. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 11 |
Norfolk Southern Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-51. Wages
|
|||
| Box 556 | Folder 12 |
Toledo Terminal Railroad. 1956 Wage Movement -1956
|
|
| Box 556 | Folder 13 |
Toledo Terminal Railroad. 1955 Wage Movement -1955-1956
|
|
|
Sub-Series 408-52. Wages
|
|||
| Box 556 | Folder 14 |
St. Paul Union Depot Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 556 | Folder 15 |
St. Paul Union Depot Company. Mediation Case No. A-6189
|
1960 |
| Box 556 | Folder 16 |
St. Paul Union Depot Company. Restaurants and Concessions. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 17 |
St. Paul Union Depot Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-53. Wages
|
|||
| Box 556 | Folder 18 |
Minneapolis and St. Louis Railway
|
1946-1951 |
| Box 556 | Folder 19 |
Minneapolis and St. Louis Railway. Railway Transfer Company of the City of Minneapolis.
1956 Wage Movement
|
1956 |
| Box 556 | Folder 20 |
Minneapolis and St. Louis Railway. Railway Transfer Company of the City of Minneapolis.
1955 Wage Movement
|
1955 |
|
Sub-Series 408-54. Wages
|
|||
| Box 556 | Folder 21 |
Chicago, Milwaukee, St. Paul, and Pacific Railway
|
1946-1951 |
|
Scope and Contents
1946-October 1951.
|
|||
| Box 556 | Folder 22 |
Chicago, Milwaukee, St. Paul, and Pacific Railway. Lines West. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 23 |
Chicago, Milwaukee, St. Paul, and Pacific Railway. Lines East. Clerks and Red Caps.
1956 Wage Movement
|
1956 |
| Box 556 | Folder 24 |
Chicago, Milwaukee, St. Paul, and Pacific Railway. Clerks and Red Caps. 1955 Wage
Movement
|
1955-1956 |
| Box 556 | Folder 25 |
Chicago, Milwaukee, St. Paul, and Pacific Railway
|
1947-1952 |
|
Sub-Series 408-57. Wages
|
|||
| Box 556 | Folder 26 |
Chicago and Northwestern Railway Company. General
|
1954-1962 |
| Box 556 | Folder 27 |
Chicago and Northwestern Railway Company. General
|
1944-1953 |
| Box 556 | Folder 28 |
Chicago and Northwestern Railway Company. General. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 29 |
Chicago and Northwestern Railway Company. General. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-58. Wages
|
|||
| Box 556 | Folder 30 |
Pueblo Joint Interchange Bureau. General
|
1954-1955 |
| Box 556 | Folder 31 |
Pueblo Joint Interchange Bureau. 1963 Wage and Rules Movement
|
1963 |
| Box 556 | Folder 32 |
Pueblo Joint Interchange Bureau
|
1945-1953 |
| Box 556 | Folder 33 |
Pueblo Joint Interchange Bureau. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 34 |
Pueblo Joint Interchange Bureau. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-59. Wages
|
|||
| Box 556 | Folder 35 |
Washington Terminal Company. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 36 |
Washington Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-60. Wages
|
|||
| Box 556 | Folder 37 |
Chicago, Indianapolis, and Louisville Railway Company. General
|
1950 |
| Box 556 | Folder 38 |
Chicago, Indianapolis, and Louisville Railway Company. Mediation Case No. A-4636
|
1954 |
| Box 556 | Folder 39 |
Chicago, Indianapolis, and Louisville Railway Company. 1956 Wage Movement
|
1956 |
| Box 556 | Folder 40 |
Chicago, Indianapolis, and Louisville Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-61. Wages
|
|||
| Box 557 | Folder 1 |
Bessemer and Lake Erie Railroad. General
|
1938-1953 |
| Box 557 | Folder 2 |
Bessemer and Lake Erie Railroad. 1956 Wage Movement
|
1956 |
| Box 557 | Folder 3 |
Bessemer and Lake Erie Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-62. Wages
|
|||
| Box 557 | Folder 4 |
Erie Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 557 | Folder 5 |
Erie Railroad. 1955 Wage Movement
|
1955-1957 |
| Box 557 | Folder 6 |
Erie Railroad. General
|
1949-1954 |
|
Sub-Series 408-64. Wages
|
|||
| Box 557 | Folder 7 |
Duluth, South Shore, and Atlantic Railroad Company. General
|
1931-1951 |
| Box 557 | Folder 8 |
Duluth, South Shore, and Atlantic Railroad Company. 1955 Wage Movement
|
1955 |
| Box 557 | Folder 9 |
Duluth, South Shore, and Atlantic Railroad Company. Clerical Employees, Ore Dock Employees.
1956 Wage Movement
|
1956 |
|
Sub-Series 408-65. Wages
|
|||
| Box 557 | Folder 10 |
Belt Railway of Chicago. General
|
1950-1955 |
| Box 557 | Folder 11 |
Belt Railway of Chicago. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 557 | Folder 12 |
Belt Railway of Chicago. 1956 Wage Movement
|
1956 |
| Box 557 | Folder 13 |
Belt Railway of Chicago. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-66. Wages
|
|||
| Box 557 | Folder 14 |
Pittsburgh and Lake Erie Railroad Company. General
|
1931-1953 |
|
Scope and Contents
1931-November 1953.
|
|||
| Box 557 | Folder 15 |
Pittsburgh and Lake Erie Railroad Company. 1956 Wage Movement
|
1956 |
| Box 557 | Folder 16 |
Pittsburgh and Lake Erie Railroad Company. 1955 Wage Movement
|
1955 |
| Box 557 | Folder 17 |
Pittsburgh and Lake Erie Railroad Company. Case No. A-4242
|
1953 |
|
Sub-Series 408-67. Wages
|
|||
| Box 557 | Folder 18 |
Chicago, Burlington, and Quincy Railroad. General
|
1946-1955 |
| Box 557 | Folder 19 |
Chicago, Burlington, and Quincy Railroad. Keokuk, Iowa Union Depot. 1956 Wage Movement
|
1956 |
| Box 557 | Folder 20 |
Chicago, Burlington, and Quincy Railroad. 1955 Wage Movement
|
1955 |
| Box 557 | Folder 21 |
Chicago, Burlington, and Quincy Railroad. Agreement. General Office, Operating, Stores
and Mechanical Departments
|
1948 |
|
Scope and Contents
1948 September 30
|
|||
| Box 557 | Folder 22 |
Chicago, Burlington, and Quincy Railroad. Aurora, Illinois. Assistant Ticket Agent,
Day and Night Ticket Clerks, Ticket Office Employees
|
1947-1950 |
|
Sub-Series 408-69. Wages
|
|||
| Box 557 | Folder 23 |
Southern Railway. General
|
1949-1956 |
| Box 557 | Folder 24 |
Southern Railway. Mediation Case No. A-5666. Request for an Upward Adjustment in Existing
Rates of Pay of Clerks and Group 5 Employees Working With the So-Called Centralized
System of Checking Freight by Use of an Intercommunication System
|
1956-1960 |
| Box 557 | Folder 25 |
Southern Railway. Clerks Case. Puviansky Decided
|
1957-1958 |
| Box 557 | Folder 26 |
Southern Railway. 1955 Wage Movement
|
1955 |
| Box 557 | Folder 27 |
Southern Railway. Alabama Great Southern Railroad; Cincinnati, New Orleans, and Texas
Pacific Railroad; Georgia Southern and Florida Railroad; Harriman and Northeastern
Railroad; New Orleans and Northeastern Railroad; New Orleans Terminal Company; St.
Joh
|
1956 |
|
Sub-Series 408-73. Wages
|
|||
| Box 557 | Folder 28 |
Des Moines Union Railway
|
1932-1951 |
| Box 557 | Folder 29 |
Des Moines Union Railway. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 557 | Folder 30 |
Des Moines Union Railway. 1956 Wage Movement
|
1956 |
| Box 557 | Folder 31 |
Des Moines Union Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-74. Wages
|
|||
| Box 557 | Folder 32 |
Chicago, Rock Island, and Pacific Railroad. General
|
1949-1954 |
| Box 557 | Folder 33 |
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-5842
|
1956-1959 |
| Box 558 | Folder 1-2 |
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-5845. Pay Increase
for Machine Bureau, General Offices, Hamilton Park, Chicago, Illinois
|
1957-1960 |
| Box 558 | Folder 3 |
Chicago, Rock Island, and Pacific Railroad. Agreements. Clerks, Ushers and Red Caps
at La Salle Street Station, and Ushers and Red Caps Outside Chicago. 1956 Wage Movement
|
1956 |
| Box 558 | Folder 4 |
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-4554
|
1954-1955 |
| Box 558 | Folder 5 |
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-4340. Cancellation
of Agreement Establishing Step Rates for Inexperienced Clerks in Certain Departments
|
1951-1954 |
| Box 558 | Folder 6 |
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-3818
|
1951-1952 |
| Box 558 | Folder 7 |
Chicago, Rock Island, and Pacific Railroad. Peoria Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-75. Wages
|
|||
| Box 558 | Folder 8 |
Union Railway Company of Memphis. General
|
1953 |
| Box 558 | Folder 9 |
Union Railway Company of Memphis. General
|
1945-1951 |
| Box 558 | Folder 10 |
Union Railway Company of Memphis. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 558 | Folder 11 |
Union Railway Company of Memphis. 1956 Wage Movement
|
1956 |
| Box 558 | Folder 12 |
Union Railway Company of Memphis. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-76. Wages
|
|||
| Box 558 | Folder 13 |
Chicago Great Western Railroad. General
|
1943-1958 |
| Box 558 | Folder 14 |
Chicago Great Western Railroad. 1956 Wage Movement
|
1956 |
| Box 558 | Folder 15 |
Chicago Great Western Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-78. Wages
|
|||
| Box 558 | Folder 16 |
Colorado and Southern Railroad. 1956 Wage Movement
|
1956 |
| Box 558 | Folder 17 |
Colorado and Southern Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-79. Wages
|
|||
| Box 558 | Folder 18 |
Kentucky and Indiana Terminal Railroad. Mediation Case No. A-1616
|
1931-1952 |
| Box 558 | Folder 19 |
Kentucky and Indiana Terminal Railroad. 1956 Wage Movement
|
1956 |
| Box 558 | Folder 20 |
Kentucky and Indiana Terminal Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-81. Wages
|
|||
| Box 558 | Folder 21 |
Kansas City Southern Railroad. Kansas City, Shreveport and Gulf Terminal Company.
1956 Wage Movement
|
1956 |
| Box 558 | Folder 22 |
Kansas City Southern Railroad. Kansas City, Shreveport and Gulf Terminal Company.
1955 Wage Movement
|
1955 |
| Box 558 | Folder 23 |
Kansas City Southern Railroad. Kansas City, Shreveport and Gulf Terminal Company.
Mediation Case No. A-3645
|
1951-1953 |
|
Sub-Series 408-82. Wages
|
|||
| Box 558 | Folder 24 |
Florida East Coast Railroad
|
1944-1951 |
| Box 558 | Folder 25 |
Florida East Coast Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 558 | Folder 26 |
Florida East Coast Railroad. 1956 Wage Movement
|
1956 |
| Box 558 | Folder 27 |
Florida East Coast Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-84. Wages
|
|||
| Box 558 | Folder 28 |
Missouri Pacific Railroad. General
|
1952 |
| Box 558 | Folder 29 |
Missouri Pacific Railroad. General
|
1948-1951 |
| Box 559 | Folder 1 |
Missouri Pacific Railroad. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 2 |
Missouri Pacific Railroad. 1955 Wage Movement
|
1955 |
| Box 559 | Folder 3 |
Missouri Pacific Railroad. Mediation Case No. A-5270. Adjustment in Rate of Pay of
Recheck Clerks
|
1956-1957 |
| Box 559 | Folder 4 |
Missouri Pacific Railroad. Mediation Case No. A-5032
|
1955-1957 |
| Box 559 | Folder 5 |
Missouri Pacific Railroad. Mediation Case No. A-5031
|
1955-1957 |
|
Sub-Series 408-85. Wages
|
|||
| Box 559 | Folder 6 |
Ann Arbor Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 559 | Folder 7 |
Ann Arbor Railroad. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 8 |
Ann Arbor Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-87. Wages
|
|||
| Box 559 | Folder 9 |
Fort Worth and Denver City Railway Company. General
|
1937-1952 |
| Box 559 | Folder 10 |
Fort Worth and Denver City Railway Company. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 11 |
Fort Worth and Denver City Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-88. Wages
|
|||
| Box 559 | Folder 12 |
Indianapolis Union Railway
|
1931-1951 |
| Box 559 | Folder 13 |
Indianapolis Union Railway. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 14 |
Indianapolis Union Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-90. Wages
|
|||
| Box 559 | Folder 15 |
Western Weighing and Inspection Bureau. General
|
1947-1955 |
| Box 559 | Folder 16 |
Western Weighing and Inspection Bureau. Mediation Case No. A-3660
|
1950-1954 |
| Box 559 | Folder 17 |
Western Weighing and Inspection Bureau. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 18 |
Western Weighing and Inspection Bureau. 1955 Wage Movement
|
1955-1956 |
| Box 559 | Folder 19 |
Western Weighing and Inspection Bureau. Mediation Case No. A-4745
|
1954-1955 |
|
Sub-Series 408-91. Wages
|
|||
| Box 559 | Folder 20 |
Western Maryland Railroad
|
1945-1955 |
| Box 559 | Folder 21 |
Western Maryland Railroad. 1957 Wage Movement
|
1957 |
| Box 559 | Folder 22 |
Western Maryland Railroad. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 23 |
Western Maryland Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-93. Wages
|
|||
| Box 559 | Folder 24 |
Camas Prairie Railroad. General
|
1932-1951 |
| Box 559 | Folder 25 |
Camas Prairie Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 559 | Folder 26 |
Camas Prairie Railroad. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 27 |
Camas Prairie Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-95. Wages
|
|||
| Box 559 | Folder 28 |
Peoria and Pekin Union Railway
|
1932-1951 |
| Box 559 | Folder 29 |
Peoria and Pekin Union Railway. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 30 |
Peoria and Pekin Union Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-96. Wages
|
|||
| Box 559 | Folder 31 |
Rutland Railroad. General
|
1955 |
| Box 559 | Folder 32 |
Rutland Railroad. General
|
1942-1954 |
| Box 559 | Folder 33 |
Rutland Railroad. 1956 Wage Movement
|
1956 |
| Box 559 | Folder 34 |
Rutland Railroad. 1955 Wage Movement
|
1955 |
| Box 559 | Folder 35 |
Rutland Railroad. Mediation Case No. A-4210
|
1951-1955 |
| Box 559 | Folder 36 |
Rutland Railroad. Mediation Case No. A-1671. Reorganization
|
1942-1951 |
|
Sub-Series 408-97. Wages
|
|||
| Box 560 | Folder 1 |
Norfolk and Western Railway. General
|
1941-1950 |
| Box 560 | Folder 2 |
Norfolk and Western Railway. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 3 |
Norfolk and Western Railway. 1955 Wage Movement
|
1955 |
| Box 560 | Folder 4 |
Norfolk and Western Railway. Mediation Case No. A-4162
|
1952-1953 |
| Box 560 | Folder 5 |
Norfolk and Western Railway. Mediation Case No. A-4014
|
1952-1953 |
|
Sub-Series 408-98. Wages
|
|||
| Box 560 | Folder 6 |
Chicago and Eastern Illinois
|
1932-1952 |
| Box 560 | Folder 7 |
Chicago and Eastern Illinois. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 8 |
Chicago and Eastern Illinois. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-99. Wages
|
|||
| Box 560 | Folder 9 |
Boston and Maine Railroad
|
1934-1951 |
| Box 560 | Folder 10 |
Boston and Maine Railroad. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 11 |
Boston and Maine Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-100. Wages
|
|||
| Box 560 | Folder 12 |
Gulf, Mobile, and Ohio Railroad. General
|
1945-1950 |
|
Scope and Contents
1945-November 1950.
|
|||
| Box 560 | Folder 13 |
Gulf, Mobile, and Ohio Railroad. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 14 |
Gulf, Mobile, and Ohio Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-101. Wages
|
|||
| Box 560 | Folder 15 |
Atlanta Joint Terminals. 1963 Wage and Rules Movement
|
1963 |
| Box 560 | Folder 16 |
Atlanta Joint Terminals. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 17 |
Atlanta Joint Terminals. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-102. Wages
|
|||
| Box 560 | Folder 18 |
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. 1963 Wage
and Rules Movement
|
1963 |
| Box 560 | Folder 19 |
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. 1956 Wage
Movement
|
1956 |
| Box 560 | Folder 20 |
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. Mediation
Case No. A-5026
|
1955-1956 |
| Box 560 | Folder 21 |
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. 1955 Wage
Movement
|
1955 |
|
Sub-Series 408-103. Wages
|
|||
| Box 560 | Folder 22 |
Long Island Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 560 | Folder 23 |
Long Island Railroad. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 24 |
Long Island Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-104. Wages
|
|||
| Box 560 | Folder 25 |
Central Railroad Company of New Jersey. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 26 |
Central Railroad Company of New Jersey. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-106. Wages
|
|||
| Box 560 | Folder 27 |
Denver Union Terminal Railway
|
1932-1954 |
| Box 560 | Folder 28 |
Denver Union Terminal Railway. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-107. Wages
|
|||
| Box 560 | Folder 29 |
Houston Belt Terminal Railway. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 30 |
Houston Belt Terminal Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-108. Wages
|
|||
| Box 560 | Folder 31 |
Chicago and Western Indiana Railroad Company. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 32 |
Chicago and Western Indiana Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-109. Wages
|
|||
| Box 560 | Folder 33 |
Kansas, Oklahoma and Gulf Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 560 | Folder 34 |
Kansas, Oklahoma and Gulf Railroad. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 35 |
Kansas, Oklahoma and Gulf Railroad. 1955 Wage Movement
|
1955 |
| Box 560 | Folder 36 |
Kansas, Oklahoma and Gulf Railroad. Mediation Case No. A-4435
|
1952-1954 |
|
Sub-Series 408-110. Wages
|
|||
| Box 560 | Folder 37 |
Midland Valley Railroad. General
|
1940-1951 |
|
Scope and Contents
June 1940-51.
|
|||
| Box 560 | Folder 38 |
Midland Valley Railroad. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 39 |
Midland Valley Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-111. Wages
|
|||
| Box 560 | Folder 40 |
Maine Central Railroad and Portland Terminal
|
1931-1952 |
|
Scope and Contents
1931-April 1952.
|
|||
| Box 560 | Folder 41 |
Maine Central Railroad and Portland Terminal. 1956 Wage Movement
|
1956 |
| Box 560 | Folder 42 |
Maine Central Railroad and Portland Terminal. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-112. Wages
|
|||
| Box 560 | Folder 43 |
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York
Central Railroad. General
|
1951-1957 |
| Box 561 | Folder 1 |
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York
Central Railroad. General
|
1931-1950 |
| Box 561 | Folder 2 |
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York
Central Railroad. Mediation Case No. A-5184
|
1955-1960 |
| Box 561 | Folder 3 |
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York
Central Railroad. 1956 Wage Movement
|
1956 |
| Box 561 | Folder 4 |
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York
Central Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-113. Wages
|
|||
| Box 561 | Folder 5 |
New York, Chicago, and St. Louis Railroad Company ("Nickel Plate Road"). General
|
1931-1951 |
| Box 561 | Folder 6 |
New York, Chicago, and St. Louis Railroad Company ("Nickel Plate Road"). 1955 Wage
Movement
|
1955 |
|
Sub-Series 408-114. Wages
|
|||
| Box 561 | Folder 7 |
Grand Trunk Eastern Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-117. Wages
|
|||
| Box 561 | Folder 8 |
Terminal Railroad Association of St. Louis, Missouri. General
|
1951-1953 |
|
Scope and Contents
April 1951-March 1953.
|
|||
| Box 561 | Folder 9 |
Terminal Railroad Association of St. Louis, Missouri. General
|
1946-1951 |
|
Scope and Contents
1946-March 1951.
|
|||
| Box 561 | Folder 10 |
Terminal Railroad Association of St. Louis, Missouri. Red Caps
|
1947-1953 |
| Box 561 | Folder 11 |
Terminal Railroad Association of St. Louis, Missouri. Agreements. Clerks, Red Caps.
1956 Wage Movement
|
1956 |
| Box 561 | Folder 12 |
Terminal Railroad Association of St. Louis, Missouri. Agreements. Clerks, Red Caps.
1955 Wage Movement
|
1955 |
| Box 561 | Folder 13 |
Terminal Railroad Association of St. Louis, Missouri. Mediation Case No. A-2877
|
1947-1950 |
|
Sub-Series 408-118. Wages
|
|||
| Box 561 | Folder 14 |
New York, New Haven and Hartford Railroad. General
|
1950-1952 |
| Box 561 | Folder 15 |
New York, New Haven and Hartford Railroad. New York Connecting Railroad. Union Freight
Railroad, Boston, Massachusetts. 1956 Wage Movement
|
1956 |
| Box 561 | Folder 16 |
New York, New Haven and Hartford Railroad. New York Connecting Railroad. 1955 Wage
Movement
|
1955 |
|
Sub-Series 408-119. Wages
|
|||
| Box 561 | Folder 17 |
Central Vermont Railway. General
|
1931-1951 |
| Box 561 | Folder 18 |
Central Vermont Railway. 1956 Wage Movement
|
1956 |
| Box 561 | Folder 19 |
Central Vermont Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-120. Wages
|
|||
| Box 561 | Folder 20 |
Gulf Coast Lines. General
|
1947-1956 |
| Box 561 | Folder 21 |
Gulf Coast Lines. Missouri Pacific Railroad, Gulf Coast District. 1956 Wage Movement
|
1956 |
| Box 561 | Folder 22 |
Gulf Coast Lines. 1955 Wage Movement
|
1955 |
| Box 561 | Folder 23 |
Gulf Coast Lines. Mediation Case No. A-2495. Kingsville, Texas
|
1946-1947 |
| Box 561 | Folder 24 |
Gulf Coast Lines. General
|
1944-1946 |
| Box 561 | Folder 25 |
Gulf Coast Lines. Agreements
|
1949 |
|
Scope and Contents
1949 March 19
|
|||
| Box 561 | Folder 26 |
Gulf Coast Lines. Wage Adjustments for Master Car Builders
|
1932-1943 |
|
Sub-Series 408-121. Wages
|
|||
| Box 561 | Folder 27 |
Southeastern Express Company
|
1932-1938 |
|
Sub-Series 408-122. Wages
|
|||
| Box 561 | Folder 28 |
Richmond, Fredericksburg and Potomac Railroad. Potomac Yard. Richmond Terminal Railway.
1956 Wage Movement
|
1956 |
| Box 561 | Folder 29 |
Richmond, Fredericksburg and Potomac Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-123. Wages
|
|||
| Box 561 | Folder 30 |
Grand Trunk Lines. General
|
1932-1945 |
| Box 562 | Folder 1 |
Grand Trunk Western Railroad Company. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 2 |
Grand Trunk Western Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-124. Wages
|
|||
| Box 562 | Folder 3 |
Indiana Harbor Belt Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 562 | Folder 4 |
Indiana Harbor Belt Railroad. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 5 |
Indiana Harbor Belt Railroad. 1955 Wage Movement
|
1955 |
| Box 562 | Folder 6 |
Indiana Harbor Belt Railroad. Mediation Case No. C-2997. Automation of 40 Clerical
Positions, Gibson, Indiana
|
1960 |
|
Sub-Series 408-125. Wages
|
|||
| Box 562 | Folder 7 |
Georgia Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 562 | Folder 8 |
Georgia Railroad. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 9 |
Georgia Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-127. Wages
|
|||
| Box 562 | Folder 10 |
Denver and Rio Grande Western Railroad
|
1932-1953 |
| Box 562 | Folder 11 |
Denver and Rio Grande Western Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 562 | Folder 12 |
Denver and Rio Grande Western Railroad. 1955 Wage Movement
|
1955 |
| Box 562 | Folder 13 |
Denver and Rio Grande Western Railroad. Mediation Case No. A-2054
|
1945-1946 |
|
Sub-Series 408-128. Wages
|
|||
| Box 562 | Folder 14 |
Toledo, Peoria and Western Railroad. General
|
1942-1949 |
| Box 562 | Folder 15 |
Toledo, Peoria and Western Railroad. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 16 |
Toledo, Peoria and Western Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-130. Wages
|
|||
| Box 562 | Folder 17 |
Joplin Union Depot. General
|
1938-1953 |
| Box 562 | Folder 18 |
Joplin Union Depot. 1963 Wage and Rules Movement.
|
1963 |
| Box 562 | Folder 19 |
Joplin Union Depot. 1956 Wage Movement.
|
1956 |
| Box 562 | Folder 20 |
Joplin Union Depot. 1955 Wage Movement.
|
1955 |
|
Sub-Series 408-132. Wages
|
|||
| Box 562 | Folder 21 |
Seaboard Air Line Railroad Company. General
|
1945-1956 |
| Box 562 | Folder 22 |
Seaboard Air Line Railroad Company. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 23 |
Seaboard Air Line Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-134. Wages
|
|||
| Box 562 | Folder 24 |
Chicago Junction Railway. Chicago River and Indiana Railroad Company. General
|
1932-1951 |
| Box 562 | Folder 25 |
Chicago Junction Railway. Chicago River and Indiana Railroad Company. 1963 Wage and
Rules Movement
|
1963-1965 |
| Box 562 | Folder 26 |
Chicago Junction Railway. Chicago River and Indiana Railroad Company. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 27 |
Chicago Junction Railway. Chicago River and Indiana Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-135. Wages
|
|||
| Box 562 | Folder 28 |
New York, Ontario, and Western Railway. General
|
1932-1956 |
| Box 562 | Folder 29 |
New York, Ontario, and Western Railway. 1956 Wage Movement
|
1956-1957 |
| Box 562 | Folder 30 |
New York, Ontario, and Western Railway. 1955 Wage Movement
|
1955 |
| Box 562 | Folder 31 |
New York, Ontario, and Western Railway. Mediation Case No. A-3714
|
1950-1951 |
|
Sub-Series 408-136. Wages
|
|||
| Box 562 | Folder 32 |
Buffalo Stock Yards. New York Central Railroad Company. General
|
1941-1954 |
| Box 562 | Folder 33 |
Buffalo Stock Yards. New York Central Railroad Company. 1955 Wage Movement
|
1955 |
| Box 562 | Folder 34 |
Buffalo Stock Yards. New York Central Railroad Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-137. Wages
|
|||
| Box 562 | Folder 35 |
Yakima Valley Transportation Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 562 | Folder 36 |
Yakima Valley Transportation Company. 1955 Wage Movement. 1956 Wage Movement
|
1955-1957 |
|
Sub-Series 408-138. Wages
|
|||
| Box 562 | Folder 37 |
Lambert Coal Pier, Barrett, F.R., Stevedore. General
|
1954-1955 |
| Box 562 | Folder 38 |
Lambert Coal Pier, Barrett, F.R., Stevedore. General
|
1942-1953 |
| Box 562 | Folder 39 |
Lambert's Point Coal Piers, Maher, W.C., Contractor. 1955 Wage Movement. 1956 Wage
Movement
|
1955-1957 |
|
Sub-Series 408-139. Wages
|
|||
| Box 562 | Folder 40 |
Nashville Terminals. General
|
1932-1958 |
| Box 562 | Folder 41 |
Nashville Terminals. 1956 Wage Movement
|
1956 |
| Box 562 | Folder 42 |
Nashville Terminals. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-140. Wages
|
|||
| Box 562 | Folder 43 |
Virginian Railway
|
1941-1957 |
| Box 563 | Folder 1 |
Virginian Railway. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 2 |
Virginian Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-142. Wages
|
|||
| Box 563 | Folder 3 |
Birmingham Terminal Company. General
|
1932-1952 |
| Box 563 | Folder 4 |
Birmingham Terminal Company. Chattanooga Station Company; Columbia Union Station Company;
Durham Union Station Company; Meridian Terminal Company; Winston-Salem Terminal Company.
1956 Wage Movement
|
1956 |
| Box 563 | Folder 5 |
Birmingham Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-143. Wages
|
|||
| Box 563 | Folder 6 |
El Paso Union Passenger Depot Company. General
|
1937-1950 |
| Box 563 | Folder 7 |
El Paso Union Passenger Depot Company. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 8 |
El Paso Union Passenger Depot Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-144. Wages
|
|||
| Box 563 | Folder 9 |
Memphis Union Station Company. General
|
1932-1954 |
| Box 563 | Folder 10 |
Memphis Union Station Company. 1963 Wage and Rules Movement
|
1963-1964 |
| Box 563 | Folder 11 |
Memphis Union Station Company. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 12 |
Memphis Union Station Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-146. Wages
|
|||
| Box 563 | Folder 13 |
Galveston, Houston, and Henderson Railroad Company. General
|
1950-1957 |
| Box 563 | Folder 14 |
Galveston, Houston, and Henderson Railroad Company. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 15 |
Galveston, Houston, and Henderson Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-147. Wages
|
|||
| Box 563 | Folder 16 |
Staten Island Rapid Transit. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 17 |
Staten Island Rapid Transit. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-148. Wages
|
|||
| Box 563 | Folder 18 |
Dayton Union Railway. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 19 |
Dayton Union Railway. 1955 Wage Movement
|
1955 |
| Box 563 | Folder 20 |
Dayton Union Railway. General
|
1952-1954 |
| Box 563 | Folder 21 |
Dayton Union Depot. General. Mediation Case No. A-2478
|
1932-1951 |
|
Sub-Series 408-151. Wages
|
|||
| Box 563 | Folder 22 |
Atchison Union Depot and Railroad Company. 1963 Wage and Rules Movement
|
1963 |
| Box 563 | Folder 23 |
Atchison Union Depot and Railroad Company. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 24 |
Atchison Union Depot and Railroad Company. 1955 Wage Movement
|
1955 |
| Box 563 | Folder 25 |
Atchison Union Depot and Railroad Company. General
|
1945-1954 |
|
Sub-Series 408-154. Wages
|
|||
| Box 563 | Folder 26 |
Duluth, Missabe and Iron Range Railroad
|
1947-1953 |
|
Scope and Contents
1947-May 1953.
|
|||
| Box 563 | Folder 27 |
Duluth, Missabe and Iron Range Railroad. Clerical Employees, Ore Dock Employees, Coal
Dock Employees. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 28 |
Duluth, Missabe and Iron Range Railroad. Ore Dock and Coal Dock Employees. 1955 Wage
Movement
|
1955 |
|
Sub-Series 408-157. Wages
|
|||
| Box 563 | Folder 29 |
Wabash Railroad. General
|
1945-1956 |
| Box 563 | Folder 30 |
Wabash Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 563 | Folder 31 |
Wabash Railroad. 1956 Wage Movement
|
1956 |
| Box 563 | Folder 32 |
Wabash Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-162. Wages
|
|||
| Box 563 | Folder 33 |
Northwestern Pacific Railroad. General
|
1937-1951 |
| Box 564 |
There is no Box No. 564.
|
||
|
Sub-Series 408-162. Wages
|
|||
| Box 565 | Folder 1 |
Northwestern Pacific Railroad. 1955 Wage Movement
|
1955 |
| Box 565 | Folder 2 |
Northwestern Pacific Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-165. Wages
|
|||
| Box 565 | Folder 3 |
Green Bay and Western Railroad. 1963 Wage and Rules Movement
|
1963-1964 |
| Box 565 | Folder 4 |
Green Bay and Western Railroad. Kewaunee, Green Bay and Western. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 5 |
Green Bay and Western Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-166. Wages
|
|||
| Box 565 | Folder 6 |
Cincinnati, New Orleans, and Texas Pacific Railway Company. General
|
1931-1938 |
|
Sub-Series 408-169. Wages
|
|||
| Box 565 | Folder 7 |
Danville and Western Railway. General
|
1941-1959 |
| Box 565 | Folder 8 |
Danville and Western Railway. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-170. Wages
|
|||
| Box 565 | Folder 9 |
Weatherford, Mineral Wells, and Northwestern Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 565 | Folder 10 |
Weatherford, Mineral Wells, and Northwestern Railroad. General
|
1941-1942 |
| Box 565 | Folder 11 |
Weatherford, Mineral Wells, and Northwestern Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-171. Wages
|
|||
| Box 565 | Folder 12 |
Pittsburgh and West Virginia Railway. General
|
1948-1956 |
|
Scope and Contents
1948-June 1956.
|
|||
| Box 565 | Folder 13 |
Pittsburgh and West Virginia Railway. 1963 Wage and Rules Movement
|
1963 |
| Box 565 | Folder 14 |
Pittsburgh and West Virginia Railway. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 15 |
Pittsburgh and West Virginia Railway. 1955 Wage Movement
|
1955 |
| Box 565 | Folder 16 |
Pittsburgh and West Virginia Railway. Mediation Case No. A-3990
|
1952 |
|
Sub-Series 408-177. Wages
|
|||
| Box 565 | Folder 17 |
Grand Central Terminal, New York. 1963 Wage and Rules Movement
|
1963 |
| Box 565 | Folder 18 |
Grand Central Terminal, New York. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 19 |
Grand Central Terminal, New York. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-178. Wages
|
|||
| Box 565 | Folder 20 |
Canadian Pacific Railway. General
|
1944-1954 |
| Box 565 | Folder 21 |
Canadian Pacific Railway. United States Lines. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 22 |
Canadian Pacific Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-180. Wages
|
|||
| Box 565 | Folder 23 |
Columbus and Greenville Railroad. General
|
1948-1955 |
|
Scope and Contents
1948-January 17, 1955.
|
|||
| Box 565 | Folder 24 |
Columbus and Greenville Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 565 | Folder 25 |
Columbus and Greenville Railroad. 1955 Wage Movement
|
1955 |
| Box 565 | Folder 26 |
Columbus and Greenville Railroad. 40-Hour Week
|
1950-1951 |
|
Sub-Series 408-181. Wages
|
|||
| Box 565 | Folder 27 |
Lake Superior and Ishpeming Railroad. Agreements. Clerical Employees; Ore Dock Employees.
1956 Wage Movement
|
1956-1957 |
| Box 565 | Folder 28 |
Lake Superior and Ishpeming Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-182. Wages
|
|||
| Box 565 | Folder 29 |
Bush Terminal Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 565 | Folder 30 |
Bush Terminal Company. 1955 Wage Movement
|
1955 |
| Box 565 | Folder 31 |
Bush Terminal Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-183. Wages
|
|||
| Box 565 | Folder 32 |
Canadian National Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-186. Wages
|
|||
| Box 565 | Folder 33 |
Joliet Union Depot. General
|
1938-1958 |
| Box 565 | Folder 34 |
Joliet Union Depot. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 565 | Folder 35 |
Joliet Union Depot. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 36 |
Joliet Union Depot. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-187. Wages
|
|||
| Box 565 | Folder 37 |
Ogden Union Railway and Depot Company. General
|
1953-1955 |
| Box 565 | Folder 38 |
Ogden Union Railway and Depot Company.
|
1931-1952 |
| Box 565 | Folder 39 |
Ogden Union Railway and Depot Company. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 40 |
Ogden Union Railway and Depot Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-188. Wages
|
|||
| Box 565 | Folder 41 |
Chicago Union Station Company. 1956 Wage Movement
|
1956 |
| Box 565 | Folder 42 |
Chicago Union Station Company. Mediation Case No. A-4530.
|
1954-1961 |
| Box 566 | Folder 1 |
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 1.
|
1955 |
|
Scope and Contents
1955 April 11
|
|||
| Box 566 | Folder 2 |
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 2
|
1955 |
|
Scope and Contents
1955 April 12
|
|||
| Box 566 | Folder 3 |
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 3
|
1955 |
|
Scope and Contents
1955 April 13
|
|||
| Box 566 | Folder 4 |
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 4
|
1955 |
|
Scope and Contents
1955 April 15
|
|||
| Box 566 | Folder 5 |
Chicago Union Station Company. Mediation Case No. A-4530. Exhibits
|
1955 |
| Box 566 | Folder 6 |
Chicago Union Station Company. Mediation Case No. A-4530. Employees` Exhibits
|
1955 |
| Box 566 | Folder 7 |
Chicago Union Station Company. 1955 Wage Movement
|
1955 |
| Box 566 | Folder 8 |
Chicago Union Station Company. Mediation Case No. A-5101. Rates of Pay for Ticket
Sellers
|
1956-1958 |
| Box 566 | Folder 9 |
Chicago Union Station Company. Mediation Case No. A-5101. Proceedings. Volume 1.
|
1956 |
|
Scope and Contents
1956 July 23
|
|||
| Box 566 | Folder 10 |
Chicago Union Station Company. Mediation Case No. A-5101. Proceedings. Volume 2
|
1956 |
|
Scope and Contents
1956 July 24
|
|||
| Box 566 | Folder 11 |
Chicago Union Station Company. Mediation Case No. A-5101. Proceedings. Volume 3
|
1956 |
|
Scope and Contents
1956 July 25
|
|||
| Box 566 | Folder 12 |
Chicago Union Station Company. Mediation Case No. A-5101. Exhibits
|
1956 |
|
Sub-Series 408-190. Wages
|
|||
| Box 566 | Folder 13 |
Duluth Union Depot and Transfer Company. General
|
1937-1951 |
| Box 566 | Folder 14 |
Duluth Union Depot and Transfer Company. 1963 Wage and Rules Movement
|
1963 |
| Box 566 | Folder 15 |
Duluth Union Depot and Transfer Company. 1956 Wage Movement
|
1956 |
| Box 566 | Folder 16 |
Duluth Union Depot and Transfer Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-191. Wages
|
|||
| Box 566 | Folder 17 |
Boston Terminal Company. General
|
1931-1951 |
| Box 566 | Folder 18 |
Boston Terminal Company. 1956 Wage Movement
|
1956 |
| Box 566 | Folder 19 |
Boston Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-192. Wages
|
|||
| Box 566 | Folder 20 |
Northern Pacific Terminal Company of Oregon. General
|
1932-1951 |
| Box 566 | Folder 21 |
Northern Pacific Terminal Company of Oregon. Mediation Case No. A-2344
|
1945-1947 |
| Box 566 | Folder 22 |
Northern Pacific Terminal Company of Oregon. 1956 Wage Movement
|
1956 |
| Box 566 | Folder 23 |
Northern Pacific Terminal Company of Oregon. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-194. Wages
|
|||
| Box 566 | Folder 24 |
Atlanta Terminal Company. General
|
1934-1955 |
| Box 566 | Folder 25 |
Atlanta Terminal Company. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 1 |
Atlanta Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-195. Wages
|
|||
| Box 567 | Folder 2 |
City Bus Company, Oklahoma City, Oklahoma. General
|
1953 |
| Box 567 | Folder 3 |
City Bus Company, Oklahoma City, Oklahoma. General
|
1938-1952 |
| Box 567 | Folder 4 |
City Bus Company, Oklahoma City, Oklahoma. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-196. Wages
|
|||
| Box 567 | Folder 5 |
Union Terminal Company of Dallas. General
|
1952-1956 |
| Box 567 | Folder 6 |
Union Terminal Company of Dallas. General
|
1945-1951 |
| Box 567 | Folder 7 |
Union Terminal Company of Dallas. Agreements. Clerks and Red Caps. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-198. Wages
|
|||
| Box 567 | Folder 8 |
Detroit and Toledo Shore Line Railroad. General
|
1944-1951 |
| Box 567 | Folder 9 |
Detroit and Toledo Shore Line Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 567 | Folder 10 |
Detroit and Toledo Shore Line Railroad. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 11 |
Detroit and Toledo Shore Line Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-200. Wages
|
|||
| Box 567 | Folder 12 |
Texarkana Union Station Trust Company. General
|
1933-1951 |
| Box 567 | Folder 13 |
Texarkana Union Station Trust Company. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 14 |
Texarkana Union Station Trust Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-202. Wages
|
|||
| Box 567 | Folder 15 |
Pueblo Union Depot and Railroad Company. General
|
1935-1953 |
| Box 567 | Folder 16 |
Pueblo Union Depot and Railroad Company. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 17 |
Pueblo Union Depot and Railroad Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-204. Wages
|
|||
| Box 567 | Folder 18 |
Tulsa Union Depot. General
|
1932-1953 |
| Box 567 | Folder 19 |
Tulsa Union Depot. 1956 Wage Movement
|
1956-1957 |
| Box 567 | Folder 20 |
Tulsa Union Depot. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-205. Wages
|
|||
| Box 567 | Folder 21 |
Union Inland Freight Station. General
|
1947-1951 |
|
Sub-Series 408-206. Wages
|
|||
| Box 567 | Folder 22 |
Fort Worth Belt Railway. General
|
1932-1951 |
| Box 567 | Folder 23 |
Fort Worth Belt Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 567 | Folder 24 |
Fort Worth Belt Railway Company. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 25 |
Fort Worth Belt Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-207. Wages
|
|||
| Box 567 | Folder 26 |
Cincinnati Union Terminal. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 27 |
Cincinnati Union Terminal. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-209. Wages
|
|||
| Box 567 | Folder 28 |
Monongahela Railway Company. General
|
1937-1951 |
| Box 567 | Folder 29 |
Monongahela Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 567 | Folder 30 |
Monongahela Railway Company. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 31 |
Monongahela Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-210. Wages
|
|||
| Box 567 | Folder 32 |
Interstate Railroad. 1963 Wage and Rules Movement. Mediation Case No. A-7065
|
1963-1965 |
|
Sub-Series 408-211. Wages
|
|||
| Box 567 | Folder 33 |
St. Joseph Union Depot. General
|
1948-1953 |
| Box 567 | Folder 34 |
St. Joseph Union Depot. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 35 |
St. Joseph Union Depot. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-212. Wages
|
|||
| Box 567 | Folder 36 |
Piedmont and Northern Railway. General
|
1945-1953 |
| Box 567 | Folder 37 |
Piedmont and Northern Railway. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 38 |
Piedmont and Northern Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-214. Wages
|
|||
| Box 567 | Folder 39 |
Duluth, Winnipeg, and Pacific Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 567 | Folder 40 |
Duluth, Winnipeg, and Pacific Railroad. 1956 Wage Movement
|
1956 |
| Box 567 | Folder 41 |
Duluth, Winnipeg, and Pacific Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-215. Wages
|
|||
| Box 567 | Folder 42 |
New Orleans Public Belt Railroad. General
|
1944-1950 |
| Box 568 | Folder 1 |
New Orleans Public Belt Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 568 | Folder 2 |
New Orleans Public Belt Railroad. Mediation Case No. A-6034
|
1959 |
| Box 568 | Folder 3 |
New Orleans Public Belt Railroad. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 4 |
New Orleans Public Belt Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-216. Wages
|
|||
| Box 568 | Folder 5 |
Illinois Terminal Railroad. General
|
1945-1953 |
| Box 568 | Folder 6 |
Illinois Terminal Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 568 | Folder 7 |
Illinois Terminal Railroad. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 8 |
Illinois Terminal Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-217. Wages
|
|||
| Box 568 | Folder 9 |
Albany Passenger Terminal Company, Savannah, Georgia. General
|
1954-1955 |
| Box 568 | Folder 10 |
Albany Passenger Terminal Company, Savannah, Georgia. General
|
1935-1953 |
| Box 568 | Folder 11 |
Albany Passenger Terminal Company, Savannah, Georgia. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 12 |
Albany Passenger Terminal Company, Savannah, Georgia. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-218. Wages
|
|||
| Box 568 | Folder 13 |
St. Joseph Terminal Railroad Company. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 14 |
St. Joseph Terminal Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-220. Wages
|
|||
| Box 568 | Folder 15 |
Chicago, South Shore, and South Bend Railroad. General
|
1944-1953 |
| Box 568 | Folder 16 |
Chicago, South Shore, and South Bend Railroad.1963 Wage and Rules Movement
|
1963-1965 |
| Box 568 | Folder 17 |
Chicago, South Shore, and South Bend Railroad.1955 Wage Movement
|
1955 |
| Box 568 | Folder 18 |
Chicago, South Shore, and South Bend Railroad. Agreements. Clerical, Office Station,
and Storehouse Employees; Concession and Commissary Employees. 1956 Wage Movement
|
1956-1957 |
| Box 568 | Folder 19 |
Chicago, South Shore, and South Bend Railroad.40-Hour Week. Concession Department
|
1949-1951 |
|
Sub-Series 408-221. Wages
|
|||
| Box 568 | Folder 20 |
Pacific Electric Railway. General
|
1946-1953 |
| Box 568 | Folder 21 |
Pacific Electric Railway. 1956 Wage Movement
|
1956-1957 |
| Box 568 | Folder 22 |
Pacific Electric Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-222. Wages
|
|||
| Box 568 | Folder 23 |
Fort Street Union Depot, Detroit, Michigan. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 24 |
Fort Street Union Depot, Detroit, Michigan. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-223. Wages
|
|||
| Box 568 | Folder 25 |
Minneapolis, Northfield, and Southern Railway Company. General
|
1934-1953 |
| Box 568 | Folder 26 |
Minneapolis, Northfield, and Southern Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 568 | Folder 27 |
Minneapolis, Northfield, and Southern Railway Company. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 28 |
Minneapolis, Northfield, and Southern Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-225. Wages
|
|||
| Box 568 | Folder 29 |
Western Fruit Express Company. General
|
1944-1953 |
| Box 568 | Folder 30 |
Western Fruit Express Company. General
|
1954-1955 |
| Box 568 | Folder 31 |
Western Fruit Express Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 568 | Folder 32 |
Western Fruit Express Company. 1956 Wage Movement
|
1956 |
| Box 568 | Folder 33 |
Western Fruit Express Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-227. Wages
|
|||
| Box 568 | Folder 34 |
Universal Carloading and Distributing Company. Wage Increase Case Before National
War Labor Board Covering Employees of Both Universal Carloading and National Carloading
Corporation
|
1942-1944 |
|
Sub-Series 408-228. Wages
|
|||
| Box 568 | Folder 35 |
Wichita Union Terminal. General
|
1937-1953 |
| Box 568 | Folder 36 |
Wichita Union Terminal. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-230. Wages
|
|||
| Box 568 | Folder 37 |
Akron, Canton, and Youngstown Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 568 | Folder 38 |
Akron, Canton, and Youngstown Railroad. General
|
1954 |
| Box 569 | Folder 1 |
Akron, Canton, and Youngstown Railroad. General
|
1936-1953 |
| Box 569 | Folder 2 |
Akron, Canton, and Youngstown Railroad. 1956 Wage Movement
|
1956 |
| Box 569 | Folder 3 |
Akron, Canton, and Youngstown Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-231. Wages
|
|||
| Box 569 | Folder 4 |
Harbor Belt Line Railroad, Los Angeles, California. 1963 Wage and Rules Movement
|
1963-1964 |
| Box 569 | Folder 5 |
Harbor Belt Line Railroad, Los Angeles, California. General
|
1937-1954 |
| Box 569 | Folder 6 |
Harbor Belt Line Railroad, Los Angeles, California. 1956 Wage Movement
|
1956-1957 |
| Box 569 | Folder 7 |
Harbor Belt Line Railroad, Los Angeles, California. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-232. Wages
|
|||
| Box 569 | Folder 8 |
Union Belt Railway of Detroit, Michigan. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 569 | Folder 9 |
Union Belt Railway of Detroit, Michigan. General
|
1937-1953 |
| Box 569 | Folder 10 |
Union Belt Railway of Detroit, Michigan. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-233. Wages
|
|||
| Box 569 | Folder 11 |
Clinchfield Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 569 | Folder 12 |
Clinchfield Railroad. General
|
1937-1953 |
| Box 569 | Folder 13 |
Clinchfield Railroad. 1956 Wage Movement
|
1956 |
| Box 569 | Folder 14 |
Clinchfield Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-234. Wages
|
|||
| Box 569 | Folder 15 |
Alton and Southern Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 569 | Folder 16 |
Alton and Southern Railroad. General
|
1936-1951 |
| Box 569 | Folder 17 |
Alton and Southern Railroad. 1955 Wage Movement
|
1955 |
| Box 569 | Folder 18 |
Alton and Southern Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-235. Wages
|
|||
| Box 569 | Folder 19 |
Chicago and Illinois Western Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 569 | Folder 20 |
Chicago and Illinois Western Railroad. General
|
1937-1953 |
| Box 569 | Folder 21 |
Chicago and Illinois Western Railroad. General
|
1955 |
| Box 569 | Folder 22 |
Chicago and Illinois Western Railroad. 1956 Wage Movement
|
1956 |
| Box 569 | Folder 23 |
Chicago and Illinois Western Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-237. Wages
|
|||
| Box 569 | Folder 24 |
Atlantic and East Carolina Railroad. 1963 Wage and Rules Movement. Mediation Case
No. A-7059
|
1963-1965 |
| Box 569 | Folder 25 |
Atlantic and East Carolina Railroad. General
|
1952-1958 |
| Box 569 | Folder 26 |
Atlantic and East Carolina Railroad. General
|
1947-1951 |
| Box 569 | Folder 27 |
Atlantic and East Carolina Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 569 | Folder 28 |
Atlantic and East Carolina Railroad. Mediation Case No. A-3955
|
1951-1952 |
| Box 569 | Folder 29 |
Atlantic and East Carolina Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-238. Wages
|
|||
| Box 569 | Folder 30 |
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and
Pacific Railway and Fort Worth and Denver City Railway. General
|
1952 |
| Box 569 | Folder 31 |
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and
Pacific Railway and Fort Worth and Denver City Railway. General
|
1932-1951 |
| Box 569 | Folder 32 |
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and
Pacific Railway and Fort Worth and Denver City Railway. 1956 Wage Movement
|
1956 |
| Box 569 | Folder 33 |
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and
Pacific Railway and Fort Worth and Denver City Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-239. Wages
|
|||
| Box 569 | Folder 34 |
Chicago Tunnel Company. General
|
1953-1959 |
| Box 569 | Folder 35 |
Chicago Tunnel Company. General
|
1945-1952 |
| Box 569 | Folder 36 |
Chicago Tunnel Company. Chicago Terminal Company. 1956 Wage Movement
|
1956-1957 |
| Box 569 | Folder 37 |
Chicago Tunnel Company. Chicago Terminal Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-240. Wages
|
|||
| Box 569 | Folder 38 |
Alameda Belt Line. 1963 Wage and Rules Movement
|
1963 |
| Box 569 | Folder 39 |
Alameda Belt Line. General
|
1937-1953 |
| Box 569 | Folder 40 |
Alameda Belt Line. 1956 Wage Movement
|
1956 |
| Box 569 | Folder 41 |
Alameda Belt Line. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-241. Wages
|
|||
| Box 570 | Folder 1 |
Canadian National Railways, Newfoundland Division. General
|
1936-1956 |
|
Sub-Series 408-243. Wages
|
|||
| Box 570 | Folder 2 |
Port Terminal Railroad Association. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 570 | Folder 3 |
Port Terminal Railroad Association. 1963 Wage and Rules Movement. General
|
1938-1951 |
| Box 570 | Folder 4 |
Port Terminal Railroad Association. 1963 Wage and Rules Movement. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 5 |
Port Terminal Railroad Association. 1963 Wage and Rules Movement. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-244. Wages
|
|||
| Box 570 | Folder 6 |
San Diego and Arizona Eastern Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 570 | Folder 7 |
San Diego and Arizona Eastern Railroad. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 8 |
San Diego and Arizona Eastern Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-247. Wages
|
|||
| Box 570 | Folder 9 |
Pacific Car Demurrage Bureau. General
|
1937-1953 |
| Box 570 | Folder 10 |
Pacific Car Demurrage Bureau. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 11 |
Pacific Car Demurrage Bureau. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-248. Wages
|
|||
| Box 570 | Folder 12 |
Chicago Produce Terminal Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 570 | Folder 13 |
Chicago Produce Terminal Company. General
|
1923-1953 |
| Box 570 | Folder 14 |
Chicago Produce Terminal Company. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 15 |
Chicago Produce Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-252. Wages
|
|||
| Box 570 | Folder 16 |
Jay Street Terminal Company, Brooklyn, New York. General
|
1937-1957 |
| Box 570 | Folder 17 |
Jay Street Terminal Company, Brooklyn, New York. 1956 Wage Movement
|
1956-1957 |
| Box 570 | Folder 18 |
Jay Street Terminal Company, Brooklyn, New York. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-253. Wages
|
|||
| Box 570 | Folder 19 |
Sacramento Northern Railway. 1963 Wage and Rules Movement
|
1963 |
| Box 570 | Folder 20 |
Sacramento Northern Railway. General
|
1947-1954 |
| Box 570 | Folder 21 |
Sacramento Northern Railway. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 22 |
Sacramento Northern Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-256. Wages
|
|||
| Box 570 | Folder 23 |
Union Island Freight Station. 1963 Wage and Rules Movement
|
1963 |
| Box 570 | Folder 24 |
Union Island Freight Station. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 25 |
Union Island Freight Station. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-257. Wages
|
|||
| Box 570 | Folder 26 |
Wichita Falls and Southern Railway. General
|
1945-1952 |
| Box 570 | Folder 27 |
Wichita Falls and Southern Railway. Mediation Case No. A-3165
|
1949-1950 |
|
Sub-Series 408-259. Wages
|
|||
| Box 570 | Folder 28 |
Chicago and Illinois Midland Railway Company. General
|
1946-1954 |
| Box 570 | Folder 29 |
Chicago and Illinois Midland Railway Company. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 30 |
Chicago and Illinois Midland Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-261. Wages
|
|||
| Box 570 | Folder 31 |
Litchfield and Madison Railway Company. General
|
1950-1959 |
| Box 570 | Folder 32 |
Litchfield and Madison Railway Company. 1956 Wage Movement
|
1956 |
| Box 570 | Folder 33 |
Litchfield and Madison Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-263. Wages
|
|||
| Box 570 | Folder 34 |
Southern Pacific de Mexico. General
|
1941-1951 |
|
Sub-Series 408-267. Wages
|
|||
| Box 570 | Folder 35 |
Ontario Northland Railway. General
|
1941-1954 |
|
Sub-Series 408-268. Wages
|
|||
| Box 570 | Folder 36 |
Elgin, Joliet, and Eastern Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 571 | Folder 1 |
Elgin, Joliet, and Eastern Railway Company. General
|
1955-1961 |
| Box 571 | Folder 2 |
Elgin, Joliet, and Eastern Railway Company. General
|
1932-1954 |
| Box 571 | Folder 3 |
Elgin, Joliet, and Eastern Railway Company. 1956 Wage Movement
|
1956 |
| Box 571 | Folder 4 |
Elgin, Joliet, and Eastern Railway Company. 1955 Wage Movement
|
1955-1956 |
| Box 571 | Folder 5 |
Elgin, Joliet, and Eastern Railway Company. Mediation Case No. A-5185. Walkie-Talkie
|
1956-1959 |
|
Sub-Series 408-269. Wages
|
|||
| Box 571 | Folder 6 |
Tennessee Central Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 571 | Folder 7 |
Tennessee Central Railway Company. General
|
1939-1952 |
| Box 571 | Folder 8 |
Tennessee Central Railway Company. 1956 Wage Movement
|
1956 |
| Box 571 | Folder 9 |
Tennessee Central Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-270. Wages
|
|||
| Box 571 | Folder 10 |
Detroit Terminal Railroad. General
|
1937-1951 |
| Box 571 | Folder 11 |
Detroit Terminal Railroad. 1956 Wage Movement
|
1956 |
| Box 571 | Folder 12 |
Detroit Terminal Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-272. Wages
|
|||
| Box 571 | Folder 13 |
Pacific Fruit Express Company. General
|
1946-1953 |
| Box 571 | Folder 14 |
Pacific Fruit Express Company. 1956 Wage Movement
|
1956-1957 |
| Box 571 | Folder 15 |
Pacific Fruit Express Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-273. Wages
|
|||
| Box 571 | Folder 16 |
H. Harris Company. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-277. Wages
|
|||
| Box 571 | Folder 17 |
East St. Louis Relay Depot Passenger Station Association. 1963 Wage and Rules Movement
|
1963 |
| Box 571 | Folder 18 |
East St. Louis Relay Depot Passenger Station Association. General
|
1937-1954 |
| Box 571 | Folder 19 |
East St. Louis Relay Depot Passenger Station Association. General
|
1955 |
| Box 571 | Folder 20 |
East St. Louis Relay Depot Passenger Station Association. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-278. Wages
|
|||
| Box 571 | Folder 21 |
New York Dock Railway. 1963 Wage and Rules Movement
|
1963 |
| Box 571 | Folder 22 |
New York Dock Railway. General
|
1937-1951 |
| Box 571 | Folder 23 |
New York Dock Railway. 1956 Wage Movement
|
1956 |
| Box 571 | Folder 24 |
New York Dock Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-279. Wages
|
|||
| Box 571 | Folder 25 |
Baltimore Steam Packet Company. General
|
1943-1951 |
| Box 571 | Folder 26 |
Baltimore Steam Packet Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-280. Wages
|
|||
| Box 571 | Folder 27 |
Port Utilities Commission, Charleston, South Carolina. 1963 Wage and Rules Movement
|
1963 |
| Box 571 | Folder 28 |
Port Utilities Commission, Charleston, South Carolina. Port Terminal Railroad. 1956
Wage Movement
|
1956-1957 |
| Box 571 | Folder 29 |
Port Utilities Commission, Charleston, South Carolina. 1955 Wage Movement.
|
1955-1956 |
|
Sub-Series 408-282. Wages
|
|||
| Box 571 | Folder 30 |
Pennsylvania-Reading Seashore Lines. General
|
1938-1951 |
| Box 571 | Folder 31 |
Pennsylvania-Reading Seashore Lines. 1956 Wage Movement
|
1956 |
| Box 571 | Folder 32 |
Pennsylvania-Reading Seashore Lines. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-286. Wages
|
|||
| Box 571 | Folder 33 |
Boston Market Terminal Company. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-287. Wages
|
|||
| Box 571 | Folder 34 |
Brooklyn Eastern District Terminal. General
|
1939-1951 |
| Box 571 | Folder 35 |
Brooklyn Eastern District Terminal. 1963 Wage and Rules Movement
|
1963 |
| Box 571 | Folder 36 |
Brooklyn Eastern District Terminal. 1956 Wage Movement
|
1956 |
| Box 571 | Folder 37 |
Brooklyn Eastern District Terminal. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-288. Wages
|
|||
| Box 571 | Folder 38 |
Wichita Union Terminal Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-289. Wages
|
|||
| Box 572 | Folder 1 |
Dallas Car Interchange and Inspection Bureau. General
|
1950-1956 |
| Box 572 | Folder 2 |
Dallas Car Interchange and Inspection Bureau. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 572 | Folder 3 |
Dallas Car Interchange and Inspection Bureau. 1956 Wage Movement
|
1956-1957 |
| Box 572 | Folder 4 |
Dallas Car Interchange and Inspection Bureau. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-290. Wages
|
|||
| Box 572 | Folder 5 |
Pacific Coast Railway Company. General
|
1950-1955 |
| Box 572 | Folder 6 |
Pacific Coast Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 572 | Folder 7 |
Pacific Coast Railway Company. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 8 |
Pacific Coast Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-294. Wages
|
|||
| Box 572 | Folder 9 |
Troy Union Railroad Company. General
|
1937-1951 |
| Box 572 | Folder 10 |
Troy Union Railroad Company. 1963 Wage and Rules Movement
|
1963 |
| Box 572 | Folder 11 |
Troy Union Railroad Company. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 12 |
Troy Union Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-295. Wages
|
|||
| Box 572 | Folder 13 |
Union Terminal Railway, St. Joseph, Missouri. General
|
1950-1954 |
| Box 572 | Folder 14 |
Union Terminal Railway, St. Joseph, Missouri. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 572 | Folder 15 |
Union Terminal Railway, St. Joseph, Missouri. St. Joseph Belt Railway Company. 1956
Wage Movement
|
1956 |
| Box 572 | Folder 16 |
Union Terminal Railway, St. Joseph, Missouri. St. Joseph Belt Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-296. Wages
|
|||
| Box 572 | Folder 17 |
Texas Mexican Railway. General
|
1938-1956 |
| Box 572 | Folder 18 |
Texas Mexican Railway. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 19 |
Texas Mexican Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-300. Wages
|
|||
| Box 572 | Folder 20 |
Pacific and Atlantic Shipping Association, Inc. General
|
1943-1951 |
|
Sub-Series 408-301. Wages
|
|||
| Box 572 | Folder 21 |
New York and Long Branch Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-304. Wages
|
|||
| Box 572 | Folder 22 |
Trans-Continental Freight Bureau North. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 23 |
Trans-Continental Freight Bureau South. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 24 |
Trans-Continental Freight Bureau North. Trans-Continental Freight Bureau South. 1955
Wage Movement
|
1955-1956 |
|
Sub-Series 408-305. Wages
|
|||
| Box 572 | Folder 25 |
Detroit, Toledo and Ironton Railroad. General
|
1941-1950 |
|
Scope and Contents
1941-March 1950.
|
|||
| Box 572 | Folder 26 |
Detroit, Toledo and Ironton Railroad. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 27 |
Detroit, Toledo and Ironton Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-307. Wages
|
|||
| Box 572 | Folder 28 |
Los Angeles Union Passenger Terminal. General
|
1941-1953 |
| Box 572 | Folder 29 |
Los Angeles Union Passenger Terminal. Agreements. Clerks, Red Caps. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 30 |
Los Angeles Union Passenger Terminal. Agreements. Clerks, Red Caps. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-308. Wages
|
|||
| Box 572 | Folder 31 |
Union Freight Railroad, Boston, Massachusetts. 1963 Wage and Rules Movement
|
1963 |
| Box 572 | Folder 32 |
Union Freight Railroad, Boston, Massachusetts. General.
|
1947-1951 |
| Box 572 | Folder 33 |
Union Freight Railroad, Boston, Massachusetts. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 34 |
Union Freight Railroad, Boston, Massachusetts. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-309. Wages
|
|||
| Box 572 | Folder 35 |
Meridian Terminal Company. General
|
1932-1958 |
| Box 572 | Folder 36 |
Meridian Terminal Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
|
1963-1965 |
| Box 572 | Folder 37 |
Meridian Terminal Company. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 38 |
Meridian Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-310. Wages
|
|||
| Box 572 | Folder 39 |
Railroad Perishable Inspection Agency. General
|
1947-1953 |
| Box 572 | Folder 40 |
Railroad Perishable Inspection Agency. 1956 Wage Movement
|
1956 |
| Box 572 | Folder 41 |
Railroad Perishable Inspection Agency. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-313. Wages
|
|||
| Box 572 | Folder 42 |
Rock Island Frisco Terminal Railway. General
|
1945-1953 |
|
Sub-Series 408-314. Wages
|
|||
| Box 572 | Folder 43 |
Chicago, North Shore, and Milwaukee Railway. General
|
1947-1955 |
| Box 572 | Folder 44 |
Chicago, North Shore, and Milwaukee Railway. 1956 Wage Movement. 1957 Wage Increase
Request. Mediation Cases Nos. A-5405 and A-5601
|
1956-1957 |
| Box 572 | Folder 45 |
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-5148
|
1955-1956 |
| Box 572 | Folder 46 |
Chicago, North Shore, and Milwaukee Railway. Mediation Cases Nos. A-3955 and A-4030
|
1950-1953 |
| Box 572 | Folder 47 |
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-4280
|
1952-1953 |
| Box 572 | Folder 48 |
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-3608
|
1949-1951 |
| Box 572 | Folder 49 |
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-3214
|
1949-1951 |
| Box 572 | Folder 50 |
Chicago, North Shore, and Milwaukee Railway. Bozell and Jacobs Advertising, Inc. Press
Clippings
|
1948 |
|
Sub-Series 408-315. Wages
|
|||
| Box 572 | Folder 51 |
Rutherford Service Company. General
|
1948 |
| Box 572 | Folder 52 |
Rutherford Service Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-316. Wages
|
|||
| Box 573 | Folder 1 |
Stock Yards District Agency. Mediation Case No. A-4807
|
1955-1956 |
| Box 573 | Folder 2 |
Stock Yards District Agency. 40-Hour Week
|
1948-1953 |
| Box 573 | Folder 3 |
Stock Yards District Agency. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 4 |
Stock Yards District Agency. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-317. Wages
|
|||
| Box 573 | Folder 5 |
North Pacific Coast Freight Bureau. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-319. Wages
|
|||
| Box 573 | Folder 6 |
Chattanooga Station Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
|
1963-1965 |
| Box 573 | Folder 7 |
Chattanooga Station Company. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 8 |
Chattanooga Station Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-320. Wages
|
|||
| Box 573 | Folder 9 |
Durham Union Station Company. General
|
1932-1954 |
| Box 573 | Folder 10 |
Durham Union Station Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
|
1963-1965 |
| Box 573 | Folder 11 |
Durham Union Station Company. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 12 |
Durham Union Station Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-321. Wages
|
|||
| Box 573 | Folder 13 |
Columbia Union Station Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
|
1963-1965 |
| Box 573 | Folder 14 |
Columbia Union Station Company. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 15 |
Columbia Union Station Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-322. Wages
|
|||
| Box 573 | Folder 16 |
Western Warehousing Company. General
|
1950-1955 |
| Box 573 | Folder 17 |
Western Warehousing Company. 1956 Wage Movement
|
1956-1957 |
| Box 573 | Folder 18 |
Western Warehousing Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-323. Wages
|
|||
| Box 573 | Folder 19 |
Lackawanna and Wyoming Valley Railroad Company. 1955 Wage Movement. 1956 Wage Movement
|
1955-1957 |
| Box 573 | Folder 20 |
Lackawanna and Wyoming Valley Railroad Company. Mediation Case No. A-4035
|
1950-1955 |
|
Sub-Series 408-326. Wages
|
|||
| Box 573 | Folder 21 |
New York, Susquehanna, and Western Railroad. General
|
1938-1953 |
| Box 573 | Folder 22 |
New York, Susquehanna, and Western Railroad. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 23 |
New York, Susquehanna, and Western Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-329. Wages
|
|||
| Box 573 | Folder 24 |
Union Motor Coach Terminal Company, Chicago, Illinois. General
|
1952-1953 |
| Box 573 | Folder 25 |
Union Motor Coach Terminal Company, Chicago, Illinois. General
|
1941-1951 |
|
Sub-Series 408-330. Wages
|
|||
| Box 573 | Folder 26 |
Overland Terminal Warehouse Company, Los Angeles, California. General
|
1941-1953 |
| Box 573 | Folder 27 |
Overland Terminal Warehouse Company, Los Angeles, California. 1963 Wage and Rules
Movement
|
1963-1964 |
| Box 573 | Folder 28 |
Overland Terminal Warehouse Company, Los Angeles, California. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 29 |
Overland Terminal Warehouse Company, Los Angeles, California. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-333. Wages
|
|||
| Box 573 | Folder 30 |
Atlanta and West Point Railroad. Western Railway of Alabama. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 31 |
Atlanta and West Point Railroad. Western Railway of Alabama. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-334. Wages
|
|||
| Box 573 | Folder 32 |
Spokane International Railroad Company. 1963 Wage and Rules Movement
|
1963 |
| Box 573 | Folder 33 |
Spokane International Railroad Company. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 34 |
Spokane International Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-335. Wages
|
|||
| Box 573 | Folder 35 |
New Orleans and Lower Coast Railroad. General
|
1950-1951 |
|
Scope and Contents
February 1950-51.
|
|||
| Box 573 | Folder 36 |
New Orleans and Lower Coast Railroad. General
|
1942-1950 |
|
Scope and Contents
1942-February 1950.
|
|||
|
Sub-Series 408-336. Wages
|
|||
| Box 573 | Folder 37 |
Detroit and Cleveland Navigation Company. General
|
1945-1951 |
|
Sub-Series 408-338. Wages
|
|||
| Box 573 | Folder 38 |
National Trailways Bus Depot, Chicago, Illinois. General
|
1941-1955 |
| Box 573 | Folder 39 |
National Trailways Bus Depot, Chicago, Illinois. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 40 |
National Trailways Bus Depot, Chicago, Illinois. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-339. Wages
|
|||
| Box 573 | Folder 41 |
Fort Dodge, Des Moines and Southern Railway Company. General
|
1954-1957 |
| Box 573 | Folder 42 |
Fort Dodge, Des Moines and Southern Railway Company. General
|
1941-1953 |
| Box 573 | Folder 43 |
Fort Dodge, Des Moines and Southern Railway Company. Agreements. Clerical, Office
Station and Storehouse Employees; Station Agents. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 44 |
Fort Dodge, Des Moines and Southern Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-340. Wages
|
|||
| Box 573 | Folder 45 |
Augusta Union Station, Augusta, Georgia. General
|
1941-1955 |
| Box 573 | Folder 46 |
Augusta Union Station, Augusta, Georgia. 1956 Wage Movement
|
1956 |
| Box 573 | Folder 47 |
Augusta Union Station, Augusta, Georgia. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-341. Wages
|
|||
| Box 573 | Folder 48 |
Parmalee Transportation Company. General
|
1942-1955 |
|
Sub-Series 408-343. Wages
|
|||
| Box 573 | Folder 49 |
Ashley, Drew and Northern Railway. General
|
1942-1953 |
| Box 574 | Folder 1 |
Ashley, Drew and Northern Railway. 1956 Wage Movement
|
1956-1957 |
| Box 574 | Folder 2 |
Ashley, Drew and Northern Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-344. Wages
|
|||
| Box 574 | Folder 3 |
Fruit Growers Express Company. General
|
1942-1950 |
| Box 574 | Folder 4 |
Fruit Growers Express Company. 1956 Wage Movement
|
1956 |
| Box 574 | Folder 5 |
Fruit Growers Express Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-345. Wages
|
|||
| Box 574 | Folder 6 |
Fonda, Johnstown and Gloversville Railroad. General
|
1954-1955 |
| Box 574 | Folder 7 |
Fonda, Johnstown and Gloversville Railroad. General
|
1942-1953 |
| Box 574 | Folder 8 |
Fonda, Johnstown and Gloversville Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 574 | Folder 9 |
Fonda, Johnstown and Gloversville Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 574 | Folder 10 |
Fonda, Johnstown and Gloversville Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-346. Wages
|
|||
| Box 574 | Folder 11 |
Norfolk and Portsmouth Belt Line. General
|
1950-1956 |
| Box 574 | Folder 12 |
Norfolk and Portsmouth Belt Line. 1956 Wage Movement
|
1956 |
| Box 574 | Folder 13 |
Norfolk and Portsmouth Belt Line. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-347. Wages
|
|||
| Box 574 | Folder 14 |
Norfolk Terminal Railway, Norfolk, Virginia. General
|
1954 |
| Box 574 | Folder 15 |
Norfolk Terminal Railway, Norfolk, Virginia. General
|
1943-1953 |
| Box 574 | Folder 16 |
Norfolk Terminal Railway, Norfolk, Virginia. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-349. Wages
|
|||
| Box 574 | Folder 17 |
Denver Union Stock Yards Company. General
|
1955-1956 |
| Box 574 | Folder 18 |
Denver Union Stock Yards Company. General
|
1942-1954 |
| Box 574 | Folder 19 |
Denver Union Stock Yards Company. 1956 Wage Movement
|
1956-1960 |
| Box 574 | Folder 20 |
Denver Union Stock Yards Company. 1955 Wage Movement
|
1955-1956 |
| Box 574 | Folder 21 |
Denver Union Stock Yards Company. 40-Hour Week
|
1948-1951 |
| Box 574 | Folder 22 |
Denver Union Stock Yards Company. Mediation Case No. A-3674
|
1950-1953 |
|
Sub-Series 408-350. Wages
|
|||
| Box 574 | Folder 23 |
Lake Terminal Railroad Company. General
|
1945-1952 |
| Box 574 | Folder 24 |
Lake Terminal Railroad Company. 1956 Wage Movement
|
1956-1957 |
| Box 574 | Folder 25 |
Lake Terminal Railroad Company. Mediation Case No. A-5194
|
1956 |
| Box 574 | Folder 26 |
Lake Terminal Railroad Company. Mediation Case No. A-4053
|
1952-1955 |
| Box 574 | Folder 27 |
Lake Terminal Railroad Company. 1955 Wage Movement
|
1955 |
| Box 574 | Folder 28 |
Lake Terminal Railroad Company. Mediation Case No. A-4170
|
1953 |
|
Sub-Series 408-351. Wages
|
|||
| Box 574 | Folder 29 |
Georgia and Florida Railroad. General
|
1935-1955 |
|
Sub-Series 408-352. Wages
|
|||
| Box 574 | Folder 30 |
Lehigh and Hudson River Railway Company. General
|
1942-1954 |
| Box 574 | Folder 31 |
Lehigh and Hudson River Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 574 | Folder 32 |
Lehigh and Hudson River Railway Company. 1956 Wage Movement
|
1956-1957 |
| Box 574 | Folder 33 |
Lehigh and Hudson River Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-353. Wages
|
|||
| Box 574 | Folder 34 |
Davenport, Rock Island and Northwestern Railroad. General
|
1954-1955 |
| Box 574 | Folder 35 |
Davenport, Rock Island and Northwestern Railroad. General
|
1938-1953 |
| Box 574 | Folder 36 |
Davenport, Rock Island and Northwestern Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 574 | Folder 37 |
Davenport, Rock Island and Northwestern Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 574 | Folder 38 |
Davenport, Rock Island and Northwestern Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-354. Wages
|
|||
| Box 574 | Folder 39 |
Spokane Union Station, Spokane, Washington. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 574 | Folder 40 |
Spokane Union Station, Spokane, Washington. 1956 Wage Movement
|
1956 |
| Box 574 | Folder 41 |
Spokane Union Station, Spokane, Washington. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-355. Wages
|
|||
| Box 575 | Folder 1 |
East Portland Freight Terminal, Portland, Oregon. General
|
1937-1953 |
| Box 575 | Folder 2 |
East Portland Freight Terminal, Portland, Oregon. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 3 |
East Portland Freight Terminal, Portland, Oregon. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-356. Wages
|
|||
| Box 575 | Folder 4 |
Cleveland Union Terminals Company, Cleveland, Ohio. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 5 |
Cleveland Union Terminals Company, Cleveland, Ohio. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-358. Wages
|
|||
| Box 575 | Folder 6 |
Baltimore and Ohio Railroad. New York Terminals. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 7 |
Baltimore and Ohio Railroad. New York Terminals. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-359. Wages
|
|||
| Box 575 | Folder 8 |
Baltimore and Ohio Railroad. Chicago Terminal Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-360. Wages
|
|||
| Box 575 | Folder 9 |
Pittsburgh Joint Stock Yards Company. General
|
1954 |
| Box 575 | Folder 10 |
Pittsburgh Joint Stock Yards Company. General
|
1940-1953 |
| Box 575 | Folder 11 |
Pittsburgh Joint Stock Yards Company. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 12 |
Pittsburgh Joint Stock Yards Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-361. Wages
|
|||
| Box 575 | Folder 13 |
Terminal Storage Company of Washington, D.C. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-362. Wages
|
|||
| Box 575 | Folder 14 |
Tampa Union Station, Tampa, Florida. General
|
1945-1954 |
| Box 575 | Folder 15 |
Tampa Union Station, Tampa, Florida. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 575 | Folder 16 |
Tampa Union Station, Tampa, Florida. 1956 Wage Movement
|
1956-1957 |
| Box 575 | Folder 17 |
Tampa Union Station, Tampa, Florida. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-363. Wages
|
|||
| Box 575 | Folder 18 |
Hannibal Union Depot, Hannibal, Missouri. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-365. Wages
|
|||
| Box 575 | Folder 19 |
Pittsburgh, Chartiers and Youghiogheny Railway Company. General
|
1943-1951 |
| Box 575 | Folder 20 |
Pittsburgh, Chartiers and Youghiogheny Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 575 | Folder 21 |
Pittsburgh, Chartiers and Youghiogheny Railway Company. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 22 |
Pittsburgh, Chartiers and Youghiogheny Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-366. Wages
|
|||
| Box 575 | Folder 23 |
Akron Union Passenger Depot Company, Akron, Ohio. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 575 | Folder 24 |
Akron Union Passenger Depot Company, Akron, Ohio. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 25 |
Akron Union Passenger Depot Company, Akron, Ohio. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-367. Wages
|
|||
| Box 575 | Folder 26 |
Santa Fe Tie and Lumber Preserving Company. General
|
1949-1955 |
|
Sub-Series 408-368. Wages
|
|||
| Box 575 | Folder 27 |
Sioux City Terminal Railway Company, Sioux City, Iowa. 1963 Wage and Rules Movement
|
1963 |
| Box 575 | Folder 28 |
Sioux City Terminal Railway Company, Sioux City, Iowa. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 29 |
Sioux City Terminal Railway Company, Sioux City, Iowa. 1955 Wage Movement
|
1955 |
| Box 575 | Folder 30 |
Sioux City Terminal Railway Company, Sioux City, Iowa. General
|
1944-1951 |
| Box 575 | Folder 31 |
408-369. Wages
|
|
|
Sub-Series Ogden Union Stock Yards Company, Ogden, Utah. General, 1942-1954
|
|||
| Box 575 | Folder 32 |
Ogden Union Stock Yards Company, Ogden, Utah. 1963 Wage and Rules Movement. Mediation
Case No. A-7465
|
1963-1965 |
| Box 575 | Folder 33 |
Ogden Union Stock Yards Company, Ogden, Utah. 1956 Wage Movement
|
1956-1960 |
| Box 575 | Folder 34 |
Ogden Union Stock Yards Company, Ogden, Utah. 1955 Wage Movement
|
1955-1956 |
| Box 575 | Folder 35 |
Ogden Union Stock Yards Company, Ogden, Utah. 40-Hour Week
|
1948-1950 |
| Box 575 | Folder 36 |
Ogden Union Stock Yards Company, Ogden, Utah. Mediation Case No. A-3674
|
1951-1953 |
|
Sub-Series 408-370. Wages
|
|||
| Box 575 | Folder 37 |
Wharton and Northern Railroad. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 38 |
Wharton and Northern Railroad. 1955 Wage Movement
|
1955 |
| Box 575 | Folder 39 |
Wharton and Northern Railroad. General
|
1942-1944 |
|
Sub-Series 408-372. Wages
|
|||
| Box 575 | Folder 40 |
Missouri-Illinois Railroad Company. 1963 Wage and Rules Movement
|
1963 |
| Box 575 | Folder 41 |
Missouri-Illinois Railroad Company. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 42 |
Missouri-Illinois Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-373. Wages
|
|||
| Box 575 | Folder 43 |
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. General
|
1932-1953 |
| Box 575 | Folder 44 |
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 45 |
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. 1955 Wage Movement
|
1955-1956 |
| Box 575 | Folder 46 |
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. Mediation Case
No. A-2055
|
1945 |
|
Sub-Series 408-374. Wages
|
|||
| Box 575 | Folder 47 |
Fred Harvey Service, Inc. General
|
1947-1955 |
|
Sub-Series 408-375. Wages
|
|||
| Box 575 | Folder 48 |
New York Central Building Corporation. General
|
1943-1955 |
| Box 575 | Folder 49 |
New York Central Building Corporation. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 50 |
New York Central Building Corporation. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-376. Wages
|
|||
| Box 575 | Folder 51 |
J.P. Carey and Company. General
|
1946-1955 |
| Box 575 | Folder 52 |
J.P. Carey and Company. 1956 Wage Movement
|
1956 |
| Box 575 | Folder 53 |
J.P. Carey and Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-378. Wages
|
|||
| Box 575 | Folder 54 |
Pacific Motor Trucking Company. 1956 Wage Movement
|
1956-1957 |
| Box 575 | Folder 55 |
Pacific Motor Trucking Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-379. Wages
|
|||
| Box 575 | Folder 56 |
Goldsboro Union Station Company, Goldsboro, North Carolina. General
|
1942-1955 |
| Box 575 | Folder 57 |
Goldsboro Union Station Company, Goldsboro, North Carolina. 1956 Wage Movement
|
1956-1957 |
| Box 575 | Folder 58 |
Goldsboro Union Station Company, Goldsboro, North Carolina. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-380. Wages
|
|||
| Box 576 | Folder 1 |
Santa Fe Transportation Company. General
|
1952-1958 |
| Box 576 | Folder 2 |
Santa Fe Transportation Company. General
|
1948-1951 |
| Box 576 | Folder 3 |
Santa Fe Transportation Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-381. Wages
|
|||
| Box 576 | Folder 4 |
Detroit and Mackinac Railway Company. 1963 Wage and Rules Movement. Mediation Case
No. A-7421
|
1963-1965 |
| Box 576 | Folder 5 |
Detroit and Mackinac Railway Company. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 6 |
Detroit and Mackinac Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-383. Wages
|
|||
| Box 576 | Folder 7 |
Macon Terminal Company, Macon, Georgia. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 576 | Folder 8 |
Macon Terminal Company, Macon, Georgia. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 9 |
Macon Terminal Company, Macon, Georgia. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-384. Wages
|
|||
| Box 576 | Folder 10 |
T.F. Quinn and Company. General
|
1959 |
| Box 576 | Folder 11 |
T.F. Quinn and Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-385. Wages
|
|||
| Box 576 | Folder 12 |
Southeastern Demurrage and Storage Bureau. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 13 |
Southeastern Demurrage and Storage Bureau. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-387. Wages
|
|||
| Box 576 | Folder 14 |
American Refrigerator Transit Company. General
|
1947-1952 |
| Box 576 | Folder 15 |
American Refrigerator Transit Company. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 16 |
American Refrigerator Transit Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-388. Wages
|
|||
| Box 576 | Folder 17 |
Burlington Refrigerator Express Company. General
|
1944-1953 |
| Box 576 | Folder 18 |
Burlington Refrigerator Express Company. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 19 |
Burlington Refrigerator Express Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-390. Wages
|
|||
| Box 576 | Folder 20 |
Philadelphia, Bethlehem and New England Railroad. General
|
1943-1953 |
| Box 576 | Folder 21 |
Philadelphia, Bethlehem and New England Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 576 | Folder 22 |
Philadelphia, Bethlehem and New England Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 576 | Folder 23 |
Philadelphia, Bethlehem and New England Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-391. Wages
|
|||
| Box 576 | Folder 24 |
Chicago and Calumet River Railroad Company. General
|
1944-1959 |
| Box 576 | Folder 25 |
Chicago and Calumet River Railroad Company. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 26 |
Chicago and Calumet River Railroad Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-392. Wages
|
|||
| Box 576 | Folder 27 |
Greenwich and Johnsonville Railway. General
|
1944-1954 |
| Box 576 | Folder 28 |
Greenwich and Johnsonville Railway. 1963 Wage and Rules Movement
|
1963 |
| Box 576 | Folder 29 |
Greenwich and Johnsonville Railway. 1956 Wage Movement
|
1956-1957 |
| Box 576 | Folder 30 |
Greenwich and Johnsonville Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-393. Wages
|
|||
| Box 576 | Folder 31 |
Texas City Terminal Railway Company, Texas City, Texas. General
|
1943-1957 |
| Box 576 | Folder 32 |
Texas City Terminal Railway Company, Texas City, Texas. 1956 Wage Movement
|
1956-1957 |
| Box 576 | Folder 33 |
Texas City Terminal Railway Company, Texas City, Texas. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-394. Wages
|
|||
| Box 576 | Folder 34 |
Savannah and Atlanta Railway. General
|
1943-1953 |
| Box 576 | Folder 35 |
Savannah and Atlanta Railway. 1956 Wage Movement
|
1956-1957 |
| Box 576 | Folder 36 |
Savannah and Atlanta Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-395. Wages
|
|||
| Box 576 | Folder 37 |
Chicago Railroad Freight Collection Association. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 576 | Folder 38 |
Chicago Railroad Freight Collection Association. 1956 Wage Movement
|
1956 |
| Box 576 | Folder 39 |
Chicago Railroad Freight Collection Association. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-396. Wages
|
|||
| Box 576 | Folder 40 |
Wichita Terminal Association, Wichita, Kansas. General
|
1945-1955 |
| Box 576 | Folder 41 |
Wichita Terminal Association, Wichita, Kansas.1963 Wage and Rules Movement
|
1963-1965 |
| Box 576 | Folder 42 |
Wichita Terminal Association, Wichita, Kansas.1956 Wage Movement
|
1956 |
| Box 576 | Folder 43 |
Wichita Terminal Association, Wichita, Kansas.1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-397. Wages
|
|||
| Box 576 | Folder 44 |
Lake Superior Terminal and Transfer Railway Company. General
|
1944-1955 |
| Box 577 | Folder 1 |
Lake Superior Terminal and Transfer Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 577 | Folder 2 |
Lake Superior Terminal and Transfer Railway Company. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 3 |
Lake Superior Terminal and Transfer Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-398. Wages
|
|||
| Box 577 | Folder 4 |
Southern Freight Tariff Bureau. General
|
1943-1955 |
| Box 577 | Folder 5 |
Southern Freight Tariff Bureau. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 577 | Folder 6 |
Southern Freight Tariff Bureau. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 7 |
Southern Freight Tariff Bureau. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-399. Wages
|
|||
| Box 577 | Folder 8 |
Joint Agency National Stock Yards, East St. Louis, Illinois. General
|
1945-1955 |
| Box 577 | Folder 9 |
Joint Agency National Stock Yards, East St. Louis, Illinois. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 577 | Folder 10 |
Joint Agency National Stock Yards, East St. Louis, Illinois. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 11 |
Joint Agency National Stock Yards, East St. Louis, Illinois. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-400. Wages
|
|||
| Box 577 | Folder 12 |
New England Transportation Company. 1956 Wage Movement
|
1956-1957 |
| Box 577 | Folder 13 |
New England Transportation Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-402. Wages
|
|||
| Box 577 | Folder 14 |
Eastern Canada Stevedoring Company. General
|
1943-1955 |
|
Sub-Series 408-403. Wages
|
|||
| Box 577 | Folder 15 |
Missouri Produce Yard, Kansas City, Missouri. General
|
1954 |
| Box 577 | Folder 16 |
Missouri Produce Yard, Kansas City, Missouri. General
|
1941-1953 |
| Box 577 | Folder 17 |
Missouri Produce Yard, Kansas City, Missouri. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 577 | Folder 18 |
Missouri Produce Yard, Kansas City, Missouri. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 19 |
Missouri Produce Yard, Kansas City, Missouri. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-404. Wages
|
|||
| Box 577 | Folder 20 |
Manistee and North Eastern Railway Company. General
|
1948-1959 |
| Box 577 | Folder 21 |
Manistee and North Eastern Railway Company. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 22 |
Manistee and North Eastern Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-405. Wages
|
|||
| Box 577 | Folder 23 |
Union Passenger Depot Company of Galveston, Texas. General
|
1944-1959 |
| Box 577 | Folder 24 |
Union Passenger Depot Company of Galveston, Texas. Mediation Case No. A-1938
|
1944-1945 |
| Box 577 | Folder 25 |
Union Passenger Depot Company of Galveston, Texas. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 26 |
Union Passenger Depot Company of Galveston, Texas. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-406. Wages
|
|||
| Box 577 | Folder 27 |
Rock Island Motor Transit Company. General
|
1944-1955 |
| Box 577 | Folder 28 |
Rock Island Motor Transit Company. 1963 Wage and Rules Movement
|
1963 |
| Box 577 | Folder 29 |
Rock Island Motor Transit Company. 1956 Wage Movement. Health and Welfare
|
1956-1958 |
|
Scope and Contents
1956 -58.
|
|||
|
Sub-Series 408-408. Wages
|
|||
| Box 577 | Folder 30 |
Patapsco and Back Rivers Railroad Company. General
|
1945-1956 |
|
Sub-Series 408-409. Wages
|
|||
| Box 577 | Folder 31 |
Joint Railway Agency, South St. Paul, Minnesota. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 577 | Folder 32 |
Joint Railway Agency, South St. Paul, Minnesota. 1956 Wage Movement
|
1956-1957 |
| Box 577 | Folder 33 |
Joint Railway Agency, South St. Paul, Minnesota. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-410. Wages
|
|||
| Box 577 | Folder 34 |
Chicago, Aurora and Elgin Railway Company. General
|
1951-1961 |
|
Scope and Contents
March 1951-61.
|
|||
| Box 577 | Folder 35 |
Chicago, Aurora and Elgin Railway Company. General
|
1947-1951 |
|
Scope and Contents
1947-March 1951.
|
|||
| Box 577 | Folder 36 |
Chicago, Aurora and Elgin Railway Company. Mediation Case No. A-5510. Rights of Employees
in the Event of Carrier Abandonment of Facilities; Request for Pay Increase
|
1957 |
| Box 577 | Folder 37 |
Chicago, Aurora and Elgin Railway Company. 1956 Wage Movement
|
1956 |
| Box 577 | Folder 38 |
Chicago, Aurora and Elgin Railway Company. Mediation Case No. A-5214
|
1955-1956 |
| Box 577 | Folder 39 |
Chicago, Aurora and Elgin Railway Company. Mediation Case No. A-3848
|
1951-1952 |
| Box 577 | Folder 40 |
Chicago, Aurora and Elgin Railway Company. 40-Hour Week
|
1948-1951 |
|
Sub-Series 408-411. Wages
|
|||
| Box 577 | Folder 41 |
Tremont and Gulf Railway. General
|
1945-1955 |
| Box 577 | Folder 42 |
Tremont and Gulf Railway. 1956 Wage Movement
|
1956-1957 |
| Box 577 | Folder 43 |
Tremont and Gulf Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-412. Wages
|
|||
| Box 577 | Folder 44 |
Rio Grande Motor Way, Inc. General
|
1945-1954 |
| Box 577 | Folder 45 |
Rio Grande Motor Way, Inc. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-413. Wages
|
|||
| Box 577 | Folder 46 |
Trailways Bus Depot, St. Louis, Missouri.1956 Wage Movement
|
1956 |
|
Sub-Series 408-414. Wages
|
|||
| Box 577 | Folder 47 |
Winston-Salem Terminal Company, Winston-Salem, North Carolina. 1963 Wage and Rules
Movement. Mediation Case No. A-7067
|
1963-1965 |
| Box 578 | Folder 1 |
Winston-Salem Terminal Company, Winston-Salem, North Carolina. 1956 Wage Movement
|
1956 |
| Box 578 | Folder 2 |
Winston-Salem Terminal Company, Winston-Salem, North Carolina. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-416. Wages
|
|||
| Box 578 | Folder 3 |
Pan American Airways, Inc. Wage Adjustment of 25 Cents per Hour, Employees in Puerto
Rico
|
1953-1956 |
| Box 578 | Folder 4 |
Pan American Airways, Inc. Mediation Case No. A-4674
|
1954-1955 |
| Box 578 | Folder 5 |
Pan American Airways, Inc. Mediation Case No. A-3903
|
1951-1952 |
| Box 578 | Folder 6 |
Pan American Airways, Inc. Mediation Case No. A-3983
|
1952 |
| Box 578 | Folder 7 |
Pan American Airways, Inc. Mediation Case No. A-5832
|
1958-1959 |
| Box 578 | Folder 8 |
Pan American Airways, Inc. Mediation Case No. A-6130. Proposal for Increase in Rates
of Pay
|
1959-1961 |
| Box 578 | Folder 9 |
Pan American Airways, Inc. Mediation Case No. A-3287
|
1949-1950 |
|
Sub-Series 408-419. Wages
|
|||
| Box 578 | Folder 10 |
Oakland Terminal Railway, Oakland, California. General
|
1946-1954 |
| Box 578 | Folder 11 |
Oakland Terminal Railway, Oakland, California.1963 Wage and Rules Movement
|
1963 |
| Box 578 | Folder 12 |
Oakland Terminal Railway, Oakland, California.1956 Wage Movement
|
1956 |
| Box 578 | Folder 13 |
Oakland Terminal Railway, Oakland, California.1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-420. Wages
|
|||
| Box 578 | Folder 14 |
Northeast Airlines, Inc. General
|
1946-1952 |
| Box 578 | Folder 15 |
Northeast Airlines, Inc. Mediation Case No. A-3868
|
1951-1952 |
| Box 578 | Folder 16 |
Northeast Airlines, Inc. Mediation Case No. A-1941
|
1948 |
|
Sub-Series 408-421. Wages
|
|||
| Box 578 | Folder 17 |
Sand Springs Railway. General
|
1945-1954 |
| Box 578 | Folder 18 |
Sand Springs Railway. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 578 | Folder 19 |
Sand Springs Railway. 1956 Wage Movement
|
1956-1957 |
| Box 578 | Folder 20 |
Sand Springs Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-422. Wages
|
|||
| Box 578 | Folder 21 |
Transcontinental Bus System. Continental Dixie Lines. 1956 Wage Movement
|
1956 |
| Box 578 | Folder 22 |
Transcontinental Bus System. Continental Dixie Lines. Agreement
|
1946 |
|
Scope and Contents
1946 December 15
|
|||
|
Sub-Series 408-425. Wages
|
|||
| Box 578 | Folder 23 |
Niagara, St. Catherines and Toronto Railway. General
|
1954 |
| Box 578 | Folder 24 |
Niagara, St. Catherines and Toronto Railway. General
|
1948-1954 |
|
Sub-Series 408-426. Wages
|
|||
| Box 578 | Folder 25 |
Union Bus Station of Oklahoma City, Oklahoma. General
|
1946-1954 |
| Box 578 | Folder 26 |
Union Bus Station of Oklahoma City, Oklahoma. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-427. Wages
|
|||
| Box 578 | Folder 27 |
Freight Forwarding Companies. ABC Freight Forwarding Company: Baltimore and Ohio Railroad,
Chicago, Illinois. National Carloading Corporation: Chicago and Northwestern Railway,
Chicago, Illinois. Universal Carloading and Distributing Company: Lehigh Valle
|
1946-1955 |
| Box 578 | Folder 28 |
Freight Forwarding Companies. ABC Freight Forwarding Company: Baltimore and Ohio Railroad,
Chicago, Illinois. National Carloading Corporation: Chicago and Northwestern Railway,
Chicago, Illinois. Universal Carloading and Distributing Company: Lehigh Valle
|
1963-1965 |
| Box 578 | Folder 29 |
Freight Forwarding Companies. ABC Freight Forwarding Company: Baltimore and Ohio Railroad,
Chicago, Illinois. National Carloading Corporation: Chicago and Northwestern Railway,
Chicago, Illinois. Universal Carloading and Distributing Company: Lehigh Valle
|
1955-1956 |
|
Sub-Series 408-428. Wages
|
|||
| Box 578 | Folder 30 |
Canadian Interior Navigation and Stevedoring Companies. General
|
1950-1952 |
|
Sub-Series 408-429. Wages
|
|||
| Box 578 | Folder 31 |
Springmeier Shipping Company, Inc. 1961 Wage and Rules Movement
|
1961 |
|
Sub-Series 408-430. Wages
|
|||
| Box 578 | Folder 32 |
New York Central Railroad Grain Elevators, New York, New York and Weehawken, New Jersey.
General
|
1931-1950 |
|
Sub-Series 408-436. Wages
|
|||
| Box 578 | Folder 33 |
Air Transport Industry. General
|
1948-1956 |
|
Sub-Series 408-437. Wages
|
|||
| Box 578 | Folder 34 |
Northwest Airlines, Inc. General
|
1946-1951 |
| Box 579 | Folder 1 |
Northwest Airlines, Inc. General
|
1952-1960 |
| Box 579 | Folder 2 |
Northwest Airlines, Inc. Mediation Case No. A-3898
|
1952 |
| Box 579 | Folder 3 |
Northwest Airlines, Inc. Mediation Case No. A-3708
|
1951 |
| Box 579 | Folder 4 |
Northwest Airlines, Inc. Mediation Case No. A-5859. Revision of Agreement Proposed
by Employer
|
1958-1963 |
| Box 579 | Folder 5 |
Northwest Airlines, Inc. Mediation Case No. A-4296. Employees' Exhibits
|
1953-1954 |
| Box 579 | Folder 6 |
Northwest Airlines, Inc. Mediation Case No. A-4296
|
1953 |
| Box 579 | Folder 7-12 |
Northwest Airlines, Inc. Mediation Case No. A-5859. Employees' Exhibits
|
1959 |
|
Scope and Contents
1959 February
|
|||
|
Sub-Series 408-438. Wages
|
|||
| Box 579 | Folder 13 |
Capital Airlines. General
|
1950-1955 |
| Box 579 | Folder 14 |
Capital Airlines. Mediation Case No. A-6037
|
1959 |
| Box 579 | Folder 15 |
Capital Airlines. Mediation Case No. A-4094
|
1952-1953 |
|
Sub-Series 408-441. Wages
|
|||
| Box 579 | Folder 16 |
Butte, Anaconda and Pacific Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 579 | Folder 17 |
Butte, Anaconda and Pacific Railway Company. 1956 Wage Movement
|
1956 |
| Box 579 | Folder 18 |
Butte, Anaconda and Pacific Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-447. Wages
|
|||
| Box 579 | Folder 19 |
Trans-World Airlines. General
|
1947-1949 |
|
Sub-Series 408-452. Wages
|
|||
| Box 579 | Folder 20 |
Georgia Southern and Florida Railway. General
|
1950-1955 |
|
Sub-Series 408-456. Wages
|
|||
| Box 579 | Folder 21 |
Natchez and Southern Railway Company. General
|
1950-1955 |
| Box 579 | Folder 22 |
Natchez and Southern Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 579 | Folder 23 |
Natchez and Southern Railway Company. 1956 Wage Movement
|
1956 |
| Box 579 | Folder 24 |
Natchez and Southern Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-458. Wages
|
|||
| Box 579 | Folder 25 |
River Terminal Railway Company. General
|
1952-1955 |
| Box 579 | Folder 26 |
River Terminal Railway Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 579 | Folder 27 |
River Terminal Railway Company. 1956 Wage Movement
|
1956 |
| Box 579 | Folder 28 |
River Terminal Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-459. Wages
|
|||
| Box 579 | Folder 29 |
High Point, Randleman, Asheboro and Southern Railroad Company. High Point, Thomasville
and Denton Railroad Company. General
|
1950 |
| Box 579 | Folder 30 |
High Point, Randleman, Asheboro and Southern Railroad Company. High Point, Thomasville
and Denton Railroad Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-465. Wages
|
|||
| Box 579 | Folder 31 |
Pullman Company. 1956 Wage Movement
|
1956 |
| Box 579 | Folder 32 |
Pullman Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-468. Wages
|
|||
| Box 579 | Folder 33 |
Canadian Grain Elevators. General
|
1950-1955 |
|
Sub-Series 408-477. Wages
|
|||
| Box 580 | Folder 1 |
Macon, Dublin and Savannah Railroad Company. General
|
1954-1959 |
| Box 580 | Folder 2 |
Macon, Dublin and Savannah Railroad Company. General
|
1946-1953 |
| Box 580 | Folder 3 |
Macon, Dublin and Savannah Railroad Company. 1956 Wage Movement
|
1956 |
| Box 580 | Folder 4 |
Macon, Dublin and Savannah Railroad Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-487. Wages
|
|||
| Box 580 | Folder 5 |
Reading Transportation Company. 1956 Wage Movement
|
1956 |
| Box 580 | Folder 6 |
Reading Transportation Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-488. Wages
|
|||
| Box 580 | Folder 7 |
Western Air Lines, Inc. General
|
1950 |
|
Sub-Series 408-490. Wages
|
|||
| Box 580 | Folder 8-14 |
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase
Proposal. Employees' Exhibits
|
1950 |
| Box 580 | Folder 15 |
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase
Proposal
|
1949-1950 |
| Box 580 | Folder 16 |
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase
Proposal. Proceedings. Volume 1
|
1950 |
|
Scope and Contents
May 1-3, 1950.
|
|||
| Box 580 | Folder 17 |
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase
Proposal. Proceedings. Volume 2
|
1950 |
|
Scope and Contents
May 4-9, 1950.
|
|||
| Box 580 | Folder 18 |
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase
Proposal. Proceedings. Volume 3
|
1950 |
|
Scope and Contents
May 10-11, 1950.
|
|||
| Box 580 | Folder 19 |
Mid-Continent Air Lines. Mediation Case No. A-4044
|
1952-1953 |
| Box 581 | Folder 1 |
Mid-Continent Air Lines. Mediation Case No. A-2641. Employers' Exhibits
|
1948 |
| Box 581 | Folder 2 |
Mid-Continent Air Lines. Mediation Case No. A-2641. Brotherhood Exhibits
|
1948 |
| Box 581 | Folder 3 |
Mid-Continent Air Lines. Mediation Case No. A-2641
|
1948-1950 |
| Box 581 | Folder 4 |
Mid-Continent Air Lines. Mediation Case No. A-3654
|
1947-1952 |
|
Sub-Series 408-492. Wages
|
|||
| Box 581 | Folder 5 |
Salt Lake Union Stock Yards Operating Company.1963 Wage and Rules Movement
|
1963-1964 |
| Box 581 | Folder 6 |
Salt Lake Union Stock Yards Operating Company.1956 Wage Movement
|
1956 |
| Box 581 | Folder 7 |
Salt Lake Union Stock Yards Operating Company.1955 Wage Movement
|
1955-1956 |
| Box 581 | Folder 8 |
Salt Lake Union Stock Yards Operating Company.40-Hour Week
|
1948-1951 |
|
Sub-Series 408-497. Wages
|
|||
| Box 581 | Folder 9 |
Union Bus Depot, Peoria, Illinois. General
|
1947-1955 |
|
Sub-Series 408-499. Wages
|
|||
| Box 581 | Folder 10 |
Bamberger Railroad Company. Salt Lake Terminal Company, Salt Lake City, Utah. General
|
1941-1959 |
| Box 581 | Folder 11 |
Bamberger Railroad Company. Salt Lake Terminal Company, Salt Lake City, Utah. 1956
Wage Movement
|
1956-1957 |
| Box 581 | Folder 12 |
Bamberger Railroad Company. Salt Lake Terminal Company, Salt Lake City, Utah. 1955
Wage Movement
|
1955 |
|
Sub-Series 408-503. Wages
|
|||
| Box 581 | Folder 13 |
Colorado and Wyoming Railway Company. General
|
1947-1950 |
| Box 581 | Folder 14 |
Colorado and Wyoming Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 581 | Folder 15 |
Colorado and Wyoming Railway Company. Mediation Case No. A-4683
|
1954-1956 |
| Box 581 | Folder 16 |
Colorado and Wyoming Railway Company. 1956 Wage Movement
|
1956 |
| Box 581 | Folder 17 |
Colorado and Wyoming Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-504. Wages
|
|||
| Box 581 | Folder 18 |
Trailways Union Bus Depot, Kansas City, Missouri. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-506. Wages
|
|||
| Box 581 | Folder 19 |
Southern Pacific Railway, Hospital Department.1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-507. Wages
|
|||
| Box 581 | Folder 20 |
Central Railroad of Pennsylvania. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-510. Wages
|
|||
| Box 581 | Folder 21 |
American Overseas Airlines. General
|
1949-1950 |
|
Sub-Series 408-512. Wages
|
|||
| Box 581 | Folder 22 |
Milwaukee-Kansas City Southern Joint Agency. General
|
1947-1953 |
| Box 581 | Folder 23 |
Milwaukee-Kansas City Southern Joint Agency. 1956 Wage Movement
|
1956 |
| Box 581 | Folder 24 |
Milwaukee-Kansas City Southern Joint Agency. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-513. Wages
|
|||
| Box 581 | Folder 25 |
Missouri Pacific Transportation Company, Memphis, Tennessee. General
|
1947-1950 |
|
Sub-Series 408-514. Wages
|
|||
| Box 581 | Folder 26 |
Fort Smith Bus Terminal, Fort Smith, Arkansas.1956 Wage Movement
|
1956 |
|
Sub-Series 408-515. Wages
|
|||
| Box 581 | Folder 27 |
Little Rock Bus Depot, Little Rock, Arkansas. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-517. Wages
|
|||
| Box 581 | Folder 28 |
Braniff Airways, Inc. Mediation Case No. A-5680
|
1957-1958 |
| Box 581 | Folder 29 |
Braniff Airways, Inc. Mediation Case No. A-6204. Pay Increase and Union Security
|
1960 |
| Box 581 | Folder 30 |
Braniff Airways, Inc. Mediation Case No. A-5060
|
1955-1956 |
|
Scope and Contents
1955-May 3, 1956.
|
|||
| Box 581 | Folder 31 |
Braniff Airways, Inc. Mediation Case No. A-4028
|
1952-1953 |
| Box 581 | Folder 32 |
Braniff Airways, Inc. Mediation Case No. A-3452
|
1949-1950 |
| Box 581 | Folder 33 |
Braniff Airways, Inc. Mediation Case No. A-3542
|
1950 |
|
Sub-Series 408-519. Wages
|
|||
| Box 581 | Folder 34 |
New Jersey and New York Railroad. General
|
1945-1954 |
| Box 581 | Folder 35 |
New Jersey and New York Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 581 | Folder 36 |
New Jersey and New York Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 581 | Folder 37 |
New Jersey and New York Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-526. Wages
|
|||
| Box 581 | Folder 38 |
Keokuk Union Depot, Keokuk, Iowa. 1963 Wage and Rules Movement
|
1963 |
| Box 581 | Folder 39 |
Keokuk Union Depot, Keokuk, Iowa. 1955 Wage Movement
|
1955-1956 |
| Box 581 | Folder 40 |
Keokuk Union Depot, Keokuk, Iowa. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-537. Wages
|
|||
| Box 581 | Folder 41 |
Manufacturers Junction Railway Company. General
|
1949-1954 |
| Box 581 | Folder 42 |
Manufacturers Junction Railway Company. 1956 Wage Movement
|
1956-1957 |
| Box 581 | Folder 43 |
Manufacturers Junction Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-552. Wages
|
|||
| Box 581 | Folder 44 |
Terminal Railway of Alabama State Docks, Mobile, Alabama. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 581 | Folder 45 |
Terminal Railway of Alabama State Docks, Mobile, Alabama. 1956 Wage Movement
|
1956 |
| Box 581 | Folder 46 |
Terminal Railway of Alabama State Docks, Mobile, Alabama. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-567. Wages
|
|||
| Box 581 | Folder 47 |
Newburgh and South Shore Railway Company. 1956 Wage Movement
|
1956-1957 |
| Box 581 | Folder 48 |
Newburgh and South Shore Railway Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-576. Wages
|
|||
| Box 581 | Folder 49 |
Illinois Northern Railway. 1956 Wage Movement
|
1956 |
| Box 581 | Folder 50 |
Illinois Northern Railway. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-594. Wages
|
|||
| Box 581 | Folder 51 |
Canadian National Railways, Central Region. Canadian National Railway Elevator, Portland,
Maine. 1956 Wage Movement
|
1956 |
| Box 581 | Folder 52 |
Canadian National Railways, Central Region. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-608. Wages
|
|||
| Box 582 | Folder 1 |
South Georgia Railway. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-613. Wages
|
|||
| Box 582 | Folder 2 |
Montour Railroad. General
|
1948-1954 |
| Box 582 | Folder 3 |
Montour Railroad. 1963 Wage and Rules Movement
|
1963 |
| Box 582 | Folder 4 |
Montour Railroad. 1956 Wage Movement
|
1956-1957 |
| Box 582 | Folder 5 |
Montour Railroad. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-614. Wages
|
|||
| Box 582 | Folder 6 |
Chicago Railways' Hotel Ticket Offices. General
|
1947-1954 |
| Box 582 | Folder 7 |
Chicago Railways' Hotel Ticket Offices. 1956 Wage Movement
|
1956-1960 |
|
Sub-Series 408-616. Wages
|
|||
| Box 582 | Folder 8 |
National Air Terminal Service Company, Inc. General
|
1948-1951 |
|
Sub-Series 408-618. Wages
|
|||
| Box 582 | Folder 9 |
Old Point Comfort Joint Agency. General
|
1946-1950 |
|
Scope and Contents
1946-50.
|
|||
|
Sub-Series 408-621. Wages
|
|||
| Box 582 | Folder 10 |
Ahnapee and Western Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 582 | Folder 11 |
Ahnapee and Western Railway Company. 1955 Wage Movement
|
1955 |
| Box 582 | Folder 12 |
Ahnapee and Western Railway Company. 1956 Wage Movement. Mediation Case No. A-5469
|
1956-1959 |
|
Scope and Contents
1956-59.
|
|||
|
Sub-Series 408-627. Wages
|
|||
| Box 582 | Folder 13 |
Youngstown and Southern Railway Company. General
|
1948-1954 |
|
Scope and Contents
1948-54.
|
|||
| Box 582 | Folder 14 |
Youngstown and Southern Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 582 | Folder 15 |
Youngstown and Southern Railway Company. 1956 Wage Movement
|
1956-1957 |
|
Scope and Contents
1956-57.
|
|||
| Box 582 | Folder 16 |
Youngstown and Southern Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Scope and Contents
1955-56.
|
|||
|
Sub-Series 408-628. Wages
|
|||
| Box 582 | Folder 17 |
Oklahoma City Stock Yards Agency. General
|
1945-1955 |
|
Scope and Contents
1945-55.
|
|||
| Box 582 | Folder 18 |
Oklahoma City Stock Yards Agency. 1963 Wage and Rules Movement
|
1963-1965 |
|
Scope and Contents
1963-65.
|
|||
| Box 582 | Folder 19 |
Oklahoma City Stock Yards Agency. 1956 Wage Movement
|
1956 |
| Box 582 | Folder 20 |
Oklahoma City Stock Yards Agency. 1955 Wage Movement
|
1955-1956 |
|
Scope and Contents
1955-56.
|
|||
|
Sub-Series 408-631. Wages
|
|||
| Box 582 | Folder 21 |
Air Cargo, Inc. General
|
1954 |
| Box 582 | Folder 22 |
Air Cargo, Inc. Mediation Cases Nos. A-2891 and A-3461
|
1948-1950 |
|
Scope and Contents
1948-50.
|
|||
|
Sub-Series 408-636. Wages
|
|||
| Box 582 | Folder 23 |
Chicago, West Pullman and Southern Railroad Company. General
|
1948-1958 |
|
Scope and Contents
1948-58.
|
|||
| Box 582 | Folder 24 |
Chicago, West Pullman and Southern Railroad Company. 1963 Wage and Rules Movement
|
1963-1965 |
|
Scope and Contents
1963-65.
|
|||
| Box 582 | Folder 25 |
Chicago, West Pullman and Southern Railroad Company. 1956 Wage Movement
|
1956 |
| Box 582 | Folder 26 |
Chicago, West Pullman and Southern Railroad Company. 1955 Wage Movement
|
1955-1956 |
|
Scope and Contents
1955-56.
|
|||
|
Sub-Series 408-637. Wages
|
|||
| Box 582 | Folder 27 |
Trans-Continental Bus System, Inc. General
|
1948-1955 |
|
Scope and Contents
1948-55.
|
|||
| Box 582 | Folder 28 |
Trans-Continental Bus System, Inc. Continental Central Lines. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-638. Wages
|
|||
| Box 582 | Folder 29 |
Carolina and Northwestern Railway Company. 1963 Wage and Rules Movement. Mediation
Case No. A-7066
|
1963-1965 |
|
Scope and Contents
1963-65.
|
|||
| Box 582 | Folder 30 |
Carolina and Northwestern Railway Company. Blue Ridge Railway Company. Danville and
Western Railway Company. High Point, Randleman, Asheboro and Southern Railroad Company.
Yadkin Railroad Company. 1956 Wage Movement
|
1956 |
| Box 582 | Folder 31 |
Carolina and Northwestern Railway Company. 1955 Wage Movement
|
1955-1956 |
|
Scope and Contents
1955-56.
|
|||
|
Sub-Series 408-639. Wages
|
|||
| Box 582 | Folder 32 |
Blue Ridge Railroad. General
|
1949-1959 |
|
Scope and Contents
1949-59.
|
|||
| Box 582 | Folder 33 |
Blue Ridge Railroad. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-642. Wages
|
|||
| Box 582 | Folder 34 |
Lexington Union Station, Lexington, Kentucky. General
|
1948-1959 |
|
Scope and Contents
1948-59.
|
|||
| Box 582 | Folder 35 |
Lexington Union Station, Lexington, Kentucky. 1956 Wage Movement
|
1956 |
| Box 582 | Folder 36 |
Lexington Union Station, Lexington, Kentucky. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-645. Wages
|
|||
| Box 582 | Folder 37 |
Kewaunee, Green Bay and Western Railroad. 1956 Wage Movement
|
1956 |
| Box 582 | Folder 38 |
Kewaunee, Green Bay and Western Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-646. Wages
|
|||
| Box 582 | Folder 39 |
New Jersey, Indiana and Illinois Railroad Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 582 | Folder 40 |
New Jersey, Indiana and Illinois Railroad Company. 1956 Wage Movement
|
1956-1957 |
| Box 582 | Folder 41 |
New Jersey, Indiana and Illinois Railroad Company. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-648. Wages
|
|||
| Box 583 | Folder 1 |
Western Warehousing Company, Harrisburg, Pennsylvania Division. General
|
1952-1956 |
| Box 583 | Folder 2 |
Western Warehousing Company, Harrisburg, Pennsylvania Division. 1963 Wage and Rules
Movement
|
1963-1965 |
| Box 583 | Folder 3 |
Western Warehousing Company, Harrisburg, Pennsylvania Division. 1956 Wage Movement
|
1956 |
| Box 583 | Folder 4 |
Western Warehousing Company, Harrisburg, Pennsylvania Division. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-653. Wages
|
|||
| Box 583 | Folder 5 |
Los Angeles Junction Railway, Los Angeles, California. 1956 Wage Movement
|
1956 |
| Box 583 | Folder 6 |
Los Angeles Junction Railway, Los Angeles, California. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-656. Wages
|
|||
| Box 583 | Folder 7 |
Northern Alberta Railways. General
|
1950 |
|
Sub-Series 408-657. Wages
|
|||
| Box 583 | Folder 8 |
Lakefront Dock and Railroad Terminal Company. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 583 | Folder 9 |
Lakefront Dock and Railroad Terminal Company. 1956 Wage Movement
|
1956 |
| Box 583 | Folder 10 |
Lakefront Dock and Railroad Terminal Company. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-660. Wages
|
|||
| Box 583 | Folder 11 |
Allied Aviation Service Company of Massachusetts, Inc. General
|
1950 |
|
Sub-Series 408-661. Wages
|
|||
| Box 583 | Folder 12 |
Arkansas and Louisiana Missouri Railroad. 1956 Wage Movement
|
1956 |
| Box 583 | Folder 13 |
Arkansas and Louisiana Missouri Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-664. Wages
|
|||
| Box 583 | Folder 14 |
Walla Walla Valley Railway. 1963 Wage and Rules Movement
|
1963 |
| Box 583 | Folder 15 |
Walla Walla Valley Railway. 1956 Wage Movement
|
1956 |
| Box 583 | Folder 16 |
Walla Walla Valley Railway. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-668. Wages
|
|||
| Box 583 | Folder 17 |
Atlantic and Danville Railway Company. Norfolk, Franklin and Danville Railway Company.
1963 Wage and Rules Movement
|
1963-1965 |
| Box 583 | Folder 18 |
Atlantic and Danville Railway Company. Norfolk, Franklin and Danville Railway Company.
1956 Wage Movement
|
1956 |
| Box 583 | Folder 19 |
Atlantic and Danville Railway Company. Norfolk, Franklin and Danville Railway Company.
1955 Wage Movement
|
1955 |
|
Sub-Series 408-671. Wages
|
|||
| Box 583 | Folder 20 |
Waukegan North Chicago Transit Company. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-672. Wages
|
|||
| Box 583 | Folder 21 |
Benwood and Wheeling Connecting Railway, Wheeling, West Virginia. 1956 Wage Movement
|
1956-1957 |
| Box 583 | Folder 22 |
Benwood and Wheeling Connecting Railway, Wheeling, West Virginia. 1955 Wage Movement
|
1955-1956 |
| Box 583 | Folder 23 |
New Orleans Union Passenger Terminal, New Orleans, Louisiana. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-675. Wages
|
|||
| Box 583 | Folder 24 |
New Orleans Union Passenger Terminal, New Orleans, Louisiana. 1955 Wage Movement
|
1955-1956 |
|
Sub-Series 408-676. Wages
|
|||
| Box 583 | Folder 25 |
E.W. Coslett and Sons. General
|
1946-1959 |
| Box 583 | Folder 26 |
E.W. Coslett and Sons. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-678. Wages
|
|||
| Box 583 | Folder 27 |
Central Greyhound Lines. Chicago Greyhound Terminal, Inc. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-679. Wages
|
|||
| Box 583 | Folder 28 |
Caribbean Atlantic Airlines, Inc. Mediation Case No. A-6499
|
1961-1962 |
|
Sub-Series 408-682. Wages
|
|||
| Box 583 | Folder 29 |
Los Angeles Metropolitan Transit Authority, Los Angeles, California. Metropolitan
Coach Lines, Inc. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-683. Wages
|
|||
| Box 583 | Folder 30 |
Abilene and Southern Railway Company. 1963 Wage and Rules Movement
|
1963 |
| Box 583 | Folder 31 |
Abilene and Southern Railway Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-686. Wages
|
|||
| Box 583 | Folder 32 |
Baines, N.H., Concession Stand. Northern Pacific Terminal Company of Oregon. 1956
Wage Movement
|
1956-1957 |
| Box 583 | Folder 33 |
Baines, N.H., Concession Stand. Northern Pacific Terminal Company of Oregon. 1955
Wage Movement
|
1955-1956 |
|
Sub-Series 408-687. Wages
|
|||
| Box 583 | Folder 34 |
Bauxite and Northern Railway Company. 1963 Wage and Rules Movement
|
1963 |
|
Sub-Series 408-689. Wages
|
|||
| Box 583 | Folder 35 |
Western Maryland Warehouse Company. 1963 Wage and Rules Movement
|
1963-1965 |
|
Sub-Series 408-694. Wages
|
|||
| Box 583 | Folder 36 |
Chicago Heights Terminal Transfer Railroad. 1963 Wage and Rules Movement
|
1963-1965 |
| Box 583 | Folder 37 |
Chicago Heights Terminal Transfer Railroad. 1956 Wage Movement
|
1956 |
| Box 583 | Folder 38 |
Chicago Heights Terminal Transfer Railroad. 1955 Wage Movement
|
1955 |
|
Sub-Series 408-695. Wages
|
|||
| Box 583 | Folder 39 |
Live Oak, Perry and Gulf and South Georgia Railway Company. 1963 Wage and Rules Movement.
Mediation Case No. A-7063
|
1963-1965 |
| Box 583 | Folder 40 |
Live Oak, Perry and Gulf and South Georgia Railway Company. 1956 Wage Movement
|
1956-1957 |
| Box 583 | Folder 41 |
Live Oak, Perry and Gulf and South Georgia Railway Company. Mediation Case No. A-5120
|
1956 |
|
Sub-Series 408-711. Wages
|
|||
| Box 583 | Folder 42 |
New York Connecting Railroad Company. 1963 Wage and Rules Movement
|
1963 |
| Box 583 | Folder 43 |
New York Connecting Railroad Company. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-712. Wages
|
|||
| Box 583 | Folder 44 |
Herman, R.B., Company. Suburban Station Building Corporation. McCloskey Enterprises,
Inc. General
|
1957-1966 |
| Box 583 | Folder 45 |
Herman, R.B., Company. Suburban Station Building Corporation. McCloskey Enterprises,
Inc. 1956 Wage Movement
|
1956 |
|
Sub-Series 408-713. Wages
|
|||
| Box 583 | Folder 46 |
Brownsville and Matamoros Bridge Company. 1963 Wage and Rules Movement
|
1963-1965 |
|
Sub-Series 408-715. Wages
|
|||
| Box 583 | Folder 47 |
Baker Company. 1956 Wage Movement
|
1956-1957 |
|
Sub-Series 408-716. Wages
|
|||
| Box 583 | Folder 48 |
Southern Pacific Building Company. General
|
1957-1961 |
|
Sub-Series 408-719. Wages
|
|||
| Box 583 | Folder 49 |
Union Pacific Hospital Association. 1956 Wage Movement
|
1956-1958 |
|
Sub-Series 408-723. Wages
|
|||
| Box 583 | Folder 50 |
East Coast Hospital Association. 1963 Wage and Rules Movement
|
1963 |
|
Sub-Series 408-735. Wages
|
|||
| Box 583 | Folder 51 |
Western Pacific Medical Department. 1963 Wage and Rules Movement
|
1963-1964 |
|
Sub-Series 408-736. Wages
|
|||
| Box 583 | Folder 52 |
Southern Pacific Hospital Association. 1963 Wage and Rules Movement
|
1963-1965 |
|
Sub-Series 408-740. Wages
|
|||
| Box 583 | Folder 53 |
Trans-Caribbean Airways. Mediation Case No. A-6169
|
1960 |
|
Sub-Series 408-756. Wages
|
|||
| Box 583 | Folder 54 |
Bush Terminal Railroad. 1963 Wage and Rules Movement
|
1963 |
|
Sub-Series 408-758. Wages
|
|||
| Box 583 | Folder 55 |
International Brotherhood of Firemen and Oilers, International Office. 1963 Wage and
Rules Movement
|
1963 |
|
Sub-Series 408-759. Wages
|
|||
| Box 583 | Folder 56 |
Transportation Hospital Association. 1963 Wage and Rules Movement
|
1963 |
|
Series LXXV. AMERICAN RAILWAY EXPRESS COMPANY
|
|||
|
Sub-Series 409-0. American Railway Express Company
|
|||
| Box 584 | Folder 1 |
General
|
1928-1929 |
|
Series LXXVI. EMERGENCY BOARD
|
|||
|
Sub-Series 413-0. Emergency Board
|
|||
| Box 584 | Folder 2 |
Report. Louisiana and Arkansas Railway Company. Louisiana, Arkansas, and Texas Railway
Company
|
1932 |
|
Scope and Contents
1932 March 10
|
|||
|
Sub-Series 413-9. Emergency Board
|
|||
| Box 584 | Folder 3 |
Report. Southern Pacific Company. Northwestern Pacific Railroad Company
|
1937 |
|
Scope and Contents
1937 April 14
|
|||
|
Series LXXVII. RAILWAY EXPRESS AGENCY, INC.
|
|||
|
Sub-Series 414-0. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 4 |
General
|
1929 |
|
Sub-Series 414-1. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 5 |
Employees
|
1929 |
|
Sub-Series 414-2. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 6 |
Funds
|
1929-1930 |
|
Sub-Series 414-3. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 7 |
Seniority Rosters
|
1928-1929 |
|
Sub-Series 414-5. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 8 |
Use of Master Waybill -1934
|
|
| Box 584 | Folder 9 |
Use of Master Waybill -1931
|
|
|
Sub-Series 414-6. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 10 |
Collection of Carrying Charges
|
1931 |
|
Sub-Series 414-7. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 11 |
Mutual Relief Association
|
1932-1933 |
|
Sub-Series 414-8. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 12 |
Salaries of Officers
|
1934 |
|
Sub-Series 414-9. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 13 |
Pickup Service by Western Union Employees
|
1934-1935 |
|
Sub-Series 414-10. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 14 |
Express Shipments Transported by Railroad Freight
|
1934 |
|
Sub-Series 414-11. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 15 |
Standard Agreement Between Railroads and Railway Express Agency, Inc.
|
1936 |
|
Sub-Series 414-12. Railway Express Agency, Inc.
|
|||
| Box 584 | Folder 16 |
Claim Bureau
|
1947-1950 |
|
Series LXXVIII. MEMBERSHIP
|
|||
|
Sub-Series 416-1. Membership
|
|||
| Box 584 | Folder 17 |
Twenty-Five Year Buttons
|
1936-1959 |
|
Series LXXIX. 1935 CONVENTION
|
|||
|
Sub-Series 424-0. 1935 Convention
|
|||
| Box 584 | Folder 18 |
General
|
1934-1935 |
| Box 584 | Folder 19 |
General
|
1935 |
|
Sub-Series 424-1. 1935 Convention
|
|||
| Box 584 | Folder 20 |
Convention City
|
1931-1935 |
| Box 584 | Folder 21 |
Convention City
|
1930 |
|
Sub-Series 424-2. 1935 Convention
|
|||
| Box 584 | Folder 22 |
Pullman Rates
|
1931-1936 |
|
Sub-Series 424-3. 1935 Convention
|
|||
| Box 584 | Folder 23 |
Badges
|
1932-1935 |
|
Sub-Series 424-4. 1935 Convention
|
|||
| Box 584 | Folder 24 |
Sweepstakes
|
1932-1935 |
|
Sub-Series 424-5. 1935 Convention
|
|||
| Box 584 | Folder 25 |
Convention Committee
|
1932-1935 |
|
Sub-Series 424-6. 1935 Convention
|
|||
| Box 584 | Folder 26 |
Hotels
|
1933-1935 |
|
Sub-Series 424-7. 1935 Convention
|
|||
| Box 584 | Folder 27 |
Non-Delegates
|
1933-1935 |
|
Sub-Series 424-8. 1935 Convention
|
|||
| Box 584 | Folder 28 |
Law Committee
|
1934-1937 |
| Box 584 | Folder 29 |
Law Committee
|
1935 |
|
Sub-Series 424-9. 1935 Convention
|
|||
| Box 584 | Folder 30 |
Convention Call
|
1934-1935 |
|
Sub-Series 424-10. 1935 Convention
|
|||
| Box 584 | Folder 31 |
Delegates and Alternates
|
1934-1936 |
|
Sub-Series 424-11. 1935 Convention
|
|||
| Box 584 | Folder 32 |
Proposed Amendments to Laws
|
1935 |
|
Sub-Series 424-12. 1935 Convention
|
|||
| Box 584 | Folder 33 |
Convention Book
|
1934-1935 |
|
Sub-Series 424-13. 1935 Convention
|
|||
| Box 584 | Folder 34 |
Resolutions
|
1935 |
|
Sub-Series 424-14. 1935 Convention
|
|||
| Box 584 | Folder 35 |
Transportation for Delegates
|
1935 |
|
Sub-Series 424-15. 1935 Convention
|
|||
| Box 584 | Folder 36 |
Mileage and Per Diem Committee
|
1935 |
|
Sub-Series 424-18. 1935 Convention
|
|||
| Box 584 | Folder 37 |
Grand Lodge Officers' Reports
|
1935 |
|
Sub-Series 424-17. 1935 Convention
|
|||
| Box 584 | Folder 38 |
Requests for Committee Appointments. Delegates
|
1935 |
|
Sub-Series 424-20. 1935 Convention
|
|||
| Box 584 | Folder 39 |
Visitors' Attendance Cards
|
1935 |
|
Series LXXX. FIVE-DAY WEEK
|
|||
|
Sub-Series 426-0. Five-Day Week
|
|||
| Box 584 | Folder 40 |
General
|
1930-1949 |
| Box 584 | Folder 41 |
General. Memorandum "The Five-Day Week in Industry" Compiled by Industrial Relations
Section, Princeton University
|
1930 |
|
Series LXXXI. UNEMPLOYMENT INSURANCE
|
|||
|
Sub-Series 428-0. Unemployment Insurance
|
|||
| Box 584 | Folder 42 |
General
|
1932-1935 |
| Box 584 | Folder 43 |
General
|
1931 |
| Box 584 | Folder 44 |
General
|
1930 |
|
Series LXXXII. STATE LEGISLATIVE COMMITTEES
|
|||
|
Sub-Series 429-0. State Legislative Committees
|
|||
| Box 584 | Folder 45 |
General
|
1951-1959 |
|
Scope and Contents
November 1951-59.
|
|||
| Box 584 | Folder 46 |
General
|
1948-1951 |
|
Scope and Contents
August 1948-October 1951.
|
|||
| Box 585 | Folder 1 |
General
|
1945-1948 |
|
Scope and Contents
1945-July 1948.
|
|||
| Box 585 | Folder 2 |
General. National Conference of State Legislative Chairmen
|
1955-1956 |
| Box 585 | Folder 3 |
General. Uniform Per Capita Tax Report
|
1951-1956 |
| Box 585 | Folder 4 |
General
|
1960-1962 |
| Box 585 | Folder 5 |
General
|
1955-1959 |
|
Scope and Contents
November 1955-59.
|
|||
| Box 585 | Folder 6 |
General
|
1953-1955 |
|
Scope and Contents
October 1953-October 1955.
|
|||
|
Sub-Series 429-1. State Legislative Committees. Alabama.
|
|||
| Box 585 | Folder 7 |
Alabama State Legislative Committee
|
1949-1958 |
| Box 585 | Folder 8 |
Alabama State Legislative Committee
|
1945-1948 |
| Box 585 | Folder 9 |
Alabama State Legislative Committee
|
1960-1963 |
|
Scope and Contents
August 1960-63.
|
|||
| Box 585 | Folder 10 |
Alabama State Legislative Committee
|
1957-1960 |
|
Scope and Contents
1957 July 1960.
|
|||
| Box 585 | Folder 11 |
Alabama State Legislative Committee
|
1953-1956 |
|
Scope and Contents
May 1953-56.
|
|||
|
Sub-Series 429-4. State Legislative Committees. Arkansas.
|
|||
| Box 585 | Folder 12 |
Arkansas State Legislative Committee
|
1945-1959 |
| Box 585 | Folder 13 |
Arkansas State Legislative Committee
|
1949-1959 |
|
Scope and Contents
March 1949-59.
|
|||
|
Sub-Series 429-5. State Legislative Committees. Arizona.
|
|||
| Box 585 | Folder 14 |
Arizona State Legislative Committee
|
1935-1956 |
| Box 586 | Folder 1 |
Arizona State Legislative Committee
|
1957-1962 |
|
Scope and Contents
March 1957-62.
|
|||
| Box 586 | Folder 2 |
Arizona State Legislative Committee
|
1952-1957 |
|
Scope and Contents
1952-February 1957.
|
|||
|
Sub-Series 429-6. State Legislative Committees. California.
|
|||
| Box 586 | Folder 3 |
California State Legislative Committee
|
1948-1958 |
|
Scope and Contents
June 1948-58.
|
|||
| Box 586 | Folder 4 |
California State Legislative Committee
|
1936-1948 |
|
Scope and Contents
1936-May 1948.
|
|||
| Box 586 | Folder 5 |
California State Legislative Committee
|
1964 |
| Box 586 | Folder 6 |
California State Legislative Committee
|
1963 |
| Box 586 | Folder 7 |
California State Legislative Committee
|
1961-1962 |
| Box 586 | Folder 8 |
California State Legislative Committee
|
1958-1960 |
|
Scope and Contents
July 1958-60.
|
|||
| Box 586 | Folder 9 |
California State Legislative Committee
|
1956-1958 |
|
Scope and Contents
September 8, 1956-June 1958.
|
|||
| Box 586 | Folder 10 |
California State Legislative Committee
|
1954-1956 |
|
Scope and Contents
March 1954-September 7, 1956.
|
|||
|
Sub-Series 429-8. State Legislative Committees. Colorado.
|
|||
| Box 586 | Folder 11 |
Colorado State Legislative Committee
|
1945-1956 |
| Box 586 | Folder 12 |
Colorado State Legislative Committee
|
1959-1962 |
| Box 586 | Folder 13 |
Colorado State Legislative Committee
|
1954-1958 |
|
Scope and Contents
August 1954-58.
|
|||
|
Sub-Series 429-9. State Legislative Committees. Connecticut.
|
|||
| Box 586 | Folder 14 |
Connecticut State Legislative Committee
|
1945-1958 |
| Box 586 | Folder 15 |
Connecticut State Legislative Committee
|
1951-1962 |
|
Scope and Contents
July 1951-62.
|
|||
|
Sub-Series 429-10. State Legislative Committees. Delaware.
|
|||
| Box 587 | Folder 1 |
Delaware State Legislative Committee
|
1947-1959 |
|
Sub-Series 429-12. State Legislative Committees. Florida.
|
|||
| Box 587 | Folder 2 |
Florida State Legislative Committee
|
1952-1957 |
| Box 587 | Folder 3 |
Florida State Legislative Committee
|
1945-1951 |
| Box 587 | Folder 4 |
Florida State Legislative Committee
|
1963 |
| Box 587 | Folder 5 |
Florida State Legislative Committee
|
1960-1962 |
| Box 587 | Folder 6 |
Florida State Legislative Committee
|
1955-1959 |
|
Scope and Contents
May 1955-59.
|
|||
| Box 587 | Folder 7 |
Florida State Legislative Committee
|
1953-1955 |
|
Scope and Contents
1953-April 1955.
|
|||
|
Sub-Series 429-13. State Legislative Committees. Georgia.
|
|||
| Box 587 | Folder 8 |
Georgia State Legislative Committee
|
1945-1959 |
| Box 587 | Folder 9 |
Georgia State Legislative Committee
|
1962-1964 |
| Box 587 | Folder 10 |
Georgia State Legislative Committee
|
1956-1961 |
|
Scope and Contents
April 1956-61.
|
|||
| Box 587 | Folder 11 |
Georgia State Legislative Committee
|
1953-1956 |
|
Scope and Contents
July 1953-March 1956.
|
|||
|
Sub-Series 429-14. State Legislative Committees. Idaho.
|
|||
| Box 587 | Folder 12 |
Idaho State Legislative Committee
|
1945-1956 |
| Box 587 | Folder 13 |
Idaho State Legislative Committee
|
1949-1962 |
|
Sub-Series 429-15. State Legislative Committees. Illinois.
|
|||
| Box 587 | Folder 14 |
Illinois State Legislative Committee
|
1948-1959 |
| Box 587 | Folder 15 |
Illinois State Legislative Committee
|
1945-1947 |
| Box 588 | Folder 1 |
Illinois State Legislative Committee
|
1965 |
| Box 588 | Folder 2 |
Illinois State Legislative Committee
|
1964 |
| Box 588 | Folder 3 |
Illinois State Legislative Committee
|
1963 |
| Box 588 | Folder 4 |
Illinois State Legislative Committee
|
1960-1962 |
| Box 588 | Folder 5 |
Illinois State Legislative Committee
|
1958-1959 |
|
Scope and Contents
December 14, 1958-59.
|
|||
| Box 588 | Folder 6 |
Illinois State Legislative Committee
|
1957-1958 |
|
Scope and Contents
February 1957-December 13, 1958.
|
|||
| Box 588 | Folder 7 |
Illinois State Legislative Committee
|
1956-1957 |
|
Scope and Contents
1956-January 1957.
|
|||
| Box 588 | Folder 8 |
Illinois State Legislative Committee
|
1954-1955 |
|
Scope and Contents
December 1954-55.
|
|||
|
Sub-Series 429-16. State Legislative Committees. Indiana.
|
|||
| Box 588 | Folder 9 |
Indiana State Legislative Committee
|
1960-1963 |
|
Scope and Contents
July 1960-63.
|
|||
| Box 588 | Folder 10 |
Indiana State Legislative Committee
|
1953-1955 |
|
Scope and Contents
May 1953-April 1955.
|
|||
| Box 588 | Folder 11 |
Indiana State Legislative Committee
|
1945-1958 |
| Box 588 | Folder 12 |
Indiana State Legislative Committee
|
1955-1960 |
|
Scope and Contents
May 1955-June 1960.
|
|||
|
Sub-Series 429-17. State Legislative Committees. Iowa
|
|||
| Box 588 | Folder 13 |
Iowa State Legislative Committee
|
1945-1959 |
| Box 588 | Folder 14 |
Iowa State Legislative Committee
|
1954-1959 |
|
Scope and Contents
March 1954-59.
|
|||
|
Sub-Series 429-18. State Legislative Committees. Kansas
|
|||
| Box 588 | Folder 15 |
Kansas State Legislative Committee
|
1945-1959 |
| Box 589 | Folder 1 |
Kansas State Legislative Committee
|
1965 |
| Box 589 | Folder 2 |
Kansas State Legislative Committee
|
1964 |
| Box 589 | Folder 3 |
Kansas State Legislative Committee
|
1963 |
| Box 589 | Folder 4 |
Kansas State Legislative Committee
|
1959-1962 |
| Box 589 | Folder 5 |
Kansas State Legislative Committee
|
1955-1958 |
|
Scope and Contents
July 1955-58.
|
|||
| Box 589 | Folder 6 |
Kansas State Legislative Committee
|
1954-1955 |
|
Scope and Contents
1954-June 1955.
|
|||
|
Sub-Series 429-19. State Legislative Committees. Kentucky
|
|||
| Box 589 | Folder 7 |
Kentucky State Legislative Committee
|
1951-1959 |
| Box 589 | Folder 8 |
Kentucky State Legislative Committee
|
1957-1962 |
|
Scope and Contents
April 1957-62.
|
|||
| Box 589 | Folder 9 |
Kentucky State Legislative Committee
|
1953-1957 |
|
Scope and Contents
June 1953-March 1957.
|
|||
|
Sub-Series 429-20. State Legislative Committees. Louisiana
|
|||
| Box 589 | Folder 10 |
Louisiana State Legislative Committee
|
1951-1959 |
| Box 589 | Folder 11 |
Louisiana State Legislative Committee
|
1961-1964 |
| Box 589 | Folder 12 |
Louisiana State Legislative Committee
|
1956-1960 |
| Box 589 | Folder 13 |
Louisiana State Legislative Committee
|
1952-1955 |
|
Sub-Series 429-21. State Legislative Committees. Maine
|
|||
| Box 589 | Folder 14 |
Maine State Legislative Committee
|
1947-1957 |
| Box 589 | Folder 15 |
Maine State Legislative Committee
|
1955-1960 |
|
Sub-Series 429-23. State Legislative Committees. Maryland
|
|||
| Box 589 | Folder 16 |
Maryland State Legislative Committee
|
1944-1958 |
| Box 589 | Folder 17 |
Maryland State Legislative Committee
|
1954-1962 |
|
Scope and Contents
April 1954-62.
|
|||
|
Sub-Series 429-24. State Legislative Committees. Massachusetts
|
|||
| Box 589 | Folder 18 |
Massachusetts State Legislative Committee
|
1945-1959 |
| Box 590 |
Box No. 590 does not exist or is missing.
|
||
| Box 591a | Folder 1 |
Massachusetts State Legislative Committee
|
1960-1963 |
| Box 591a | Folder 2 |
Massachusetts State Legislative Committee
|
1956-1959 |
|
Scope and Contents
July 1956-59.
|
|||
| Box 591a | Folder 3 |
Massachusetts State Legislative Committee
|
1954-1956 |
|
Scope and Contents
July 1954-June 1956.
|
|||
|
Sub-Series 429-25. State Legislative Committees. Michigan
|
|||
| Box 591a | Folder 4 |
Michigan State Legislative Committee
|
1951-1956 |
| Box 591a | Folder 5 |
Michigan State Legislative Committee
|
1945-1950 |
| Box 591a | Folder 6 |
Michigan State Legislative Committee
|
1957-1960 |
|
Scope and Contents
June 1957-October 1960.
|
|||
| Box 591a | Folder 7 |
Michigan State Legislative Committee
|
1955-1957 |
|
Scope and Contents
August 1955-May 1957.
|
|||
| Box 591a | Folder 8 |
Michigan State Legislative Committee
|
1954-1955 |
|
Scope and Contents
October 1954-July 1955.
|
|||
|
Sub-Series 429-26. State Legislative Committees. Minnesota
|
|||
| Box 591a | Folder 9 |
Minnesota State Legislative Committee
|
1949-1959 |
| Box 591a | Folder 10 |
Minnesota State Legislative Committee
|
1945-1948 |
| Box 591a | Folder 11 |
Minnesota State Legislative Committee
|
1962-1965 |
| Box 591b | Folder 1 |
Minnesota State Legislative Committee
|
1958-1961 |
|
Scope and Contents
October 1958-61.
|
|||
| Box 591b | Folder 2 |
Minnesota State Legislative Committee
|
1955-1958 |
|
Scope and Contents
July 1955-September 1958.
|
|||
| Box 591b | Folder 3 |
Minnesota State Legislative Committee
|
1952-1955 |
|
Scope and Contents
August 1952-June 1955.
|
|||
|
Sub-Series 429-27. State Legislative Committees. Mississippi
|
|||
| Box 591b | Folder 4 |
Mississippi State Legislative Committee
|
1948-1958 |
| Box 591b | Folder 5 |
Mississippi State Legislative Committee
|
1947 |
| Box 591b | Folder 6 |
Mississippi State Legislative Committee
|
1960-1963 |
| Box 591b | Folder 7 |
Mississippi State Legislative Committee
|
1956-1959 |
|
Scope and Contents
June 1956-59.
|
|||
| Box 591b | Folder 8 |
Mississippi State Legislative Committee
|
1955-1956 |
|
Scope and Contents
February 1955-May 1956.
|
|||
| Box 591b | Folder 9 |
Mississippi State Legislative Committee
|
1954-1955 |
|
Scope and Contents
April 1954-January 1955.
|
|||
|
Sub-Series 429-28. State Legislative Committees. Missouri
|
|||
| Box 591b | Folder 10 |
Missouri State Legislative Committee
|
1948-1954 |
| Box 592a | Folder 1 |
Missouri State Legislative Committee
|
1945-1947 |
| Box 592a | Folder 2 |
Missouri State Legislative Committee
|
1960-1962 |
|
Scope and Contents
April 1960-62.
|
|||
| Box 592a | Folder 3 |
Missouri State Legislative Committee
|
1957-1960 |
|
Scope and Contents
1957-March 1960.
|
|||
| Box 592a | Folder 4 |
Missouri State Legislative Committee
|
1955-1956 |
|
Sub-Series 429-29. State Legislative Committees. Montana
|
|||
| Box 592a | Folder 5 |
Montana State Legislative Committee
|
1936-1958 |
| Box 592a | Folder 6 |
Montana State Legislative Committee
|
1961-1963 |
|
Scope and Contents
February 1961-63.
|
|||
| Box 592a | Folder 7 |
Montana State Legislative Committee
|
1955-1961 |
|
Scope and Contents
1955-January 1961.
|
|||
|
Sub-Series 429-30. State Legislative Committees. Nebraska
|
|||
| Box 592a | Folder 8 |
Nebraska State Legislative Committee
|
1945-1958 |
| Box 592a | Folder 9 |
Nebraska State Legislative Committee
|
1956-1961 |
|
Scope and Contents
1956-March 1961.
|
|||
| Box 592a | Folder 10 |
Nebraska State Legislative Committee
|
1954-1955 |
|
Sub-Series 429-31. State Legislative Committees. Nevada
|
|||
| Box 592a | Folder 11 |
Nevada State Legislative Committee
|
1947-1959 |
| Box 592b | Folder 1 |
Nevada State Legislative Committee
|
1948-1960 |
|
Sub-Series 429-34. State Legislative Committees. New Hampshire
|
|||
| Box 592b | Folder 2 |
New Hampshire State Legislative Committee
|
1947-1956 |
| Box 592b | Folder 3 |
New Hampshire State Legislative Committee
|
1949-1957 |
|
Scope and Contents
April 1949-57.
|
|||
|
Sub-Series 429-35. State Legislative Committees. New Jersey
|
|||
| Box 592b | Folder 4 |
New Jersey State Legislative Committee
|
1945-1959 |
| Box 592b | Folder 5 |
New Jersey State Legislative Committee
|
1963-1965 |
| Box 592b | Folder 6 |
New Jersey State Legislative Committee
|
1960-1962 |
| Box 592b | Folder 7 |
New Jersey State Legislative Committee
|
1957-1959 |
|
Scope and Contents
June 1957-59.
|
|||
| Box 592b | Folder 8 |
New Jersey State Legislative Committee
|
1954-1957 |
|
Scope and Contents
April 1954-May 1957.
|
|||
|
Sub-Series 429-36. State Legislative Committees. New Mexico
|
|||
| Box 592b | Folder 9 |
New Mexico State Legislative Committee
|
1947-1958 |
| Box 592b | Folder 10 |
New Mexico State Legislative Committee
|
1952-1960 |
|
Sub-Series 429-37. State Legislative Committees. New York
|
|||
| Box 592b | Folder 11 |
New York State Legislative Committee
|
1953-1959 |
| Box 592b | Folder 12 |
New York State Legislative Committee
|
1949-1952 |
| Box 592b | Folder 13 |
New York State Legislative Committee
|
1961-1962 |
|
Scope and Contents
April 1961-62.
|
|||
| Box 592b | Folder 14 |
New York State Legislative Committee
|
1958-1961 |
|
Scope and Contents
1958-March 1961.
|
|||
| Box 593a | Folder 1 |
New York State Legislative Committee
|
1957 |
|
Scope and Contents
April-December 1957.
|
|||
| Box 593a | Folder 2 |
New York State Legislative Committee
|
1955-1957 |
|
Scope and Contents
January 1955-March 1957.
|
|||
|
Sub-Series 429-38. State Legislative Committees. North Carolina
|
|||
| Box 593a | Folder 3 |
North Carolina State Legislative Committee
|
1945-1957 |
| Box 593a | Folder 4 |
North Carolina State Legislative Committee
|
1961-1965 |
| Box 593a | Folder 5 |
North Carolina State Legislative Committee
|
1955-1960 |
|
Sub-Series 429-39. State Legislative Committees. North Dakota
|
|||
| Box 593a | Folder 6 |
North Dakota State Legislative Committee
|
1947-1959 |
| Box 593a | Folder 7 |
North Dakota State Legislative Committee
|
1955-1962 |
|
Scope and Contents
March 1955-62.
|
|||
| Box 593a | Folder 8 |
North Dakota State Legislative Committee
|
1951-1955 |
|
Scope and Contents
August 1951-February 1955.
|
|||
|
Sub-Series 429-41. State Legislative Committees. Ohio
|
|||
| Box 593b | Folder 1 |
Ohio State Legislative Committee
|
1950-1955 |
| Box 593b | Folder 5 |
Ohio State Legislative Committee
|
1947-1949 |
| Box 593b | Folder 6 |
Ohio State Legislative Committee
|
1944-1946 |
| Box 593b | Folder 7 |
Ohio State Legislative Committee
|
1965 |
| Box 593b | Folder 8 |
Ohio State Legislative Committee
|
1964 |
|
Scope and Contents
July-December 1964.
|
|||
| Box 593b | Folder 9 |
Ohio State Legislative Committee
|
1963-1964 |
|
Scope and Contents
1963-June 1964.
|
|||
| Box 593b | Folder 10 |
Ohio State Legislative Committee
|
1962 |
| Box 593b | Folder 11 |
Ohio State Legislative Committee
|
1960-1961 |
|
Scope and Contents
September 1960-61.
|
|||
| Box 593b | Folder 12 |
Ohio State Legislative Committee
|
1959-1960 |
|
Scope and Contents
August 1959-August 1960.
|
|||
| Box 594a | Folder 1 |
Ohio State Legislative Committee
|
1956-1959 |
|
Scope and Contents
October 1956-July 1959.
|
|||
| Box 594a | Folder 2 |
Ohio State Legislative Committee
|
1955-1956 |
|
Scope and Contents
March 1955-September 1956.
|
|||
| Box 594a | Folder 3 |
Ohio State Legislative Committee
|
1954-1955 |
|
Scope and Contents
November 1954-February 1955.
|
|||
|
Sub-Series 429-42. State Legislative Committees. Oklahoma
|
|||
| Box 594a | Folder 4 |
Oklahoma State Legislative Committee
|
1945-1959 |
| Box 594a | Folder 5 |
Oklahoma State Legislative Committee
|
1961-1962 |
|
Scope and Contents
1961-November 1962.
|
|||
| Box 594a | Folder 6 |
Oklahoma State Legislative Committee
|
1955-1960 |
|
Scope and Contents
February 1955-60.
|
|||
| Box 594a | Folder 7 |
Oklahoma State Legislative Committee
|
1953-1955 |
|
Scope and Contents
March 1953-January 1955.
|
|||
|
Sub-Series 429-43. State Legislative Committees. Oregon
|
|||
| Box 594a | Folder 8 |
Oregon State Legislative Committee
|
1932-1956 |
| Box 594a | Folder 9 |
Oregon State Legislative Committee
|
1953-1962 |
|
Sub-Series 429-44. State Legislative Committees. Pennsylvania
|
|||
| Box 594a | Folder 10 |
Pennsylvania State Legislative Committee
|
1951-1959 |
| Box 594b | Folder 1 |
Pennsylvania State Legislative Committee
|
1945-1950 |
| Box 594b | Folder 2 |
Pennsylvania State Legislative Committee
|
1963-1964 |
| Box 594b | Folder 3 |
Pennsylvania State Legislative Committee
|
1960-1962 |
|
Scope and Contents
June 1960-62.
|
|||
| Box 594b | Folder 4 |
Pennsylvania State Legislative Committee
|
1958-1960 |
|
Scope and Contents
1958-May 1960.
|
|||
| Box 594b | Folder 5 |
Pennsylvania State Legislative Committee
|
1956-1957 |
|
Scope and Contents
July 1956-57.
|
|||
| Box 594b | Folder 6 |
Pennsylvania State Legislative Committee
|
1954-1956 |
|
Scope and Contents
March 1954-June 1956.
|
|||
|
Sub-Series 429-46. State Legislative Committees. Rhode Island
|
|||
| Box 594b | Folder 7 |
Rhode Island State Legislative Committee
|
1947-1954 |
| Box 594b | Folder 8 |
Rhode Island State Legislative Committee
|
1951-1962 |
|
Sub-Series 429-47. State Legislative Committees. South Carolina
|
|||
| Box 594b | Folder 9 |
South Carolina State Legislative Committee
|
1947-1953 |
| Box 594b | Folder 10 |
South Carolina State Legislative Committee
|
1957-1964 |
| Box 594b | Folder 11 |
South Carolina State Legislative Committee
|
1949-1956 |
|
Scope and Contents
October 1949-56.
|
|||
|
Sub-Series 429-48. State Legislative Committees. South Dakota
|
|||
| Box 595a | Folder 1 |
South Dakota State Legislative Committee
|
1947-1957 |
| Box 595a | Folder 2 |
South Dakota State Legislative Committee
|
1959-1962 |
| Box 595a | Folder 3 |
South Dakota State Legislative Committee
|
1955-1958 |
|
Sub-Series 429-49. State Legislative Committees. Tennessee
|
|||
| Box 595a | Folder 4 |
Tennessee State Legislative Committee
|
1945-1956 |
| Box 595a | Folder 5 |
Tennessee State Legislative Committee
|
1961-1965 |
| Box 595a | Folder 6 |
Tennessee State Legislative Committee
|
1958-1960 |
|
Scope and Contents
July 6, 1958-60.
|
|||
| Box 595a | Folder 7 |
Tennessee State Legislative Committee
|
1955-1958 |
|
Scope and Contents
1955-July 5, 1958.
|
|||
|
Sub-Series 429-50. State Legislative Committees. Texas
|
|||
| Box 595a | Folder 8 |
Texas State Legislative Committee
|
1964-1965 |
| Box 595a | Folder 9 |
Texas State Legislative Committee
|
1963 |
| Box 595a | Folder 10 |
Texas State Legislative Committee
|
1962 |
| Box 595a | Folder 11 |
Texas State Legislative Committee
|
1960-1961 |
| Box 595a | Folder 12 |
Texas State Legislative Committee
|
1957-1959 |
|
Scope and Contents
November 1957-59.
|
|||
| Box 595a | Folder 13 |
Texas State Legislative Committee
|
1955-1957 |
|
Scope and Contents
October 1955-October 1957.
|
|||
| Box 595b | Folder 1 |
Texas State Legislative Committee
|
1950-1958 |
| Box 595b | Folder 2 |
Texas State Legislative Committee
|
1944-1949 |
| Box 595b | Folder 3 |
Texas State Legislative Committee
|
1954-1955 |
|
Scope and Contents
July 1954-September 1955.
|
|||
|
Sub-Series 429-51. State Legislative Committees. Utah
|
|||
| Box 595b | Folder 4 |
Utah State Legislative Committee
|
1945-1958 |
| Box 595b | Folder 5 |
Utah State Legislative Committee
|
1956-1962 |
| Box 595b | Folder 6 |
Utah State Legislative Committee
|
1951-1955 |
|
Sub-Series 429-52. State Legislative Committees. Vermont
|
|||
| Box 595b | Folder 7 |
Vermont State Legislative Committee
|
1959-1960 |
| Box 595b | Folder 8 |
Vermont State Legislative Committee
|
1954-1958 |
|
Scope and Contents
March 1954-58.
|
|||
| Box 595b | Folder 9 |
Vermont State Legislative Committee
|
1947 |
|
Sub-Series 429-53. State Legislative Committees. Virginia
|
|||
| Box 595b | Folder 10 |
Virginia State Legislative Committee
|
1960-1962 |
| Box 595b | Folder 11 |
Virginia State Legislative Committee
|
1957-1959 |
|
Scope and Contents
November 1957-59.
|
|||
| Box 596a | Folder 1 |
Virginia State Legislative Committee
|
1955-1956 |
|
Scope and Contents
1955-December 1956.
|
|||
| Box 596a | Folder 2 |
Virginia State Legislative Committee
|
1946-1956 |
|
Scope and Contents
June 1946-56.
|
|||
| Box 596a | Folder 3 |
Virginia State Legislative Committee
|
1945-1946 |
|
Scope and Contents
1945-May 1946.
|
|||
| Box 596a | Folder 4 |
Virginia State Legislative Committee
|
1963 |
|
Sub-Series 429-54. State Legislative Committees. Washington
|
|||
| Box 596a | Folder 5 |
Washington State Legislative Committee
|
1936-1959 |
| Box 596a | Folder 6 |
Washington State Legislative Committee
|
1958-1963 |
| Box 596a | Folder 7 |
Washington State Legislative Committee
|
1954-1957 |
|
Scope and Contents
November 1954-57.
|
|||
| Box 596a | Folder 8 |
Washington State Legislative Committee
|
1945-1951 |
|
Sub-Series 429-55. State Legislative Committees. West Virginia
|
|||
| Box 596a | Folder 9 |
West Virginia State Legislative Committee
|
1952-1959 |
| Box 596b | Folder 1 |
West Virginia State Legislative Committee
|
1959-1961 |
| Box 596b | Folder 2 |
West Virginia State Legislative Committee
|
1955-1958 |
|
Sub-Series 429-56. State Legislative Committees. Wisconsin
|
|||
| Box 596b | Folder 3 |
Wisconsin State Legislative Committee
|
1936-1958 |
| Box 596b | Folder 4 |
Wisconsin State Legislative Committee
|
1963-1965 |
| Box 596b | Folder 5 |
Wisconsin State Legislative Committee
|
1958-1962 |
|
Scope and Contents
April 1958-62.
|
|||
| Box 596b | Folder 6 |
Wisconsin State Legislative Committee
|
1956-1958 |
|
Scope and Contents
June 1956-March 1958.
|
|||
| Box 596b | Folder 7 |
Wisconsin State Legislative Committee
|
1954-1956 |
|
Scope and Contents
March 5, 1954-May 1956.
|
|||
|
Sub-Series 429-57. State Legislative Committees. Wyoming
|
|||
| Box 596b | Folder 8 |
Wyoming State Legislative Committee
|
1951-1959 |
| Box 596b | Folder 9 |
Wyoming State Legislative Committee
|
1953-1957 |
|
Scope and Contents
September 1953-57.
|
|||
|
Series LXXXIII. BUS AND TRUCK TRANSPORTAION
|
|||
|
Sub-Series 431-0. Bus and Truck Transportation. General
|
|||
| Box 596b | Folder 10 |
General
|
1955 |
|
Scope and Contents
January-April 1955.
|
|||
| Box 596b | Folder 11 |
General
|
1954 |
|
Scope and Contents
September-December 1954.
|
|||
| Box 597a | Folder 1 |
General
|
1954 |
|
Scope and Contents
April-August 1954.
|
|||
| Box 597a | Folder 2 |
General
|
1953-1954 |
|
Scope and Contents
April 1953-March 1954.
|
|||
| Box 597a | Folder 3 |
General
|
1952-1953 |
|
Scope and Contents
December 1952-March 1953.
|
|||
| Box 597a | Folder 4 |
General
|
1952 |
|
Scope and Contents
April-December 1952.
|
|||
| Box 597a | Folder 5 |
General
|
1951-1952 |
|
Scope and Contents
June 8, 1951-March 1952.
|
|||
| Box 597a | Folder 6 |
General
|
1951 |
|
Scope and Contents
March 1951-June 7, 1951.
|
|||
| Box 597a | Folder 7 |
General
|
1950-1951 |
|
Scope and Contents
October 5,1950-February 1951.
|
|||
| Box 597b | Folder 1 |
United States Bureau of the Census. "Motor Trucking for Hire"
|
1937 |
|
Scope and Contents
1937 May
|
|||
| Box 597b | Folder 2 |
Association of American Railroads. "State Regulations of Motor Vehicles, Passenger
and Property Carriers"
|
1935 |
|
Scope and Contents
1935 November 15
|
|||
| Box 597b | Folder 3 |
Motor Carrier Bulletin Supplements
|
1937 |
| Box 597b | Folder 4 |
Association of American Railroads. "State Regulations of Motor Vehicles, Passenger
and Property Carriers"
|
1936 |
|
Scope and Contents
1936 January 1
|
|||
| Box 597b | Folder 5-6 |
Association of American Railroads. "State Regulations of Motor Vehicles, Passenger
and Property Carriers"
|
1935 |
|
Scope and Contents
1935 January 1
|
|||
| Box 597b | Folder 7 |
General
|
1950 |
|
Scope and Contents
April 1950-October 4, 1950.
|
|||
| Box 597b | Folder 8 |
General
|
1950 |
|
Scope and Contents
January-March 1950.
|
|||
| Box 597b | Folder 9 |
General
|
1938-1949 |
|
Scope and Contents
November 1938-49.
|
|||
| Box 598a | Folder 1 |
General
|
1934 |
| Box 598a | Folder 2 |
General
|
1933 |
| Box 598a | Folder 3 |
General
|
1930 |
| Box 598a | Folder 4 |
General
|
1930-1932 |
| Box 598a | Folder 5 |
General
|
1935-1938 |
|
Scope and Contents
1935-October 1938.
|
|||
| Box 598a | Folder 6 |
Applications for Acquisition, Control or Merger
|
1936-1937 |
| Box 598a | Folder 7 |
United States Bureau of the Census. "Motor Trucking for Hire"
|
1937 |
| Box 598a | Folder 8 |
Interstate Commerce Commission Bureau of Statistics. "Investment of Steam Railways
in Highway Motor Vehicle Enterprises"
|
1936 |
|
Scope and Contents
1936 October
|
|||
| Box 598a | Folder 9 |
General
|
1932 |
| Box 598a | Folder 10 |
Laws and Bills
|
1932-1933 |
| Box 598a | Folder 11 |
General
|
1930 |
| Box 598a | Folder 12 |
General
|
1931-1932 |
| Box 598a | Folder 13 |
General
|
1931 |
|
Sub-Series 431-1. Bus and Truck Transportation. Missouri-Kansas-Texas Lines
|
|||
| Box 598a | Folder 14 |
General
|
1930 |
|
Sub-Series 431-2. Bus and Truck Transportation. Missouri Pacific Railroad
|
|||
| Box 598a | Folder 15 |
General
|
1931 |
| Box 598a | Folder 16 |
General
|
1930 |
|
Sub-Series 431-3. Bus and Truck Transportation. Central Vermont Railroad
|
|||
| Box 598a | Folder 17 |
General
|
1930 |
|
Sub-Series 431-4. Bus and Truck Transportation. Seaboard Air Line Railway
|
|||
| Box 598a | Folder 18-19 |
General
|
1930 |
|
Sub-Series 431-5. Bus and Truck Transportation. Southern Pacific Railway
|
|||
| Box 598a | Folder 20 |
General
|
1931 |
| Box 598a | Folder 21 |
General
|
1930 |
| Box 598a | Folder 22 |
General
|
1936 |
|
Sub-Series 431-6. Bus and Truck Transportation. New Orleans, Louisiana
|
|||
| Box 598a | Folder 23-24 |
General
|
1930 |
|
Sub-Series 431-7. Bus and Truck Transportation. Kansas City Terminal
|
|||
| Box 598a | Folder 25 |
General
|
1931 |
|
Sub-Series 431-8. Bus and Truck Transportation. Chicago, Burlington and Quincy Railroad
|
|||
| Box 598a | Folder 26 |
General
|
1931 |
| Box 598a | Folder 27 |
General
|
1936 |
| Box 598a | Folder 28 |
General
|
1932 |
|
Sub-Series 431-9. Bus and Truck Transportation. Railway Express Agency
|
|||
| Box 598a | Folder 29 |
General
|
1931 |
| Box 598a | Folder 30 |
General
|
1932 |
|
Sub-Series 431-11. Bus and Truck Transportation. Great Northern Railway Company
|
|||
| Box 598a | Folder 31 |
General
|
1932 |
|
Sub-Series 431-12. Bus and Truck Transportation. Milwaukee Railroad
|
|||
| Box 598a | Folder 32 |
General
|
1932 |
|
Sub-Series 431-13. Bus and Truck Transportation. Illinois Central Railroad
|
|||
| Box 598a | Folder 33 |
General
|
1933 |
|
Sub-Series 431-14. Bus and Truck Transportation. Texas and Pacific Railway
|
|||
| Box 598a | Folder 34 |
General
|
1936-1938 |
|
Sub-Series 431-15. Bus and Truck Transportation. Santa Fe Railroad
|
|||
| Box 598a | Folder 35 |
General
|
1936 |
|
Sub-Series 431-16. Bus and Truck Transportation. Gulf, Mobile and Northern Railroad
|
|||
| Box 598a | Folder 36 |
General
|
1936 |
|
Sub-Series 431-17. Bus and Truck Transportation. Louisville and Nashville Railroad
|
|||
| Box 598a | Folder 37 |
General
|
1936 |
|
Series LXXXIV. GROUP INSURANCE
|
|||
|
Sub-Series 432-0. Group Insurance. General
|
|||
| Box 598b | Folder 1 |
General
|
1948-1951 |
|
Scope and Contents
February 1948-51.
|
|||
| Box 598b | Folder 2 |
General
|
1934-1948 |
|
Scope and Contents
1934-January 1948.
|
|||
|
Sub-Series 432-1. Group Insurance. Illinois Central Railroad
|
|||
| Box 598b | Folder 3 |
Case No. L-384
|
1932-1937 |
| Box 598b | Folder 4 |
General
|
1930 |
|
Sub-Series 432-2. Group Insurance. Elgin, Joliet, and Eastern Railroad
|
|||
| Box 598b | Folder 5 |
General
|
1930-1953 |
| Box 598b | Folder 6 |
General
|
1932 |
|
Sub-Series 432-4. Group Insurance. Gulf Coast Lines
|
|||
| Box 598b | Folder 7 |
General
|
1932-1943 |
|
Sub-Series 432-5. Group Insurance. Missouri Pacific Railroad
|
|||
| Box 598b | Folder 8 |
General
|
1932-1944 |
|
Sub-Series 432-6. Group Insurance. Chesapeake and Ohio Railroad
|
|||
| Box 598b | Folder 9 |
General
|
1932-1952 |
|
Sub-Series 432-7. Group Insurance. Pere Marquette Railroad
|
|||
| Box 598b | Folder 10 |
General
|
1933-1938 |
|
Sub-Series 432-8. Group Insurance. Chicago and Eastern Illinois Railroad
|
|||
| Box 598b | Folder 11 |
General
|
1939 |
| Box 598b | Folder 12 |
General
|
1933 |
|
Sub-Series 432-9. Group Insurance. Atlanta, Birmingham and Coast Railway
|
|||
| Box 598b | Folder 13 |
General
|
1933 |
|
Sub-Series 432-10. Group Insurance. Great Northern Railroad
|
|||
| Box 598b | Folder 14 |
General
|
1934-1955 |
|
Sub-Series 432-11. Group Insurance. New York, Chicago, and St. Louis Railroad
|
|||
| Box 598b | Folder 15 |
General
|
1934-1935 |
|
Sub-Series 432-12. Group Insurance. Southeastern Express Company
|
|||
| Box 598b | Folder 16 |
General
|
1934 |
|
Sub-Series 432-13. Group Insurance. Railway Express Agency, Inc.
|
|||
| Box 598b | Folder 17 |
General
|
1936-1947 |
|
Sub-Series 432-14. Group Insurance. Northern Pacific Railway
|
|||
| Box 598b | Folder 18 |
General
|
1936 |
|
Sub-Series 432-15. Group Insurance. Texas and Pacific Railway
|
|||
| Box 598b | Folder 19 |
General
|
1937 |
|
Sub-Series 432-16. Group Insurance. Chicago, Burlington and Quincy Railroad
|
|||
| Box 598b | Folder 20 |
General
|
1939-1955 |
|
Sub-Series 432-17. Group Insurance. New York, New Haven and Hartford Railroad
|
|||
| Box 598b | Folder 21 |
General
|
1939 |
|
Sub-Series 432-18. Group Insurance. Michigan Central Railroad
|
|||
| Box 598b | Folder 22 |
General
|
1939 |
|
Sub-Series 432-19. Group Insurance. Chicago and Northwestern Railway
|
|||
| Box 598b | Folder 23 |
General
|
1939 |
|
Sub-Series 432-20. Group Insurance. Central Railroad of Georgia
|
|||
| Box 598b | Folder 24 |
General
|
1942 |
|
Sub-Series 432-21. Group Insurance. Philadelphia, Bethlehem and New England
|
|||
| Box 598b | Folder 25 |
General
|
1950-1954 |
|
Sub-Series 432-22. Group Insurance. Duluth, Missabe and Iron Range Railroad
|
|||
| Box 598b | Folder 26 |
General
|
1950-1954 |
|
Sub-Series 432-23. Group Insurance. Lake Terminal Railroad
|
|||
| Box 598b | Folder 27 |
General
|
1951 |
|
Sub-Series 432-24. Group Insurance. Bessemer and Lake Erie Railroad
|
|||
| Box 598b | Folder 28 |
General
|
1953-1955 |
|
Sub-Series 432-25. Group Insurance. Newburgh and South Shore Railroad
|
|||
| Box 598b | Folder 29 |
General
|
1954-1959 |
|
Sub-Series 432-26. Group Insurance. Piedmont and Northern Railway
|
|||
| Box 598b | Folder 30 |
General
|
1953-1955 |
|
Series LXXXV. PARCEL POST
|
|||
|
Sub-Series 434-0. Parcel Post
|
|||
| Box 599a | Folder 1 |
General
|
1961-1965 |
|
Scope and Contents
1961-June 1965.
|
|||
| Box 599a | Folder 2 |
General
|
1961 |
| Box 599a | Folder 3 |
General
|
1959-1960 |
|
Scope and Contents
August 1959-60.
|
|||
| Box 599a | Folder 4 |
General
|
1959 |
|
Scope and Contents
June-July 1959.
|
|||
| Box 599a | Folder 5 |
General
|
1958-1959 |
|
Scope and Contents
October 1958-May 1959.
|
|||
| Box 599a | Folder 6 |
General
|
1958 |
|
Scope and Contents
August-September 1958.
|
|||
| Box 599a | Folder 7 |
General
|
1958 |
|
Scope and Contents
June-July 1958.
|
|||
| Box 599a | Folder 8 |
General
|
1958 |
|
Scope and Contents
February-May 1958.
|
|||
| Box 599a | Folder 9 |
General
|
1957-1958 |
|
Scope and Contents
April 12, 1957-January 1958.
|
|||
| Box 599a | Folder 10 |
General
|
1957 |
|
Scope and Contents
February 19, 1957-April 11, 1957.
|
|||
| Box 599a | Folder 11 |
General
|
1956-1957 |
|
Scope and Contents
May 1956-February 18, 1957.
|
|||
| Box 599a | Folder 12 |
General
|
1955-1956 |
|
Scope and Contents
April 1955-April 1956.
|
|||
| Box 599a | Folder 13 |
General
|
1954-1955 |
|
Scope and Contents
July 1954-March 1955.
|
|||
|
Series LXXXVI. 1931 CONVENTION RESOLUTIONS
|
|||
|
Sub-Series 437-0. 1931 Convention Resolutions. General
|
|||
| Box 599b | Folder 1 |
Un-Numbered Resolutions.
|
1931 |
| Box 599b | Folder 2 |
Miscellaneous Resolutions
|
1931 |
| Box 599b | Folder 3 |
General
|
1933-1934 |
|
Sub-Series 437-3. 1931 Convention Resolutions. Resolution No. 3
|
|||
| Box 599b | Folder 4 |
Free Transportation for Express Employees
|
1931-1935 |
|
Sub-Series 437-8. 1931 Convention Resolutions. Resolution No. 8
|
|||
| Box 599b | Folder 5 |
Jurisdictional Dispute, Order of Railroad Telegraphers
|
1931-1937 |
|
Sub-Series 437-9. 1931 Convention Resolutions. Resolution No. 9
|
|||
| Box 599b | Folder 6 |
Jurisdictional Dispute, Order of Railroad Telegraphers
|
1937 |
|
Sub-Series 437-14. 1931 Convention Resolutions. Resolution No. 14
|
|||
| Box 599b | Folder 7 |
General
|
1931 |
|
Sub-Series 437-15. 1931 Convention Resolutions. Resolutions Nos. 15-21; Resolution
No. 23
|
|||
| Box 599b | Folder 8 |
General
|
1931 |
|
Sub-Series 437-22. 1931 Convention Resolutions. Resolution No. 22
|
|||
| Box 599b | Folder 9 |
World Peace
|
1931-1935 |
|
Sub-Series 437-24. 1931 Convention Resolutions. Resolution No. 24
|
|||
| Box 599b | Folder 10 |
General
|
1931 |
|
Sub-Series 437-25. 1931 Convention Resolutions. Resolution No. 25
|
|||
| Box 599b | Folder 11 |
Bus Regulation
|
1931 |
|
Sub-Series 437-26. 1931 Convention Resolutions. Resolution No. 26
|
|||
| Box 599b | Folder 12 |
General
|
1931 |
|
Sub-Series 437-27. 1931 Convention Resolutions. Resolution No. 27
|
|||
| Box 599b | Folder 13 |
Jurisdictional Disputes
|
1931-1934 |
|
Sub-Series 437-28. 1931 Convention Resolutions. Resolution No. 28
|
|||
| Box 599b | Folder 14 |
General
|
1931 |
|
Sub-Series 437-29. 1931 Convention Resolutions. Resolution No. 29
|
|||
| Box 599b | Folder 15 |
General
|
1931 |
|
Sub-Series 437-30. 1931 Convention Resolutions. Resolution No. 30
|
|||
| Box 599b | Folder 16 |
General
|
1931 |
|
Sub-Series 437-31. 1931 Convention Resolutions. Resolution No. 31
|
|||
| Box 599b | Folder 17 |
General
|
1931 |
|
Sub-Series 437-32. 1931 Convention Resolutions. Resolution No. 32
|
|||
| Box 599b | Folder 18 |
Old Age Pensions.
|
1931-1941 |
| Box 599b | Folder 19 |
Old Age Pensions.
|
1931-1934 |
| Box 599b | Folder 20 |
Old Age Pensions.
|
1931-1933 |
| Box 599b | Folder 21 |
Old Age Pensions.
|
1931-1932 |
| Box 599b | Folder 22 |
Old Age Pensions.
|
1931 |
| Box 599b | Folder 23 |
Old Age Pensions.
|
1931-1932 |
| Box 599b | Folder 24 |
Old Age Pensions. Newspaper Clippings
|
1931 |
| Box 599b | Folder 25 |
Old Age Pensions. Newspaper Clippings; Copies of Railway Retirement Insurance Bill
|
1931 |
|
Sub-Series 437-33. 1931 Convention Resolutions. Resolution No. 33
|
|||
| Box 599b | Folder 26 |
General
|
1931 |
|
Sub-Series 437-34. 1931 Convention Resolutions. Resolution No. 34
|
|||
| Box 599b | Folder 27 |
General
|
1931 |
|
Sub-Series 437-35. 1931 Convention Resolutions. Resolution No. 35
|
|||
| Box 599b | Folder 28 |
General
|
1931 |
|
Sub-Series 437-35. 1931 Convention Resolutions. Resolution No. 35
|
|||
| Box 599b | Folder 29 |
National Boards of Adjustment
|
1931-1934 |
|
Sub-Series 437-36. 1931 Convention Resolutions. Resolution No. 36
|
|||
| Box 599b | Folder 30 |
General
|
1931 |
|
Sub-Series 437-37. 1931 Convention Resolutions. Resolution No. 37
|
|||
| Box 599b | Folder 31 |
General
|
1931 |
|
Sub-Series 437-38. 1931 Convention Resolutions. Resolution No. 38
|
|||
| Box 599b | Folder 32 |
General
|
1931 |
|
Sub-Series 437-39. 1931 Convention Resolutions. Resolution No. 39
|
|||
| Box 599b | Folder 33 |
General
|
1931 |
|
Sub-Series 437-40. 1931 Convention Resolutions. Resolution No. 40
|
|||
| Box 599b | Folder 34 |
General
|
1931 |
|
Sub-Series 437-41. 1931 Convention Resolutions. Resolution No. 41
|
|||
| Box 599b | Folder 35 |
General
|
1931 |
|
Sub-Series 437-42. 1931 Convention Resolutions. Resolution No. 42
|
|||
| Box 599b | Folder 36 |
General
|
1931 |
|
Sub-Series 437-43. 1931 Convention Resolutions. Resolution No. 43
|
|||
| Box 599b | Folder 37 |
General
|
1931 |
|
Sub-Series 437-45. 1931 Convention Resolutions. Resolution No. 45
|
|||
| Box 599b | Folder 38 |
General
|
1931 |
| Box 599b | Folder 39 |
Old Age Pensions.
|
1931-1934 |
|
Sub-Series 437-46. 1931 Convention Resolutions. Resolution No. 46
|
|||
| Box 599b | Folder 40 |
General
|
1931 |
|
Sub-Series 437-47. 1931 Convention Resolutions. Resolution No. 47
|
|||
| Box 599b | Folder 41 |
General
|
1931 |
|
Sub-Series 437-48. 1931 Convention Resolutions. Resolution No. 48
|
|||
| Box 599b | Folder 42 |
General
|
1931 |
|
Sub-Series 437-49. 1931 Convention Resolutions. Resolution No. 49
|
|||
| Box 599b | Folder 43 |
Consolidation of Railroads; Unemployment Insurance; Workmen's Compensation; Freight
Forwarding Companies; Bus and Truck Competition; Five-Day Week; Six-Hour Day; Pension
Plan or Retirement Insurance
|
1931-1935 |
| Box 599b | Folder 44 |
Consolidation of Railroads; Unemployment Insurance; Workmen's Compensation; Freight
Forwarding Companies; Bus and Truck Competition; Five-Day Week; Six-Hour Day; Pension
Plan or Retirement Insurance
|
1935 |
|
Sub-Series 437-50. 1931 Convention Resolutions. Resolutions Nos. 50-55
|
|||
| Box 599b | Folder 45 |
Unemployment Insurance
|
1931 |
| Box 599b | Folder 46 |
General
|
1931-1934 |
|
Sub-Series 437-56. 1931 Convention Resolutions. Resolution No. 56
|
|||
| Box 600a | Folder 1 |
General
|
1931 |
|
Sub-Series 437-57. 1931 Convention Resolutions. Resolution No. 57
|
|||
| Box 600a | Folder 2 |
General
|
1931 |
|
Sub-Series 437-58. 1931 Convention Resolutions. Resolution No. 58
|
|||
| Box 600a | Folder 3 |
General
|
1931 |
|
Sub-Series 437-59. 1931 Convention Resolutions. Resolution No. 59
|
|||
| Box 600a | Folder 4 |
General
|
1931 |
|
Sub-Series 437-60. 1931 Convention Resolutions. Resolution No. 60
|
|||
| Box 600a | Folder 5 |
general
|
1931 |
|
Sub-Series 437-61. 1931 Convention Resolutions. Resolution No. 61
|
|||
| Box 600a | Folder 6 |
General
|
1931 |
|
Sub-Series 437-62. 1931 Convention Resolutions. Resolutions Nos. 62 and 63
|
|||
| Box 600a | Folder 7 |
General
|
1931 |
|
Sub-Series 437-65. 1931 Convention Resolutions. Resolution No. 65
|
|||
| Box 600a | Folder 8 |
General
|
1931 |
|
Sub-Series 437-66. 1931 Convention Resolutions. Resolution No. 66
|
|||
| Box 600a | Folder 9 |
General
|
1931 |
|
Sub-Series 437-67. 1931 Convention Resolutions. Resolution No. 67
|
|||
| Box 600a | Folder 10-11 |
Parcel Post Rates
|
1931-1932 |
| Box 600a | Folder 12-13 |
Parcel Post Rates
|
1933 |
|
Sub-Series 437-68. 1931 Convention Resolutions. Resolution No. 68
|
|||
| Box 600a | Folder 14 |
General
|
1931 |
|
Sub-Series 437-69. 1931 Convention Resolutions. Resolution No. 69
|
|||
| Box 600a | Folder 15 |
General
|
1931 |
|
Sub-Series 437-70. 1931 Convention Resolutions. Resolution No. 70
|
|||
| Box 600a | Folder 16 |
General
|
1931 |
|
Sub-Series 437-72. 1931 Convention Resolutions. Resolution No. 72
|
|||
| Box 600a | Folder 17 |
General
|
1931 |
|
Sub-Series 437-73. 1931 Convention Resolutions. Resolution No. 73
|
|||
| Box 600a | Folder 18 |
General
|
1931 |
|
Sub-Series 437-78. 1931 Convention Resolutions. Resolution No. 78
|
|||
| Box 600a | Folder 19 |
General
|
1931 |
|
Sub-Series 437-79. 1931 Convention Resolutions. Resolution No. 79
|
|||
| Box 600a | Folder 20 |
General
|
1931 |
|
Sub-Series 437-80. 1931 Convention Resolutions. Miscellaneous Resolutions.
|
|||
| Box 600a | Folder 21 |
General
|
1931 |
|
Series LXXXVII. DOMINION OF CANADA
|
|||
|
Sub-Series 438-0. Dominion of Canada
|
|||
| Box 600a | Folder 22 |
General
|
1948-1963 |
| Box 600a | Folder 23 |
General
|
1939-1947 |
|
Sub-Series 438-2. Dominion of Canada
|
|||
| Box 600a | Folder 24 |
Royal Commission in Consolidation of Canadian Pacific and Canadian National Railways
|
1932-1939 |
| Box 600a | Folder 25 |
Royal Commission in Consolidation of Canadian Pacific and Canadian National Railways.
"Memorandum of Comments and Recommendations Submitted on Behalf of the Standard Organizations
of Railway Employees"
|
1932 |
|
Scope and Contents
1932 November 24
|
|||
| Box 600a | Folder 26 |
Royal Commission in Consolidation of Canadian Pacific and Canadian National Railways.
Report
|
1931-1932 |
|
Sub-Series 438-3. Dominion of Canada
|
|||
| Box 600a | Folder 27 |
Unemployment Insurance
|
1931-1941 |
|
Sub-Series 438-4. Dominion of Canada
|
|||
| Box 600a | Folder 28 |
40-Hour Week
|
1933 |
|
Sub-Series 438-5. Dominion of Canada
|
|||
| Box 600a | Folder 29 |
Limitation of Hours of Work Act
|
1936 |
|
Sub-Series 438-6. Dominion of Canada
|
|||
| Box 600a | Folder 30 |
Committee on Postwar Reconstruction
|
1942 |
|
Sub-Series 438-7. Dominion of Canada
|
|||
| Box 600a | Folder 31 |
Wartime Labour Relations Board
|
1944-1947 |
|
Sub-Series 438-8. Dominion of Canada
|
|||
| Box 600a | Folder 32 |
General Conference Committee, Associated Railway Organizations
|
1947-1952 |
|
Series LXXXVIII. UNITED STATES MAIL
|
|||
|
Sub-Series 441-0. United States Mail. General
|
|||
| Box 600a | Folder 33 |
Cost Ascertainment Report
|
1962 |
| Box 600b | Folder 1 |
Non-Priority Mail Rate Case, Civil Aeronautics Board Docket No. 10920
|
1961 |
| Box 600b | Folder 2 |
General
|
1960 |
|
Scope and Contents
January-August 1960.
|
|||
| Box 600b | Folder 3 |
General
|
1957-1959 |
|
Scope and Contents
March 1957-59.
|
|||
| Box 600b | Folder 4 |
General
|
1955-1957 |
|
Scope and Contents
September 1955-February 1957.
|
|||
| Box 600b | Folder 5 |
General
|
1955 |
|
Scope and Contents
February 12, 1955-August 1955.
|
|||
| Box 600b | Folder 6 |
General
|
1954-1955 |
|
Scope and Contents
December 1954-February 11, 1955.
|
|||
|
Series LXXXIX. BYLAWS, DIVISION PROTECTIVE COMMITTEES
|
|||
|
Sub-Series 443-1. Bylaws, Division Protective Committees
|
|||
| Box 601a | Folder 1 |
Tacoma Division, Northern Pacific Railway
|
1932-1935 |
|
Series XC. JOINT COLLECTION AGENCIES
|
|||
|
Sub-Series 459-1. Joint Collection Agencies
|
|||
| Box 601a | Folder 2 |
Chicago, Illinois
|
1934-1935 |
|
Scope and Contents
1934-March 1935.
|
|||
| Box 601a | Folder 3 |
Chicago, Illinois. Claim of Ryan, J.C., Illinois Central Railroad
|
1935-1937 |
|
Series XCI. 1935 CONVENTION RESOLUTIONS
|
|||
|
Sub-Series 461-0. 1935 Convention Resolutions. General
|
|||
| Box 601a | Folder 4 |
General
|
1935-1936 |
|
Sub-Series 461-1. 1935 Convention Resolutions. Resolution No. 1
|
|||
| Box 601a | Folder 5 |
Declaration of Brotherhood Policy
|
1935-1937 |
| Box 601a | Folder 6 |
Railway Pensions. 1935-1936
|
|
| Box 601a | Folder 7 |
Declaration of Brotherhood Policy. Railroad Wages
|
1935-1938 |
| Box 601a | Folder 8 |
Railway Consolidations. 1935-1936
|
|
| Box 601a | Folder 9 |
Workmen's Compensation
|
1935-1936 |
| Box 601a | Folder 10 |
Organization. Company Unions.
|
1935-1938 |
| Box 601a | Folder 11 |
Financial Reorganization. Railway Corporations.
|
1935-1936 |
| Box 601a | Folder 12 |
Waterways
|
1935-1937 |
| Box 601a | Folder 13 |
Government Ownership of Railroads
|
1935-1936 |
| Box 601a | Folder 14 |
Social Security Act
|
1935-1936 |
| Box 601a | Folder 15 |
Shorter Work Week
|
1935-1938 |
| Box 601a | Folder 16 |
Wagner Labor Disputes Act
|
1935-1936 |
| Box 601a | Folder 17 |
Wages. Outside Industries
|
1935-1938 |
| Box 601a | Folder 18 |
National Industrial Recovery Act
|
1935-1936 |
| Box 601a | Folder 19 |
Labor's Political Policy
|
1935-1938 |
|
Sub-Series 461-2. 1935 Convention Resolutions. Resolution No. 2
|
|||
| Box 601a | Folder 20 |
Employment of Oliver, E.L. as Research Director
|
1935 |
|
Sub-Series 461-3. 1935 Convention Resolutions. Resolution No. 3
|
|||
| Box 601a | Folder 21 |
Commending Governor Olsen of Minnesota for Actions in Teamsters Strike
|
1935-1937 |
|
Sub-Series 461-4. 1935 Convention Resolutions. Resolution No. 4
|
|||
| Box 601a | Folder 22 |
General
|
1935 |
|
Sub-Series 461-6. 1935 Convention Resolutions. Resolution No. 6
|
|||
| Box 601a | Folder 23 |
General
|
1935 |
|
Sub-Series 461-8. 1935 Convention Resolutions. Resolution No. 8
|
|||
| Box 601a | Folder 24 |
General
|
1935-1939 |
|
Sub-Series 461-11. 1935 Convention Resolutions. Resolution No. 11
|
|||
| Box 601a | Folder 25 |
Elimination of Non-Members
|
1935-1947 |
|
Sub-Series 461-12. 1935 Convention Resolutions. Resolution No. 12
|
|||
| Box 601a | Folder 26 |
General
|
1935-1937 |
|
Sub-Series 461-13. 1935 Convention Resolutions. Resolution No. 13
|
|||
| Box 601a | Folder 27 |
General
|
1935-1938 |
|
Sub-Series 461-14. 1935 Convention Resolutions. Resolution No. 14
|
|||
| Box 601a | Folder 28 |
General
|
1935-1936 |
|
Sub-Series 461-15. 1935 Convention Resolutions. Resolution No. 15
|
|||
| Box 601a | Folder 29 |
General
|
1935 |
|
Sub-Series 461-16. 1935 Convention Resolutions. Resolution No. 16
|
|||
| Box 601a | Folder 30 |
General
|
1935 |
|
Sub-Series 461-17. 1935 Convention Resolutions. Resolution No. 17
|
|||
| Box 601a | Folder 31 |
General
|
1935-1938 |
|
Sub-Series 461-18. 1935 Convention Resolutions. Resolution No. 18
|
|||
| Box 601a | Folder 32 |
General
|
1935 |
|
Sub-Series 461-20. 1935 Convention Resolutions. Resolution No. 20
|
|||
| Box 601a | Folder 33 |
General
|
1935-1936 |
|
Sub-Series 461-25. 1935 Convention Resolutions. Resolution No. 25
|
|||
| Box 601a | Folder 34 |
General
|
1935 |
|
Sub-Series 461-26. 1935 Convention Resolutions. Resolution No. 26
|
|||
| Box 601a | Folder 35 |
To Prevent Profiteering in War
|
1935-1938 |
| Box 601a | Folder 36 |
To Prevent Profiteering in War. Text of H.R. 5529, An Act to Prevent Profiteering
in Time of War
|
1935 |
|
Scope and Contents
1935 May 1
|
|||
|
Sub-Series 461-28. 1935 Convention Resolutions. Resolution No. 28
|
|||
| Box 601a | Folder 37 |
General
|
1935 |
|
Sub-Series 461-30. 1935 Convention Resolutions. Resolution No. 30
|
|||
| Box 601a | Folder 38 |
General
|
1935-1936 |
|
Sub-Series 461-34. 1935 Convention Resolutions. Resolution No. 34
|
|||
| Box 601a | Folder 39 |
General
|
1935-1938 |
|
Sub-Series 461-35. 1935 Convention Resolutions. Resolution No. 35
|
|||
| Box 601a | Folder 40 |
General
|
1935-1937 |
|
Sub-Series 461-36. 1935 Convention Resolutions. Resolution No. 36
|
|||
| Box 601a | Folder 41 |
General
|
1935 |
|
Sub-Series 461-38. 1935 Convention Resolutions. Resolution No. 38
|
|||
| Box 601a | Folder 42 |
General
|
1935-1937 |
|
Sub-Series 461-40. 1935 Convention Resolutions. Resolution No. 40
|
|||
| Box 601a | Folder 43 |
General
|
1935 |
|
Sub-Series 461-43. 1935 Convention Resolutions. Resolution No. 43
|
|||
| Box 601a | Folder 44 |
To Endorse Efforts to Prevent War
|
1935-1941 |
| Box 601a | Folder 45 |
To Endorse Efforts to Prevent War
|
1935-1937 |
|
Sub-Series 461-48. 1935 Convention Resolutions. Resolution No. 48
|
|||
| Box 601a | Folder 46 |
General
|
1935-1955 |
|
Sub-Series 461-50. 1935 Convention Resolutions. Resolution No. 50
|
|||
| Box 601a | Folder 47 |
General
|
1935-1938 |
|
Sub-Series 461-51. 1935 Convention Resolutions. Resolution No. 51
|
|||
| Box 601a | Folder 48 |
General
|
1935-1938 |
|
Sub-Series 461-55. 1935 Convention Resolutions. Resolution No. 55
|
|||
| Box 601a | Folder 49 |
General
|
1935-1937 |
|
Sub-Series 461-56. 1935 Convention Resolutions. Resolution No. 56
|
|||
| Box 601a | Folder 50 |
General
|
1935-1937 |
|
Sub-Series 461-57. 1935 Convention Resolutions. Resolution No. 57
|
|||
| Box 601a | Folder 51 |
General
|
1935 |
|
Sub-Series 461-58. 1935 Convention Resolutions. Resolution No. 58
|
|||
| Box 601a | Folder 52 |
General
|
1935-1936 |
|
Sub-Series 461-59. 1935 Convention Resolutions. Resolution No. 59
|
|||
| Box 601a | Folder 53 |
General
|
1935 |
|
Series XCII. 1939 CONVENTION
|
|||
|
Sub-Series 462-0. 1939 Convention. General
|
|||
| Box 601a | Folder 54 |
General
|
1936-1939 |
| Box 601a | Folder 55 |
Report of the Committee on Legislation.
|
1939 |
| Box 601a | Folder 56 |
Newspaper Clippings
|
1939 |
|
Scope and Contents
1939 May 8
|
|||
| Box 601a | Folder 57 |
Grand President's Worksheets
|
1939 |
|
Sub-Series 462-1. 1939 Convention. Grand President's Convention Report
|
|||
| Box 601a | Folder 58 |
General
|
1935-1940 |
|
Sub-Series 462-2. 1939 Convention. Constitution.
|
|||
| Box 601a | Folder 59 |
Recommendations for Brotherhood Constitution and Laws
|
1936-1939 |
| Box 601a | Folder 60 |
Text of Revised Constitution.
|
1939 |
|
Sub-Series 462-3. 1939 Convention. Hotel
|
|||
| Box 601a | Folder 61 |
462-3. 1939 Convention. Hotel
|
1938-1939 |
| Box 601a | Folder 62 |
General
|
1936 |
|
Sub-Series 462-4. 1939 Convention. Non-Delegate Appointments
|
|||
| Box 601a | Folder 63 |
General
|
1937-1938 |
|
Sub-Series 462-5. 1939 Convention. Arrangements
|
|||
| Box 601a | Folder 64 |
General
|
1938-1939 |
|
Sub-Series 462-6. 1939 Convention. Convention City for 1943
|
|||
| Box 601b | Folder 1 |
General
|
1939 |
|
Sub-Series 462-7. 1939 Convention. Delegates and Alternates
|
|||
| Box 601b | Folder 2 |
General
|
1939 |
|
Sub-Series 462-8. 1939 Convention. Resolutions
|
|||
| Box 601b | Folder 3 |
General
|
1939 |
|
Sub-Series 462-9. 1939 Convention. Committee on Rules, Order of Business and Ritual
|
|||
| Box 601b | Folder 4 |
General
|
1939 |
|
Sub-Series 462-10. 1939 Convention. Pullman Rates
|
|||
| Box 601b | Folder 5 |
General
|
1939-1940 |
|
Sub-Series 462-11. 1939 Convention. Transportation for Delegates
|
|||
| Box 601b | Folder 6 |
General
|
1939 |
|
Series XCIII. WASHINGTON JOB PROTECTION AGREEMENT OF MAY 1936
|
|||
|
Sub-Series 469-0. Washington Job Protection Agreement of May 1936. General
|
|||
| Box 602a | Folder 1 |
Report of Subcommittee of Enochs-Harrison Committee Regarding Southern Pacific Railway
Company and Texas and New Orleans Railway Company Car Department Facilities at El
Paso, Texas
|
1940 |
|
Scope and Contents
1940 May 1
|
|||
| Box 602a | Folder 2 |
Chicago, Indianapolis and Louisville Railway
|
1939 |
| Box 602a | Folder 3 |
Proceedings. Section 13 Committee
|
1962 |
|
Scope and Contents
1962 December, 11
|
|||
| Box 602a | Folder 4 |
Proceedings. Section 13 Committee
|
1962 |
|
Scope and Contents
1962 December, 12
|
|||
| Box 602a | Folder 5 |
Proceedings. Section 13 Committee
|
1962 |
|
Scope and Contents
1962 December, 13
|
|||
| Box 602a | Folder 6 |
Proceedings. Section 13 Committee
|
1962 |
|
Scope and Contents
1962 December, 14
|
|||
| Box 602a | Folder 7 |
Report. Section 13 Committee
|
1942 |
|
Scope and Contents
1942 October 23
|
|||
| Box 602a | Folder 8 |
Master File. Davis, W.M.
|
1936-1951 |
| Box 602a | Folder 9 |
1944-1945
|
|
| Box 602a | Folder 10 |
1939-1943
|
|
| Box 602b | Folder 1 |
Car Inspection Reports
|
1939-1940 |
| Box 602b | Folder 2 |
Texas and New Orleans Railroad. Payroll Data
|
1937-1938 |
|
Scope and Contents
April 16, 1937-April 15, 1938.
|
|||
| Box 602b | Folder 3 |
Enochs-Harrison Committee Regarding Southern Pacific Railway Company and Texas and
New Orleans Railway Company Car Department Facilities at El Paso, Texas. Brief of
Railway Employees' Department, American Federation of Labor
|
1940 |
|
Scope and Contents
1940 March 22
|
|||
| Box 602b | Folder 4 |
Excerpts from Minutes of Railway Labor Executives' Association Meetings
|
1936-1938 |
| Box 602b | Folder 5 |
Agreement, Supplements, Revisions, and Interpretations
|
1939-1946 |
| Box 602b | Folder 6 |
Kansas City Southern Railway Company; Louisiana and Arkansas Railway Company; Louisiana,
Arkansas and Texas Railway Company
|
1938-1940 |
| Box 602b | Folder 7 |
Atlantic Coast Line Railway and Norfolk and Southern Railway Company
|
1939 |
| Box 602b | Folder 8 |
St. Louis Municipal Bridge
|
1938-1939 |
| Box 602b | Folder 9 |
1936-1938
|
|
| Box 602b | Folder 10 |
1936-1938
|
|
| Box 602b | Folder 11 |
Section 13 Committee
|
1941-1951 |
|
Scope and Contents
1941-August 1951.
|
|||
| Box 602b | Folder 12 |
Section 13 Committee
|
1958-1959 |
|
Scope and Contents
January 15, 1958-November 12, 1959.
|
|||
| Box 602b | Folder 13 |
1938-1950
|
|
| Box 602b | Folder 14-18 |
Section 13 Committee. Transcript of Hearings
|
1957 |
|
Scope and Contents
September 17-20, 1957.
|
|||
| Box 602b | Folder 19 |
Court Decisions
|
1953-1954 |
|
Scope and Contents
December 1953-June 1954.
|
|||
| Box 603a | Folder 1 |
October 1952-November 1953
|
|
| Box 603a | Folder 2 |
July 1951-September 1952
|
|
| Box 603a | Folder 3 |
January 18, 1951-June 1951
|
|
| Box 603a | Folder 4 |
February 1950-January 17, 1951
|
|
| Box 603a | Folder 5 |
July 1949-Janaury 1950
|
|
| Box 603a | Folder 6 |
November 1948-June 1949
|
|
| Box 603a | Folder 7 |
February 1948-October 1948
|
|
| Box 603a | Folder 8 |
July 1947-January 1948
|
|
| Box 603a | Folder 9 |
February-June 1947
|
|
| Box 603a | Folder 10 |
October 1946-January 1947
|
|
| Box 603a | Folder 11 |
May-September 1946
|
|
| Box 603a | Folder 12 |
January-April 1946
|
|
| Box 604a | Folder 1 |
Questions and Answers
|
1936-1945 |
|
Sub-Series 469-2. Washington Job Protection Agreement of May 1936. Roads Not Parties
|
|||
| Box 604a | Folder 2 |
Awards of Section 13 Committee
|
1960-1962 |
|
Scope and Contents
1960-October 1962.
|
|||
| Box 604a | Folder 3 |
Louisville and Nashville Railroad
|
1936-1956 |
| Box 604a | Folder 4 |
Eastern Region
|
1936-1954 |
| Box 604a | Folder 5 |
Eastern Region
|
1939-1951 |
| Box 604a | Folder 6 |
Eastern Region
|
1936-1951 |
| Box 604a | Folder 7 |
Southeastern Region
|
1936-1954 |
| Box 604a | Folder 8 |
Southeastern Region
|
1939-1952 |
| Box 604a | Folder 9 |
Southeastern Region
|
1936-1950 |
| Box 604a | Folder 10 |
Western Region
|
1936-1957 |
| Box 604b | Folder 1 |
Southeastern Region
|
1936-1950 |
| Box 604b | Folder 2 |
Western Region
|
1936-1956 |
| Box 604b | Folder 3 |
Western Region
|
1936-1952 |
| Box 604b | Folder 4 |
Western Region
|
1936-1956 |
| Box 604b | Folder 5 |
Western Region
|
1936-1954 |
| Box 604b | Folder 6 |
Atlantic Coast Line
|
1936-1939 |
| Box 604b | Folder 7 |
Pacific Fruit Express
|
1939-1947 |
| Box 604b | Folder 8 |
Atlanta, Georgia Joint Terminals
|
1936-1942 |
| Box 604b | Folder 9 |
Chicago Great Western Railway
|
1936-1942 |
| Box 604b | Folder 10 |
Buffalo Creek Railroad
|
1936 |
| Box 604b | Folder 11 |
Central Vermont Railroad
|
1939 |
| Box 604b | Folder 12 |
Duluth, Winnipeg and Pacific Railway Company
|
1936-1937 |
| Box 604b | Folder 13 |
Grand Trunk Railroad
|
1936 |
| Box 604b | Folder 14 |
Gulf, Mobile and Northern Railroad
|
1939 |
| Box 604b | Folder 15 |
Hannibal, Missouri Union Depot Company
|
1936 |
| Box 604b | Folder 16 |
Kansas City Southern Railway
|
1939 |
| Box 604b | Folder 17 |
Louisiana and Arkansas Railway; Louisiana, Arkansas and Texas Railway
|
1939 |
| Box 604b | Folder 18 |
New Orleans Public Belt Railroad. Case No. A-789
|
1936-1941 |
| Box 604b | Folder 19 |
Sacramento Northern Railway
|
1940 |
| Box 604b | Folder 20 |
Troy Union Railroad Company
|
1940-1941 |
| Box 604b | Folder 21 |
Southern Railway Company
|
1936-1940 |
| Box 604b | Folder 22 |
Union Depot, Columbus, Ohio
|
1936 |
|
Series XCIV. GRAND PRESIDENT'S MONTHLY BULLETIN
|
|||
|
Sub-Series 470-0. Grand President's Monthly Bulletin
|
|||
| Box 605a | Folder 1 |
General
|
1958-1959 |
|
Scope and Contents
June 1958-October 1959.
|
|||
| Box 605a | Folder 2 |
General
|
1958 |
|
Scope and Contents
March-May 1958.
|
|||
| Box 605a | Folder 3 |
General
|
1957-1958 |
|
Scope and Contents
October 18, 1957-February 1958.
|
|||
| Box 605a | Folder 4 |
General
|
1963-1964 |
| Box 605a | Folder 5 |
General
|
1959-1962 |
|
Scope and Contents
November 1959-62.
|
|||
| Box 605a | Folder 6 |
General
|
1957 |
|
Scope and Contents
May 23, 1957-October 17, 1957.
|
|||
| Box 605a | Folder 7 |
General
|
1957 |
|
Scope and Contents
January 1957-May 22, 1957.
|
|||
| Box 605a | Folder 8 |
General
|
1956 |
|
Scope and Contents
July-December 1956.
|
|||
| Box 605a | Folder 9 |
General
|
1956 |
|
Scope and Contents
March-June 1956.
|
|||
| Box 605a | Folder 10 |
General
|
1955-1956 |
|
Scope and Contents
February 1955-February 1956.
|
|||
| Box 605a | Folder 11 |
General
|
1954-1955 |
|
Scope and Contents
February 1954-January 1955.
|
|||
|
Series XCV. HOSPITAL ASSOCIATIONS
|
|||
|
Sub-Series 474-0. Hospital Associations. General
|
|||
| Box 605a | Folder 12-13 |
Study
|
1951 |
| Box 605b | Folder 1 |
General
|
1950-1951 |
|
Scope and Contents
April 1950-August 1951.
|
|||
| Box 605b | Folder 2 |
General
|
1950 |
|
Scope and Contents
January 27, 1950-March 1950.
|
|||
| Box 605b | Folder 3 |
General
|
1949-1950 |
|
Scope and Contents
November 9, 1949-January 26, 1950.
|
|||
| Box 605b | Folder 4 |
General
|
1949 |
|
Scope and Contents
September 1949-November 8, 1949.
|
|||
| Box 605b | Folder 5 |
General
|
1948-1949 |
|
Scope and Contents
August 1948-August 1949.
|
|||
| Box 605b | Folder 6 |
General
|
1946-1948 |
|
Scope and Contents
September 1946-July 1948.
|
|||
| Box 605b | Folder 7 |
General
|
1942-1945 |
| Box 605b | Folder 8 |
General
|
1938-1941 |
| Box 606a | Folder 1 |
General
|
1958-1962 |
|
Scope and Contents
April 1958-62.
|
|||
| Box 606a | Folder 2 |
General
|
1957-1958 |
|
Scope and Contents
1957-March 1958.
|
|||
| Box 606a | Folder 3 |
Blue Cross
|
1951-1959 |
| Box 606a | Folder 4 |
Replies to Letter Dated April 17, 1958
|
1958 |
| Box 606a | Folder 5 |
Financial Statements Used in Making Study of Hospital Associations.
|
1949-1950 |
| Box 606a | Folder 6 |
Survey on Company Contributions to Hospital Associations.
|
1949-1950 |
| Box 606a | Folder 7 |
September 1951-1956
|
|
| Box 606b | Folder 1-2 |
Hospital Association Survey
|
1949 |
| Box 606b | Folder 3 |
Hospital Association Survey
|
1949-1950 |
|
Sub-Series 474-2. Hospital Associations. Illinois Central Hospital Association
|
|||
| Box 606b | Folder 4 |
General
|
1947-1957 |
| Box 606b | Folder 5 |
Case No. A-883
|
1940-1946 |
|
Sub-Series 474-13. Hospital Associations. Central of Georgia Hospital Association
|
|||
| Box 606b | Folder 6 |
General
|
1952-1962 |
|
Scope and Contents
1952-May 1962.
|
|||
|
Sub-Series 474-15. Hospital Associations. Santa Fe Coast Lines Hospital Association
|
|||
| Box 606b | Folder 7 |
General
|
1940-1946 |
| Box 606b | Folder 8 |
Case No. A-2691
|
1947-1948 |
| Box 606b | Folder 9 |
Case No. A-2428
|
1946 |
| Box 606b | Folder 10 |
Brochure
|
1946 |
|
Scope and Contents
1946 March 15
|
|||
|
Sub-Series 474-18. Hospital Associations. Southern Pacific, Pacific Lines Hospital
Association
|
|||
| Box 606b | Folder 11 |
General
|
1946-1957 |
| Box 607a | Folder 1 |
Mrs. Hansen
|
1956-1960 |
|
Scope and Contents
November 1956-60.
|
|||
| Box 607a | Folder 2 |
474-18. Hospital Associations. Southern Pacific, Pacific Lines Hospital Association
|
1945-1946 |
|
Scope and Contents
April 1945-June 1946.
|
|||
| Box 607a | Folder 3 |
Case No. A-1653
|
1943-1945 |
|
Scope and Contents
1943-March 1945.
|
|||
|
Sub-Series 474-19. Hospital Associations. Union Pacific Hospital Association
|
|||
| Box 607a | Folder 4 |
General
|
1948-1955 |
| Box 607a | Folder 5 |
General
|
1947 |
|
Sub-Series 474-23. Hospital Associations. Texas and Pacific Hospital Association
|
|||
| Box 607a | Folder 6 |
General
|
1948-1962 |
|
Sub-Series 474-26. Hospital Associations. North Carolina and St. Louis Hospital Association
|
|||
| Box 607a | Folder 7 |
General
|
1946-1949 |
|
Sub-Series 474-40. Hospital Associations. Southern Pacific Lines in Texas and Louisiana
|
|||
| Box 607a | Folder 8 |
Texas and New Orleans Hospital Association. Case No. A-2098
|
1945-1953 |
|
Scope and Contents
August 1945-53.
|
|||
| Box 607a | Folder 9 |
Texas and New Orleans Hospital Association
|
1939-1945 |
|
Scope and Contents
1939-July 1945.
|
|||
|
Sub-Series 474-54. Hospital Associations. Chicago, Milwaukee, St. Paul and Pacific
Hospital Association
|
|||
| Box 607b | Folder 1 |
General
|
1942-1949 |
|
Sub-Series 474-78. Hospital Associations. Colorado and Southern Hospital Association
|
|||
| Box 607b | Folder 2 |
General
|
1949 |
|
Sub-Series 474-84. Hospital Associations. Missouri Pacific Hospital Association
|
|||
| Box 607b | Folder 3 |
General
|
1960-1963 |
|
Scope and Contents
July 20, 1960-63.
|
|||
| Box 607b | Folder 4 |
General
|
1958-1960 |
|
Scope and Contents
September 1958-July 19, 1960.
|
|||
| Box 607b | Folder 5 |
General
|
1957-1958 |
|
Scope and Contents
May 1957-August 1958.
|
|||
| Box 607b | Folder 6 |
General
|
1954-1957 |
|
Scope and Contents
1954-April 1957.
|
|||
| Box 607b | Folder 7 |
General
|
1951-1953 |
| Box 607b | Folder 8 |
General
|
1944-1950 |
| Box 607b | Folder 9 |
General
|
1915-1944 |
|
Sub-Series 474-157. Hospital Associations. Wabash Hospital Association
|
|||
| Box 607b | Folder 10 |
General
|
1951-1961 |
|
Series XCVI. 1939 CONVENTION RESOLUTIONS
|
|||
|
Sub-Series 475-0. 1939 Convention Resolutions. General
|
|||
| Box 608a | Folder 1 |
Supplement to Grand President's Bulletin
|
1939 |
|
Scope and Contents
1939 June
|
|||
| Box 608a | Folder 2 |
General
|
1939 |
|
Sub-Series 475-1. 1939 Convention Resolutions. Resolution No. 1
|
|||
| Box 608a | Folder 3 |
Election of Express Vice-Grand President and Express Member Board of Trustees
|
1939 |
|
Sub-Series 475-2. 1939 Convention Resolutions. Resolution No. 2
|
|||
| Box 608a | Folder 4 |
Reduce Per Capita Tax to Grand Lodge on New and Reinstated Members
|
1939 |
|
Sub-Series 475-3. 1939 Convention Resolutions. Resolution No. 3
|
|||
| Box 608a | Folder 5 |
Express Agreement on Short-Hour Work
|
1939 |
|
Sub-Series 475-4. 1939 Convention Resolutions. Resolution No. 4
|
|||
| Box 608a | Folder 6 |
Hourly Employees, Pennsylvania Express Terminal
|
1939 |
|
Sub-Series 475-5. 1939 Convention Resolutions. Resolution No. 5
|
|||
| Box 608a | Folder 7 |
Express Agreement on Consolidation of Rosters, New York, New York Area
|
1939 |
|
Sub-Series 475-6. 1939 Convention Resolutions. Resolution No. 6
|
|||
| Box 608a | Folder 8 |
Express Agreement on Reduction of Period of Bulletined Positions.
|
1939 |
|
Sub-Series 475-7. 1939 Convention Resolutions. Resolution No. 7
|
|||
| Box 608a | Folder 9 |
Rule No. 21, Express Agreement
|
1939 |
|
Sub-Series 475-8. 1939 Convention Resolutions. Resolution No. 8
|
|||
| Box 608a | Folder 10 |
Starting Time, Express Agreement
|
1939 |
|
Sub-Series 475-9. 1939 Convention Resolutions. Resolution No. 9
|
|||
| Box 608a | Folder 11 |
Legal Holidays, Express Agreement
|
1939 |
|
Sub-Series 475-10. 1939 Convention Resolutions. Resolution No. 10
|
|||
| Box 608a | Folder 12 |
Rule No. 91, Express Agreement
|
1939 |
|
Sub-Series 475-11. 1939 Convention Resolutions. Resolution No. 11
|
|||
| Box 608a | Folder 13 |
Trainmen Handling Express Work
|
1939 |
|
Sub-Series 475-12. 1939 Convention Resolutions. Resolution No. 12
|
|||
| Box 608a | Folder 14 |
Failure to Bid of Furloughed Employees, Express Agreement
|
1939 |
|
Sub-Series 475-13. 1939 Convention Resolutions. Resolution No. 13
|
|||
| Box 608a | Folder 15 |
Amend Railroad Retirement Act to Credit World War [I] Service
|
1939 |
|
Sub-Series 475-14. 1939 Convention Resolutions. Resolution No. 14
|
|||
| Box 608a | Folder 16 |
Vacations. Universal Carloading and Distributing Company
|
1939 |
|
Sub-Series 475-15. 1939 Convention Resolutions. Resolution No. 15
|
|||
| Box 608a | Folder 17 |
Crossing of Picket Lines by Brotherhood Members
|
1939 |
|
Sub-Series 475-16. 1939 Convention Resolutions. Resolution No. 16
|
|||
| Box 608a | Folder 18 |
Rule No. 21, Express Agreement
|
1939 |
|
Sub-Series 475-17. 1939 Convention Resolutions. Resolution No. 17
|
|||
| Box 608a | Folder 19 |
Pool Cars, Less-than-Carload Freight
|
1939 |
|
Sub-Series 475-18. 1939 Convention Resolutions. Resolution No. 18
|
|||
| Box 608a | Folder 20 |
Violating Rules Knowingly
|
1939 |
|
Sub-Series 475-19. 1939 Convention Resolutions. Resolution No. 19
|
|||
| Box 608a | Folder 21 |
Limiting Number of Excepted Positions.
|
1939 |
|
Sub-Series 475-20. 1939 Convention Resolutions. Resolution No. 20
|
|||
| Box 608a | Folder 22 |
Year Books
|
1939 |
|
Sub-Series 475-21. 1939 Convention Resolutions. Resolution No. 21
|
|||
| Box 608a | Folder 23 |
Wage Differential for Night Work
|
1939 |
|
Sub-Series 475-22. 1939 Convention Resolutions. Resolution No. 22
|
|||
| Box 608a | Folder 24 |
Pass Rights for Express Employees
|
1939 |
|
Sub-Series 475-23. 1939 Convention Resolutions. Resolution No. 23
|
|||
| Box 608a | Folder 25 |
Extra or Substitute Work
|
1939 |
|
Sub-Series 475-24. 1939 Convention Resolutions. Resolution No. 24
|
|||
| Box 608a | Folder 26 |
Alternate Delegates to Convention
|
1939 |
|
Sub-Series 475-25. 1939 Convention Resolutions. Resolution No. 25
|
|||
| Box 608a | Folder 27 |
Closed Shop and Forty-Hour Week, Express Employees
|
1939 |
|
Sub-Series 475-26. 1939 Convention Resolutions. Resolution No. 26
|
|||
| Box 608a | Folder 28 |
Holidays With Pay for Hourly Rated Employees
|
1939 |
|
Sub-Series 475-27. 1939 Convention Resolutions. Resolution No. 27
|
|||
| Box 608a | Folder 29 |
Amend Railroad Retirement Act to Provide Full Annuity on Disability with 30 Years'
Service
|
1939 |
|
Sub-Series 475-28. 1939 Convention Resolutions. Resolution No. 28
|
|||
| Box 608a | Folder 30 |
Elimination of Personal Office or Excepted Positions.
|
1939 |
|
Sub-Series 475-29. 1939 Convention Resolutions. Resolution No. 29
|
|||
| Box 608a | Folder 31 |
Retirement Legislation for Canadian Railway Employees
|
1939-1940 |
|
Sub-Series 475-30. 1939 Convention Resolutions. Resolution No. 30
|
|||
| Box 608a | Folder 32 |
Organizing Campaign in Canada
|
1939 |
|
Sub-Series 475-31. 1939 Convention Resolutions. Resolution No. 31
|
|||
| Box 608a | Folder 33 |
Wage and Working Condition Agreements in Canada
|
1939 |
|
Sub-Series 475-32. 1939 Convention Resolutions. Resolution No. 32
|
|||
| Box 608a | Folder 34 |
Election of Officers on Third Day of Convention
|
1939 |
|
Sub-Series 475-33. 1939 Convention Resolutions. Resolution No. 33
|
|||
| Box 608a | Folder 35 |
Salaries of Officers Established Following Election
|
1939 |
|
Sub-Series 475-34. 1939 Convention Resolutions. Resolution No. 34
|
|||
| Box 608a | Folder 36 |
Increase in Salary for Grand Lodge Officers
|
1939 |
|
Sub-Series 475-35. 1939 Convention Resolutions. Resolution No. 35
|
|||
| Box 608a | Folder 37 |
Correspondence School Conducted By Grand Lodge
|
1939 |
|
Sub-Series 475-36. 1939 Convention Resolutions. Resolution No. 36
|
|||
| Box 608a | Folder 38 |
Colored Employees
|
1939 |
|
Sub-Series 475-37. 1939 Convention Resolutions. Resolution No. 37
|
|||
| Box 608a | Folder 39 |
Wages for Express Messengers
|
1939 |
|
Sub-Series 475-39. 1939 Convention Resolutions. Resolution No. 39
|
|||
| Box 608a | Folder 40 |
Pass Rights of Express Employees
|
1939 |
|
Sub-Series 475-41. 1939 Convention Resolutions. Resolution No. 41
|
|||
| Box 608a | Folder 41 |
Grand President's Weekly Radio Time
|
1939 |
|
Sub-Series 475-42. 1939 Convention Resolutions. Resolution No. 42
|
|||
| Box 608a | Folder 42 |
Express Cars Without Vestibule
|
1939-1946 |
|
Sub-Series 475-43. 1939 Convention Resolutions. Resolution No. 43
|
|||
| Box 608a | Folder 43 |
Express Vice Grand President and Express Member, Board of Trustees
|
1939 |
|
Sub-Series 475-44. 1939 Convention Resolutions. Resolution No. 44
|
|||
| Box 608a | Folder 44 |
Agents at Non-Telegraphic Stations.
|
1939 |
|
Sub-Series 475-45. 1939 Convention Resolutions. Resolution No. 45
|
|||
| Box 608a | Folder 45 |
Short-Hour Work
|
1939 |
|
Sub-Series 475-46. 1939 Convention Resolutions. Resolution No. 46
|
|||
| Box 608a | Folder 46 |
Prohibition on Transferring Work to Other Crafts
|
1939 |
|
Sub-Series 475-47. 1939 Convention Resolutions. Resolution No. 47
|
|||
| Box 608a | Folder 47 |
Increase in Salaries of Grand Lodge Officers
|
1939 |
|
Sub-Series 475-48. 1939 Convention Resolutions. Resolution No. 48
|
|||
| Box 608a | Folder 48 |
National Uniform Agreements for All Transportation Companies
|
1939 |
|
Sub-Series 475-49. 1939 Convention Resolutions. Resolution No. 49
|
|||
| Box 608a | Folder 49 |
Brotherhood Northwestern Representative
|
1939 |
|
Sub-Series 475-50. 1939 Convention Resolutions. Resolution No. 50
|
|||
| Box 608a | Folder 50 |
Regulation of Assigned Hours
|
1939 |
|
Sub-Series 475-51. 1939 Convention Resolutions. Resolution No. 51
|
|||
| Box 608a | Folder 51 |
Annual Wage for Railroad Employees
|
1939-1940 |
|
Sub-Series 475-52. 1939 Convention Resolutions. Resolution No. 52
|
|||
| Box 608a | Folder 52 |
Eliminate Employment of Married Women
|
1939 |
|
Sub-Series 475-53. 1939 Convention Resolutions. Resolution No. 53
|
|||
| Box 608a | Folder 53 |
Pass Rights of Express Employees
|
1939 |
|
Sub-Series 475-54. 1939 Convention Resolutions. Resolution No. 54
|
|||
| Box 608a | Folder 54 |
Pass Rights of Express Employees
|
1939 |
|
Sub-Series 475-55. 1939 Convention Resolutions. Resolution No. 55
|
|||
| Box 608a | Folder 55 |
Technological Unemployment
|
1939-1948 |
| Box 608a | Folder 56 |
Technological Unemployment. Papers and Exhibits Used by Grand President Harrison in
Testimony Before Temporary National Economic Committee
|
1940 |
|
Scope and Contents
1940 April
|
|||
|
Sub-Series 475-56. 1939 Convention Resolutions. Resolution No. 56
|
|||
| Box 608a | Folder 57 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-57. 1939 Convention Resolutions. Resolution No. 57
|
|||
| Box 608a | Folder 58 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-58. 1939 Convention Resolutions. Resolution No. 58
|
|||
| Box 608a | Folder 59 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-59. 1939 Convention Resolutions. Resolution No. 59
|
|||
| Box 608a | Folder 60 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-60. 1939 Convention Resolutions. Resolution No. 60
|
|||
| Box 608a | Folder 61 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-61. 1939 Convention Resolutions. Resolution No. 61
|
|||
| Box 608a | Folder 62 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-62. 1939 Convention Resolutions. Resolution No. 62
|
|||
| Box 608a | Folder 63 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-63. 1939 Convention Resolutions. Resolution No. 63
|
|||
| Box 608a | Folder 64 |
Technological Unemployment
|
1939 |
|
Sub-Series 475-64. 1939 Convention Resolutions. Resolution No. 64
|
|||
| Box 608a | Folder 65 |
Amend Railroad Retirement Act to Compel Retirement at Age 60
|
1939 |
|
Sub-Series 475-65. 1939 Convention Resolutions. Resolution No. 65
|
|||
| Box 608a | Folder 66 |
Amend Railroad Retirement Act to Compel Retirement with 30 Years' Service and $100
Per Month Benefit
|
1939 |
|
Sub-Series 475-66. 1939 Convention Resolutions. Resolution No. 66
|
|||
| Box 608a | Folder 67 |
Increase in Salaries of Grand Lodge Officers
|
1939 |
|
Sub-Series 475-67. 1939 Convention Resolutions. Resolution No. 67
|
|||
| Box 608a | Folder 68 |
Vacation and Sick Leave
|
1939 |
|
Sub-Series 475-68. 1939 Convention Resolutions. Resolution No. 68
|
|||
| Box 608a | Folder 69 |
Uniform Vacation for All Employees
|
1939 |
|
Sub-Series 475-69. 1939 Convention Resolutions. Resolution No. 69
|
|||
| Box 608a | Folder 70 |
Prohibit Quitting Time Between Midnight and 5:00 am
|
1939 |
|
Sub-Series 475-70. 1939 Convention Resolutions. Resolution No. 70
|
|||
| Box 608a | Folder 71 |
New Deal Objectives Approved
|
1939-1940 |
|
Sub-Series 475-71. 1939 Convention Resolutions. Resolution No. 71
|
|||
| Box 608a | Folder 72 |
Prohibit Quitting Time Between Midnight and 5:00 am
|
1939 |
|
Sub-Series 475-72. 1939 Convention Resolutions. Resolution No. 72
|
|||
| Box 608a | Folder 73 |
Increase in Salaries of Grand Lodge Officers
|
1939 |
|
Sub-Series 475-73. 1939 Convention Resolutions. Resolution No. 73
|
|||
| Box 608a | Folder 74 |
Mileage Base for Express Managers
|
1939 |
|
Sub-Series 475-74. 1939 Convention Resolutions. Resolution No. 74
|
|||
| Box 608a | Folder 75 |
Dee, R.P.
|
1939 |
|
Sub-Series 475-75. 1939 Convention Resolutions. Resolution No. 75
|
|||
| Box 608a | Folder 76 |
New York, New Haven and Hartford System Board of Adjustment
|
1939 |
|
Sub-Series 475-76. 1939 Convention Resolutions. Resolution No. 76
|
|||
| Box 608a | Folder 77 |
Amend Railroad Retirement Act to Provide Annuities for the Retired and for the Disabled,
Regardless of Age
|
1939 |
|
Sub-Series 475-77. 1939 Convention Resolutions. Resolution No. 77
|
|||
| Box 608a | Folder 78 |
Vacations, All Classes
|
1939 |
|
Sub-Series 475-78. 1939 Convention Resolutions. Resolution No. 78
|
|||
| Box 608a | Folder 79 |
Communism, Fascism, Nazism
|
1939 |
|
Sub-Series 475-79. 1939 Convention Resolutions. Resolution No. 79
|
|||
| Box 608a | Folder 80 |
Mileage Base for Express Messengers
|
1939 |
|
Sub-Series 475-80. 1939 Convention Resolutions. Resolution No. 80
|
|||
| Box 608a | Folder 81 |
Amend Railroad Retirement Act to Provide Minimum Pension of $100 Per Month; Compulsory
Retirement at Age 60 or Optional After 30 Years' Service; Pensions to Widows
|
1939 |
|
Sub-Series 475-81. 1939 Convention Resolutions. Resolution No. 81
|
|||
| Box 608a | Folder 82 |
Standard Sunday and Holiday Rule
|
1939 |
|
Sub-Series 475-82. 1939 Convention Resolutions. Resolution No. 82
|
|||
| Box 608a | Folder 83 |
Mileage Base For Express Messengers
|
1939 |
|
Sub-Series 475-83. 1939 Convention Resolutions. Resolution No. 83
|
|||
| Box 608a | Folder 84 |
Compensation of Express Messengers for Mail Handling
|
1939 |
|
Sub-Series 475-84. 1939 Convention Resolutions. Resolution No. 84
|
|||
| Box 608a | Folder 85 |
Express General Foremen
|
1939 |
|
Sub-Series 475-85. 1939 Convention Resolutions. Resolution No. 85
|
|||
| Box 608a | Folder 86 |
Equalization of Express Wages
|
1939 |
|
Sub-Series 475-86. 1939 Convention Resolutions. Resolution No. 86
|
|||
| Box 608a | Folder 87 |
40-Hour Week
|
1939-1945 |
|
Sub-Series 475-87. 1939 Convention Resolutions. Resolution No. 87
|
|||
| Box 608a | Folder 88 |
Increase in Wages
|
1939 |
|
Sub-Series 475-88. 1939 Convention Resolutions. Resolution No. 88
|
|||
| Box 608a | Folder 89 |
Election of Express Vice Grand President
|
1939 |
|
Sub-Series 475-89. 1939 Convention Resolutions. Resolution No. 89
|
|||
| Box 608a | Folder 90 |
Revision of Express Agreement
|
1939 |
|
Sub-Series 475-90. 1939 Convention Resolutions. Resolution No. 90
|
|||
| Box 608a | Folder 91 |
Elimination of Short-Hour Employment
|
1939 |
|
Sub-Series 475-91. 1939 Convention Resolutions. Resolution No. 91
|
|||
| Box 608a | Folder 92 |
Closed Shop
|
1939-1949 |
|
Sub-Series 475-92. 1939 Convention Resolutions. Resolution No. 92
|
|||
| Box 608a | Folder 93 |
Legal Holidays
|
1939 |
|
Sub-Series 475-93. 1939 Convention Resolutions. Resolution No. 93
|
|||
| Box 608a | Folder 94 |
Amend Railroad Retirement Act to Permit Optional Retirement After 25 Years' Service;
Disability Retirement Regardless of Service
|
1939 |
|
Sub-Series 475-94. 1939 Convention Resolutions. Resolution No. 94
|
|||
| Box 608a | Folder 95 |
Amend Ritual
|
1939 |
|
Sub-Series 475-95. 1939 Convention Resolutions. Resolution No. 95
|
|||
| Box 608a | Folder 96 |
Amend By-Laws to Define Duties and Rights of Protective Committee
|
1939 |
|
Sub-Series 475-96. 1939 Convention Resolutions. Resolution No. 96
|
|||
| Box 608a | Folder 97 |
Grand Lodge Per Capita Tax on Hourly, Furloughed and Extra Employees
|
1939 |
|
Sub-Series 475-97. 1939 Convention Resolutions. Resolution No. 97
|
|||
| Box 608a | Folder 98 |
Amend By-Laws to Define Duties and Rights of Protective Committee
|
1939 |
|
Sub-Series 475-98. 1939 Convention Resolutions. Resolution No. 98
|
|||
| Box 608a | Folder 99 |
Consolidations, Coordinations, Abandonments or Dissolutions of Existing Facilities
|
1939-1946 |
|
Sub-Series 475-99. 1939 Convention Resolutions. Resolution No. 99
|
|||
| Box 608a | Folder 100 |
Free Transportation for Express Employees
|
1939-1940 |
|
Sub-Series 475-100. 1939 Convention Resolutions. Resolution No. 100
|
|||
| Box 608a | Folder 101 |
Dispute Between American Federation of Labor and Congress of Industrial Organizations.
|
1939-1940 |
|
Sub-Series 475-101. 1939 Convention Resolutions. Resolution No. 101
|
|||
| Box 608a | Folder 102 |
Long Hours, 7-Day Assignments, Unemployment
|
1946-1947 |
|
Sub-Series 475-101. 1939 Convention Resolutions. Resolution No. 101
|
|||
| Box 608a | Folder 103 |
Long Hours, 7-Day Assignments, Unemployment
|
1939-1945 |
|
Sub-Series 475-103. 1939 Convention Resolutions. Resolution No. 103
|
|||
| Box 608a | Folder 104 |
Excepted or Personal Office Force Positions. 1939-1950
|
|
|
Sub-Series 475-104. 1939 Convention Resolutions. Resolution No. 104
|
|||
| Box 608a | Folder 105 |
Regulation of Competitive Transportation Facilities
|
1939-1940 |
|
Sub-Series 475-105. 1939 Convention Resolutions. Resolution No. 105
|
|||
| Box 608a | Folder 106 |
Extend Washington Job Protection Agreement to Abandonments
|
1939-1941 |
|
Sub-Series 475-106. 1939 Convention Resolutions. Resolution No. 106
|
|||
| Box 608a | Folder 107 |
Labor's Non-Partisan League
|
1939-1940 |
|
Sub-Series 475-107. 1939 Convention Resolutions. Resolution No. 107
|
|||
| Box 608a | Folder 108 |
Federal Workmen's Compensation Act
|
1939-1942 |
|
Sub-Series 475-108. 1939 Convention Resolutions. Resolution No. 108
|
|||
| Box 608b | Folder 1 |
No Discrimination Against Women Employees
|
1939-1949 |
|
Sub-Series 475-109. 1939 Convention Resolutions. Resolution No. 109
|
|||
| Box 608b | Folder 2 |
Communism, Fascism, Nazism
|
1939-1940 |
|
Sub-Series 475-110. 1939 Convention Resolutions. Resolution No. 110
|
|||
| Box 608b | Folder 3 |
Jurisdiction of International Brotherhood of Teamsters over Freight Handling
|
1939 |
|
Sub-Series 475-111. 1939 Convention Resolutions. Resolution No. 111
|
|||
| Box 608b | Folder 4 |
Differential in Wages Between Railroad and Express
|
1939 |
|
Sub-Series 475-112. 1939 Convention Resolutions. Resolution No. 112
|
|||
| Box 608b | Folder 5 |
Vacation and Sick Leave, Southern Pacific Railway
|
1939 |
|
Sub-Series 475-113. 1939 Convention Resolutions. Resolution No. 113
|
|||
| Box 608b | Folder 6 |
Amend Railroad Retirement Act to Credit World War [I] Service
|
1939 |
|
Sub-Series 475-114. 1939 Convention Resolutions. Resolution No. 114
|
|||
| Box 608b | Folder 7 |
Amend Railroad Retirement Act to Provide for Disability
|
1939 |
|
Sub-Series 475-115. 1939 Convention Resolutions. Resolution No. 115
|
|||
| Box 608b | Folder 8 |
Dee, R.P.
|
1939 |
|
Sub-Series 475-116. 1939 Convention Resolutions. Resolution No. 116
|
|||
| Box 608b | Folder 9 |
Prohibition of Quitting Time Between Midnight and 5:00 am
|
1939 |
|
Sub-Series 475-117. 1939 Convention Resolutions. Resolution No. 117
|
|||
| Box 608b | Folder 10 |
Compulsory Pooling of Less-than-Carload Freight
|
1939-1941 |
|
Sub-Series 475-118. 1939 Convention Resolutions. Resolution No. 118
|
|||
| Box 608b | Folder 11 |
Shorter Work Day
|
1939-1940 |
|
Sub-Series 475-119. 1939 Convention Resolutions. Resolution No. 119
|
|||
| Box 608b | Folder 12 |
Federal Health Insurance
|
1939 |
|
Sub-Series 475-120. 1939 Convention Resolutions. Resolution No. 120
|
|||
| Box 608b | Folder 13 |
Consolidations and Coordinations. 1939-1940
|
|
|
Sub-Series 475-121. 1939 Convention Resolutions. Resolution No. 121
|
|||
| Box 608b | Folder 14 |
Short-Hour Work
|
1939-1941 |
|
Sub-Series 475-122. 1939 Convention Resolutions. Resolution No. 122
|
|||
| Box 608b | Folder 15 |
Vacations with Pay
|
1939-1941 |
|
Sub-Series 475-123. 1939 Convention Resolutions. Resolution No. 123
|
|||
| Box 608b | Folder 16 |
Express General Foremen
|
1939 |
|
Sub-Series 475-124. 1939 Convention Resolutions. Resolution No. 124
|
|||
| Box 608b | Folder 17 |
Equalization of Express Wages
|
1939 |
|
Sub-Series 475-125. 1939 Convention Resolutions. Resolution No. 125
|
|||
| Box 608b | Folder 18 |
Amend Railroad Retirement Act to Permit Optional Retirement After 25 Years' Service;
Disability Retirement Regardless of Service
|
1939 |
|
Sub-Series 475-126. 1939 Convention Resolutions. Resolution No. 126
|
|||
| Box 608b | Folder 19 |
Elimination of Short-Hour Employment
|
1939 |
|
Sub-Series 475-127. 1939 Convention Resolutions. Resolution No. 127
|
|||
| Box 608b | Folder 20 |
40-Hour Week
|
1939 |
|
Sub-Series 475-128. 1939 Convention Resolutions. Resolution No. 128
|
|||
| Box 608b | Folder 21 |
Wage Increase
|
1939 |
|
Sub-Series 475-129. 1939 Convention Resolutions. Resolution No. 129
|
|||
| Box 608b | Folder 22 |
Election of Express Vice Grand President
|
1939 |
|
Sub-Series 475-130. 1939 Convention Resolutions. Resolution No. 130
|
|||
| Box 608b | Folder 23 |
Revision of Express Agreement
|
1939 |
|
Sub-Series 475-131. 1939 Convention Resolutions. Resolution No. 131
|
|||
| Box 608b | Folder 24 |
Closed Shop
|
1939 |
|
Sub-Series 475-132. 1939 Convention Resolutions. Resolution No. 132
|
|||
| Box 608b | Folder 25 |
Legal Holidays
|
1939 |
|
Sub-Series 475-133. 1939 Convention Resolutions. Resolution No. 133
|
|||
| Box 608b | Folder 26 |
Vacations. 1939
|
|
|
Sub-Series 475-134. 1939 Convention Resolutions. Resolution No. 134
|
|||
| Box 608b | Folder 27 |
Wage Differential for Night Work
|
1939 |
|
Sub-Series 475-135. 1939 Convention Resolutions. Resolution No. 135
|
|||
| Box 608b | Folder 28 |
6-Hour Day; 30-Hour Week
|
1939-1940 |
|
Sub-Series 475-136. 1939 Convention Resolutions. Resolution No. 136
|
|||
| Box 608b | Folder 29 |
Dues for Pensioned Members
|
1939 |
|
Sub-Series 475-137. 1939 Convention Resolutions. Resolution No. 137
|
|||
| Box 608b | Folder 30 |
Mileage Base for Express Messengers
|
1939 |
|
Sub-Series 475-138. 1939 Convention Resolutions. Resolution No. 138
|
|||
| Box 608b | Folder 31 |
Federal Government Urged to Provide Educational Opportunities
|
1939-1941 |
|
Sub-Series 475-139. 1939 Convention Resolutions. Resolution No. 139
|
|||
| Box 608b | Folder 32 |
Inland Waterways Corporation
|
1939-1940 |
|
Sub-Series 475-140. 1939 Convention Resolutions. Resolution No. 140
|
|||
| Box 608b | Folder 33 |
Industry Committee, Fair Labor Standards Act
|
1939-1940 |
|
Sub-Series 475-141. 1939 Convention Resolutions. Resolution No. 141
|
|||
| Box 608b | Folder 34 |
Labor. Grand Lodge Contribution to Subscriptions.
|
1939 |
|
Sub-Series 475-142. 1939 Convention Resolutions. Resolution No. 142
|
|||
| Box 608b | Folder 35 |
Promotion of Yard Clerks to Yardmaster
|
1939 |
|
Sub-Series 475-143. 1939 Convention Resolutions. Resolution No. 143
|
|||
| Box 608b | Folder 36 |
Amend Railroad Retirement Act to Compel Retirement at Age 62, Permit Voluntary Retirement
After 30 Years' Service and Disability Retirement After 5 Years' Service
|
1939 |
|
Sub-Series 475-144. 1939 Convention Resolutions. Resolution No. 144
|
|||
| Box 608b | Folder 37 |
Amend National Labor Relations Act
|
1939 |
|
Sub-Series 475-145. 1939 Convention Resolutions. Resolution No. 145
|
|||
| Box 608b | Folder 38 |
Refund Transportation Costs to Delegates
|
1939 |
|
Sub-Series 475-146. 1939 Convention Resolutions. Resolution No. 146
|
|||
| Box 608b | Folder 39 |
Vacation and Sick Leave
|
1939 |
|
Sub-Series 475-147. 1939 Convention Resolutions. Resolution No. 147
|
|||
| Box 608b | Folder 40 |
Colored Employees
|
1939 |
|
Sub-Series 475-148. 1939 Convention Resolutions. Resolution No. 148
|
|||
| Box 608b | Folder 41 |
Employees Entering Bunkers of Refrigerator Cars
|
1939-1941 |
|
Sub-Series 475-149. 1939 Convention Resolutions. Resolution No. 149
|
|||
| Box 608b | Folder 42 |
State Legislative Committees
|
1939 |
|
Sub-Series 475-150. 1939 Convention Resolutions. Resolution No. 150
|
|||
| Box 608b | Folder 43 |
Job Protection, Consolidations, and Mergers
|
1939 |
|
Sub-Series 475-151. 1939 Convention Resolutions. Resolution No. 151
|
|||
| Box 608b | Folder 44 |
Amend Railroad Retirement Act to Permit Retirement After 25 Years' Service; Disability
Retirement Regardless of Service
|
1939 |
|
Sub-Series 475-152. 1939 Convention Resolutions. Resolution No. 152
|
|||
| Box 608b | Folder 45 |
Calculate Annuity on Years of Service Only
|
1939 |
|
Sub-Series 475-153. 1939 Convention Resolutions. Resolution No. 153
|
|||
| Box 608b | Folder 46 |
Amend Railroad Retirement Act to Provide for Minimum Annuity
|
1939 |
|
Sub-Series 475-154. 1939 Convention Resolutions. Resolution No. 154
|
|||
| Box 608b | Folder 47 |
40-Hour Week
|
1939 |
|
Sub-Series 475-155. 1939 Convention Resolutions. Resolution No. 155
|
|||
| Box 608b | Folder 48 |
Contributory Pensions, Canadian Pacific Railway
|
1939 |
|
Sub-Series 475-156. 1939 Convention Resolutions. Resolution No. 156
|
|||
| Box 608b | Folder 49 |
Amend Railroad Retirement Act to Provide Disability Annuity After 15 Years' Service
|
1939 |
|
Sub-Series 475-157. 1939 Convention Resolutions. Resolution No. 157
|
|||
| Box 608b | Folder 50 |
Taxation of Labor-Saving Devices
|
1939-1940 |
|
Sub-Series 475-158. 1939 Convention Resolutions. Resolution No. 158
|
|||
| Box 608b | Folder 51 |
Federal Workmen's Compensation Act
|
1939-1940 |
|
Sub-Series 475-159. 1939 Convention Resolutions. Resolution No. 159
|
|||
| Box 608b | Folder 52 |
Neutrality, Profits of War, Conscription of Wealth, and Protection of Rights of Labor
|
1939-1941 |
|
Sub-Series 475-160. 1939 Convention Resolutions. Resolution No. 160
|
|||
| Box 608b | Folder 53 |
Legal Holidays
|
1939 |
|
Sub-Series 475-161. 1939 Convention Resolutions. Resolution No. 161
|
|||
| Box 608b | Folder 54 |
One Day in Seven of Rest
|
1939 |
|
Sub-Series 475-162. 1939 Convention Resolutions. Resolution No. 162
|
|||
| Box 608b | Folder 55 |
Furloughed Employees
|
1939 |
|
Sub-Series 475-163. 1939 Convention Resolutions. Resolution No. 163
|
|||
| Box 608b | Folder 56 |
Time and One-Half for Sunday Work
|
1939 |
|
Sub-Series 475-164. 1939 Convention Resolutions. Resolution No. 164
|
|||
| Box 608b | Folder 57 |
Bidding on Positions Bulletined in Other Seniority District
|
1939 |
|
Sub-Series 475-165. 1939 Convention Resolutions. Resolution No. 165
|
|||
| Box 608b | Folder 58 |
Printing Express Agreement
|
1939 |
|
Sub-Series 475-166. 1939 Convention Resolutions. Resolution No. 166
|
|||
| Box 608b | Folder 59 |
Drivers Passing Through Picket Lines
|
1939 |
|
Sub-Series 475-167. 1939 Convention Resolutions. Resolutions Nos. 167 and 167a
|
|||
| Box 608b | Folder 60 |
Election of Board of Adjustment by Referendum
|
1939 |
|
Sub-Series 475-168. 1939 Convention Resolutions. Resolution No. 168
|
|||
| Box 608b | Folder 61 |
Passenger Conductors Doing Clerical Work
|
1939 |
|
Sub-Series 475-169. 1939 Convention Resolutions. Resolution No. 169
|
|||
| Box 608b | Folder 62 |
Mileage Base For Express Messengers
|
1939 |
|
Sub-Series 475-170. 1939 Convention Resolutions. Resolution No. 170
|
|||
| Box 608b | Folder 63 |
Prohibit Quitting Time Between Midnight and 5:00 am
|
1939 |
|
Sub-Series 475-171. 1939 Convention Resolutions. Resolution No. 171
|
|||
| Box 608b | Folder 64 |
Credit Unions. 1939
|
|
|
Sub-Series 475-172. 1939 Convention Resolutions. Resolution No. 172
|
|||
| Box 608b | Folder 65 |
Expenses of Express Messengers Away From Home
|
1939 |
|
Sub-Series 475-173. 1939 Convention Resolutions. Resolution No. 173
|
|||
| Box 608b | Folder 66 |
Amend Railroad Retirement Act to Penalize Persons Remaining in Service After 65 Years
of Age
|
1939 |
|
Sub-Series 475-174. 1939 Convention Resolutions. Resolution No. 174
|
|||
| Box 608b | Folder 67 |
Use of Percentage Division Basis for Less-than-Carload Traffic
|
1939 |
|
Sub-Series 475-175. 1939 Convention Resolutions. Resolution No. 175
|
|||
| Box 608b | Folder 68 |
General Chairmen to Be Delegates to Convention
|
1939 |
|
Sub-Series 475-176. 1939 Convention Resolutions. Resolution No. 176
|
|||
| Box 608b | Folder 69 |
Vacations. 1939
|
|
|
Sub-Series 475-177. 1939 Convention Resolutions. Resolution No. 177
|
|||
| Box 608b | Folder 70 |
5-Day Week
|
1939-1940 |
|
Sub-Series 475-178. 1939 Convention Resolutions. Resolution No. 178
|
|||
| Box 608b | Folder 71 |
General Chairmen to Be Delegates to Convention
|
1939 |
|
Sub-Series 475-179. 1939 Convention Resolutions. Resolution No. 179
|
|||
| Box 608b | Folder 72 |
Ritual for Installation of Officers
|
1939 |
|
Sub-Series 475-180. 1939 Convention Resolutions. Resolution No. 180
|
|||
| Box 608b | Folder 73 |
Monument to Brotherhood of Railway Clerks, Sedalia, Missouri
|
1939 |
|
Sub-Series 475-181. 1939 Convention Resolutions. Resolution No. 181
|
|||
| Box 608b | Folder 74 |
Pass Privileges for Employees of Camden Warehouse, Inc.
|
1939 |
|
Sub-Series 475-182. 1939 Convention Resolutions. Resolution No. 182
|
|||
| Box 608b | Folder 75 |
Colored Employees
|
1939 |
|
Sub-Series 475-183. 1939 Convention Resolutions. Resolution No. 183
|
|||
| Box 608b | Folder 76 |
Jurisdiction Dispute Between Brotherhood and Order of Railroad Telegraphers
|
1939-1941 |
|
Sub-Series 475-184. 1939 Convention Resolutions. Resolution No. 184
|
|||
| Box 608b | Folder 77 |
International Labor Organization Endorsed
|
1939 |
|
Sub-Series 475-185. 1939 Convention Resolutions. Resolution No. 185
|
|||
| Box 608b | Folder 78 |
Colored Employees
|
1939 |
| Box 608b | Folder 79 |
Colored Employees
|
1939-1941 |
| Box 608b | Folder 80 |
Colored Employees, Insurance
|
1939-1941 |
| Box 608b | Folder 81 |
Colored Employees
|
1939-1945 |
|
Sub-Series 475-186. 1939 Convention Resolutions. Resolution No. 186
|
|||
| Box 608b | Folder 82 |
Amend Railroad Retirement Act to Credit Furlough Time
|
1939 |
|
Sub-Series 475-187. 1939 Convention Resolutions. Resolution No. 187
|
|||
| Box 608b | Folder 83 |
Railroad Retirement Act, Cupples Station
|
1939 |
|
Sub-Series 475-188. 1939 Convention Resolutions. Resolution No. 188
|
|||
| Box 608b | Folder 84 |
Appreciation Expressed to City of Toronto and Committee on Arrangements
|
1939 |
|
Sub-Series 475-189. 1939 Convention Resolutions. Resolution No. 189
|
|||
| Box 608b | Folder 85 |
Appreciation Expressed to Express Agency for Free Transportation Furnished Delegates
|
1939 |
|
Sub-Series 475-190. 1939 Convention Resolutions. Resolution No. 190
|
|||
| Box 608b | Folder 86 |
Appreciation Expressed for Courtesies Extended to Delegates by Various Individuals
and Organizations.
|
1939 |
|
Sub-Series 475-191. 1939 Convention Resolutions. Resolution No. 191
|
|||
| Box 608b | Folder 87 |
Passing of Gray, C.R.
|
1939 |
|
Series XCVII. AUXILIARY LODGES
|
|||
|
Sub-Series 476-0. Auxiliary Lodges
|
|||
| Box 609a | Folder 1 |
General
|
1947-1948 |
| Box 609a | Folder 2 |
General
|
1945-1946 |
| Box 609b | Folder 1 |
General
|
1943 |
|
Scope and Contents
January-September 1943.
|
|||
| Box 609b | Folder 2 |
General
|
1942 |
| Box 609b | Folder 3 |
General
|
1941 |
| Box 609b | Folder 4 |
General
|
1940 |
| Box 609b | Folder 5 |
Auxiliary Lodges Chartered
|
1940-1944 |
| Box 609b | Folder 6 |
General
|
1943-1944 |
|
Scope and Contents
October 1943-44.
|
|||
|
Series XCVIII. 1943 CONVENTION
|
|||
|
Sub-Series 477-0. 1943 Convention. General
|
|||
| Box 610a | Folder 1 |
Report of Grand President
|
1943 |
| Box 610a | Folder 2 |
Report of Grand Lodge Officers
|
1943 |
| Box 610a | Folder 3 |
Proceedings
|
1943 |
| Box 610a | Folder 4 |
Index of Resolutions
|
1943 |
| Box 610a | Folder 5 |
General
|
1940-1946 |
| Box 610a | Folder 6-8 |
Resolutions Submitted to Convention.
|
1943 |
| Box 610a | Folder 9 |
Report of Grand Lodge Officers
|
1943 |
| Box 610a | Folder 10 |
Invitation of Brotherhood by City of St. Louis, Missouri
|
1943 |
|
Sub-Series 477-1. 1943 Convention. Resolution No. 1
|
|||
| Box 610a | Folder 11 |
Oppose Congressmen Who Attempt to Suppress Labor and Curtail Gains Made by Labor in
Past Eight Years
|
1943-1946 |
|
Sub-Series 477-1. 1943 Convention. Grand President's Convention Report
|
|||
| Box 610a | Folder 12 |
Report
|
1941-1943 |
| Box 610a | Folder 13-14 |
Report
|
1943 |
| Box 610a | Folder 15 |
Work Sheets
|
1943 |
|
Sub-Series 477-2. 1943 Convention. Economic Security in Post-War Period
|
|||
| Box 610b | Folder 1 |
General
|
1943 |
|
Sub-Series 477-2. 1943 Convention. Report of Committee on Legislation.
|
|||
| Box 610b | Folder 2 |
General
|
1943 |
| Box 610b | Folder 3 |
General
|
1942-1943 |
|
Sub-Series 477-3. 1943 Convention. Resolution No. 3
|
|||
| Box 610b | Folder 4 |
Bring War to Successful Conclusion and More Secure Economy Thereafter
|
1946 |
| Box 610b | Folder 5 |
Appeals
|
1939-1943 |
| Box 610b | Folder 6 |
Appeals. Menzner, W.W.
|
1940-1943 |
|
Sub-Series 477-4. 1943 Convention. Resolution No. 4
|
|||
| Box 610b | Folder 7 |
When Officers of Brotherhood Are Accused of Violation of Company Rules, Brotherhood
Officials to Be Permitted to Sit in Judgment With Company Official and Be Granted
Equal Power
|
1943-1946 |
| Box 610b | Folder 8 |
Hotel
|
1942 |
| Box 610b | Folder 9 |
Hotel Carter, Cleveland, Ohio
|
1943 |
|
Sub-Series 477-5. 1943 Convention. Resolution No. 5
|
|||
| Box 610b | Folder 10 |
Local Chairmen and Other Representatives Shall Be Allowed on Company Property at Any
Time if Such Visit is For Purpose of Seeing That Company is Living Up to Working Agreemen.
|
1943-1946 |
| Box 610b | Folder 11 |
Non-Delegate Appointments
|
1942-1943 |
|
Sub-Series 477-6. 1943 Convention. Resolution No. 6
|
|||
| Box 610b | Folder 12 |
Additional Penalty For Work Performed Beyond a Full Day's Assignment On Holidays or
Days of Rest
|
1943-1946 |
|
Sub-Series 477-7. 1943 Convention. Resolution No. 7
|
|||
| Box 610b | Folder 13 |
Carriers Should Be Required to Bulletin Vacation Relief Clerks' Jobs When Such Assignments
Are For More than 30 Days' Duration.
|
1943-1946 |
| Box 610b | Folder 14 |
Requests for Committee Appointments
|
1942-1943 |
|
Sub-Series 477-8. 1943 Convention. Resolution No. 8
|
|||
| Box 610b | Folder 15 |
Amend Article 45 of Grand Lodge Constitution to Provide for Referendum Ballot for
Election of System or District Board of Adjustment Officers
|
1943-1946 |
| Box 610b | Folder 16 |
Grand Lodge Officers' Reports
|
1943 |
|
Sub-Series 477-9. 1943 Convention. Resolution No. 9
|
|||
| Box 610b | Folder 17 |
Amend Death Benefit Department Laws to Permit Naming of Persons Other than Relatives
as Beneficiaries
|
1943-1946 |
| Box 610b | Folder 18 |
General
|
1943 |
|
Sub-Series 477-10. 1943 Convention. Resolution No. 10
|
|||
| Box 610b | Folder 19 |
Enactment of Federal Workmen's Compensation.
|
1946 |
| Box 610b | Folder 20 |
Pullman Rates
|
1943-1944 |
|
Sub-Series 477-11. 1943 Convention. Resolution No. 11
|
|||
| Box 611a | Folder 1 |
Transportation for Delegates
|
1943 |
| Box 611a | Folder 2 |
National Sick Leave Rule
|
1943-1946 |
|
Sub-Series 477-12. 1943 Convention. Resolution No. 12
|
|||
| Box 611a | Folder 3 |
Committee on Finance, Salaries, Mileage and Per Diem
|
1943 |
|
Sub-Series 477-13. 1943 Convention. Resolution No. 13
|
|||
| Box 611a | Folder 4 |
Amend Railroad Retirement Act to Provide Disability and Sickness Annuity After 20
Years' Service
|
1943-1946 |
|
Sub-Series 477-14. 1943 Convention. Resolution No. 14
|
|||
| Box 611a | Folder 5 |
Secure Sick Leave Rules in All Working Agreements
|
1943-1946 |
|
Sub-Series 477-15. 1943 Convention. Resolution No. 15
|
|||
| Box 611a | Folder 6 |
Pension After 30 Years' Service Regardless of Age
|
1943-1946 |
|
Sub-Series 477-16. 1943 Convention. Resolution No. 16
|
|||
| Box 611a | Folder 7 |
Reduce Retirement Age From 65 to 60
|
1943-1946 |
|
Sub-Series 477-17. 1943 Convention. Resolution No. 17
|
|||
| Box 611a | Folder 8 |
Compulsory Retirement at 65 Years of Age, and at 60 After 30 Years' Service; With
Minimum Annuity of $100 Per Month
|
1943-1946 |
|
Sub-Series 477-18. 1943 Convention. Resolution No. 18
|
|||
| Box 611a | Folder 9 |
Minimum Annuity of $100 Per Month
|
1943-1946 |
|
Sub-Series 477-19. 1943 Convention. By-Laws
|
|||
| Box 611a | Folder 10 |
Kentucky State Legislative Committee
|
1933-1949 |
|
Sub-Series 477-19. 1943 Convention. Resolution No. 19
|
|||
| Box 611a | Folder 11 |
Increase Weekly Benefits Under State Workmen's Compensation.
|
1943-1946 |
|
Sub-Series 477-20. 1943 Convention. By-Laws
|
|||
| Box 611a | Folder 12 |
Louisiana State Legislative Committee
|
1945-1949 |
|
Sub-Series 477-20. 1943 Convention. Resolution No. 20
|
|||
| Box 611a | Folder 13 |
Retirement At 60 After 30 Years' Service
|
1943 |
|
Sub-Series 477-21. 1943 Convention. Resolution No. 21
|
|||
| Box 611a | Folder 14 |
Widow and Children Benefits; Disability Annuity After 15 Years' Service; Full Annuity
After Age 60 Rather Than 65
|
1943 |
|
Sub-Series 477-22. 1943 Convention. Resolution No. 22
|
|||
| Box 611a | Folder 15 |
Carrier Service Only to Be Used in Determining Annuity
|
1943 |
|
Sub-Series 477-23. 1943 Convention. Resolution No. 23
|
|||
| Box 611a | Folder 16 |
Fifty Per Cent of Pensioner's Annuity to Go to Widow
|
1943 |
|
Sub-Series 477-24. 1943 Convention. Resolution No. 24
|
|||
| Box 611a | Folder 17 |
Negotiable Bona Fide Sick Leave
|
1943 |
|
Sub-Series 477-25. 1943 Convention. Resolution No. 25
|
|||
| Box 611a | Folder 18 |
Amend Railway Labor Act to Limit Waiting Period on Wage Negotiations, etc., to 60
Days
|
1943 |
|
Sub-Series 477-26. 1943 Convention. Resolution No. 26
|
|||
| Box 611a | Folder 19 |
40-Hour Week With No Reduction in Compensation.
|
1943 |
|
Sub-Series 477-27. 1943 Convention. Resolution No. 27
|
|||
| Box 611a | Folder 20 |
Employees Working at Night to Be Paid at a Rate of 10 Cents Per Hour Above Day Rates
|
1943 |
|
Sub-Series 477-28. 1943 Convention. Resolution No. 28
|
|||
| Box 611a | Folder 21 |
Vestibuling Express and Baggage Cars
|
1943 |
|
Sub-Series 477-29. 1943 Convention. Resolution No. 29
|
|||
| Box 611a | Folder 22 |
Free Transportation for Express Employees
|
1943 |
|
Sub-Series 477-30. 1943 Convention. Resolution No. 30
|
|||
| Box 611a | Folder 23 |
Horse, Scenery and Unfit Cars for Express Messengers
|
1943 |
|
Sub-Series 477-31. 1943 Convention. Resolution No. 31
|
|||
| Box 611a | Folder 24 |
Lasting Worldwide Peace Based on a Well-Balanced Economy
|
1943 |
|
Sub-Series 477-32. 1943 Convention. Resolution No. 32
|
|||
| Box 611a | Folder 25 |
Use of Radio by Grand President to Educate General Public in Furtherance of Labor's
Cause
|
1943 |
|
Sub-Series 477-33. 1943 Convention. Resolution No. 33
|
|||
| Box 611a | Folder 26 |
Equalization of Rates of Pay
|
1943 |
|
Sub-Series 477-34. 1943 Convention. Resolution No. 34
|
|||
| Box 611a | Folder 27 |
Revise Rule 68 of Express Agreement
|
1943 |
|
Sub-Series 477-35. 1943 Convention. Resolution No. 35
|
|||
| Box 611a | Folder 28 |
Revise Rule 22 of Express Agreement
|
1943 |
|
Sub-Series 477-36. 1943 Convention. Resolution No. 36
|
|||
| Box 611a | Folder 29 |
Equalization of Rates of Pay in Express Superintendent's Office, Long Island Division.
|
1943 |
|
Sub-Series 477-37. 1943 Convention. Resolution No. 37
|
|||
| Box 611a | Folder 30 |
36-Hour Work Week
|
1943 |
|
Sub-Series 477-38. 1943 Convention. Resolution No. 38
|
|||
| Box 611a | Folder 31 |
Revise Rule 19 of Express Agreement
|
1943 |
|
Sub-Series 477-39. 1943 Convention. Resolution No. 39
|
|||
| Box 611a | Folder 32 |
Remove Addendum A From Express Agreement
|
1943 |
|
Sub-Series 477-40. 1943 Convention. Resolution No. 40
|
|||
| Box 611a | Folder 33 |
Labor Representatives Be Permitted to Participate in Peace Conference
|
1943 |
|
Sub-Series 477-41. 1943 Convention. Resolution No. 41
|
|||
| Box 611a | Folder 34 |
40-hour Week With Time and One-Half Thereafter
|
1943 |
|
Sub-Series 477-42. 1943 Convention. Resolution No. 42
|
|||
| Box 611a | Folder 35 |
Express Drivers and Helpers Not Be Required to Work Under Police Protection Nor Cross
Picket Lines
|
1943 |
|
Sub-Series 477-43. 1943 Convention. Resolution No. 43
|
|||
| Box 611a | Folder 36 |
40-hour Week for All Employees Under Jurisdiction of Brotherhood
|
1943 |
|
Sub-Series 477-44. 1943 Convention. Resolution No. 44
|
|||
| Box 611a | Folder 37 |
Double Time for Work Performed on All Legal Holidays and Sundays; On Regular 7-Day
Assignments, Time and One-Half for Work Performed on All Legal Holidays and Sundays
|
1943 |
|
Sub-Series 477-45. 1943 Convention. Resolution No. 45
|
|||
| Box 611a | Folder 38 |
Revise National Vacation Agreement So All Employees Under Jurisdiction of Brotherhood
Will Receive 12 Days' Vacation Per Year
|
1943 |
|
Sub-Series 477-46. 1943 Convention. Resolution No. 46
|
|||
| Box 611a | Folder 39 |
Secure National Rule to Provide that Carriers Be Required to Add to All Monetary Awards
Interest at Current Rate From Date Claim Is Filed to Date of Actual Payment of Award
|
1943 |
|
Sub-Series 477-47. 1943 Convention. Resolution No. 47
|
|||
| Box 611a | Folder 40 |
Modify Present Pass Restrictions
|
1943 |
|
Sub-Series 477-48. 1943 Convention. Resolution No. 48
|
|||
| Box 611a | Folder 41 |
Revise National Vacation Agreement to provide two weeks' vacation for all employees
covered by Brotherhood agreements
|
1943 |
|
Sub-Series 477-49. 1943 Convention. Resolution No. 49
|
|||
| Box 611a | Folder 42 |
Minimum guarantee of 8 hours' work per day
|
1943 |
|
Sub-Series 477-50. 1943 Convention. Resolution No. 50
|
|||
| Box 611a | Folder 43 |
Eliminate subnormal conditions on New York, New Haven and Hartford Railroad
|
1943 |
|
Sub-Series 477-51. 1943 Convention. Resolution No. 51
|
|||
| Box 611a | Folder 44 |
40-hour week with time and one-half for sixth day and double time for seventh day
of work
|
1943 |
|
Sub-Series 477-52. 1943 Convention. Resolution No. 52
|
|||
| Box 611a | Folder 45 |
Revise Express Agreement to provide payment of salary to Express Managers on mileage
and hourly basis
|
1943 |
|
Sub-Series 477-53. 1943 Convention. Resolution No. 53
|
|||
| Box 611a | Folder 46 |
Equalization of rates of pay for performance of identical duties
|
1943 |
|
Sub-Series 477-54. 1943 Convention. Resolution No. 54
|
|||
| Box 611a | Folder 47 |
Revise Express Agreement to require Agency to place Express Messenger on trains carrying
express in cars either open or sealed
|
1943 |
|
Sub-Series 477-55. 1943 Convention. Resolution No. 55
|
|||
| Box 611a | Folder 48 |
Stop farming out of Express Messengers' work to various members of train crews
|
1943-1946 |
|
Sub-Series 477-56. 1943 Convention. Resolution No. 56
|
|||
| Box 611a | Folder 49 |
Inclusion of Express workers in Canada within the confines of the Brotherhood
|
1943-1946 |
|
Sub-Series 477-57. 1943 Convention. By-Laws
|
|||
| Box 611a | Folder 50 |
Wyoming State Legislative Committee
|
1947-1949 |
|
Sub-Series 477-57. 1943 Convention. Resolution No. 57
|
|||
| Box 611a | Folder 51 |
44-hour work week with 48 hours' pay
|
1942-1946 |
|
Sub-Series 477-58. 1943 Convention. Resolution No. 58
|
|||
| Box 611a | Folder 52 |
Sick leave and vacation with pay based on seniority and not on class of work done
by a member
|
1943-1946 |
|
Sub-Series 477-59. 1943 Convention. Resolution No. 59
|
|||
| Box 611a | Folder 53 |
Provide death benefit insurance for members' of Ladies' Auxiliary
|
1942-1946 |
|
Sub-Series 477-60. 1943 Convention. Resolution No. 60
|
|||
| Box 611a | Folder 54 |
Elimination of "excepted" positions
|
1943-1946 |
|
Sub-Series 477-61. 1943 Convention. Resolution No. 61
|
|||
| Box 611a | Folder 55 |
Grab irons or steps for refrigerator cars
|
1943-1946 |
|
Sub-Series 477-62. 1943 Convention. Resolution No. 62
|
|||
| Box 611a | Folder 56 |
Labor representatives on draft boards
|
1943-1946 |
|
Sub-Series 477-63. 1943 Convention. Resolution No. 63
|
|||
| Box 611a | Folder 57 |
Remove "white," "Negro," "colored," and "Auxiliary" from Constitution.
|
1943-1946 |
|
Sub-Series 477-64. 1943 Convention. Resolution No. 64
|
|||
| Box 611a | Folder 58 |
New members eligible to vote for Delegates-at-large
|
1943-1946 |
|
Sub-Series 477-65. 1943 Convention. Resolution No. 65
|
|||
| Box 611a | Folder 59 |
Amend Railroad Retirement Act to compel retirement at age 65; permit retirement at
age 60 after 30 years' service with full pension after 30 years' service
|
1943-1946 |
|
Sub-Series 477-66. 1943 Convention. Resolution No. 66
|
|||
| Box 611a | Folder 60 |
Time and one-half after 8 hours per day, 40 hours per week; double-time on seventh
day of week
|
1946-1947 |
| Box 611a | Folder 61 |
Time and one-half after 8 hours per day, 40 hours per week; double-time on seventh
day of week
|
1943-1945 |
|
Sub-Series 477-67. 1943 Convention. Resolution No. 67
|
|||
| Box 611a | Folder 62 |
Reaffirm policy set forth in Resolution No. 98 adopted at Toronto Convention, 1939
|
1943-1946 |
|
Sub-Series 477-68. 1943 Convention. Resolution No. 68
|
|||
| Box 611a | Folder 63 |
Standardization of wage scales
|
1945-1946 |
|
Scope and Contents
August 1945-March 1946.
|
|||
| Box 611a | Folder 64 |
Standardization of wage scales
|
1943-1945 |
|
Scope and Contents
1943-July 1945.
|
|||
|
Sub-Series 477-69. 1943 Convention. Resolution No. 69
|
|||
| Box 611b | Folder 1 |
Inclusion of excepted and personal office force positions
|
1943-1950 |
|
Sub-Series 477-70. 1943 Convention. Resolution No. 70
|
|||
| Box 611b | Folder 2 |
Post-war problems
|
1943-1946 |
|
Sub-Series 477-71. 1943 Convention. Resolution No. 71
|
|||
| Box 611b | Folder 3 |
Better coordination and cooperation efforts of Boards of Adjustment and Local Lodges
|
1943-1946 |
|
Sub-Series 477-72. 1943 Convention. Resolution No. 72
|
|||
| Box 611b | Folder 4 |
Competition and regulation of transportation.
|
1943 |
|
Sub-Series 477-73. 1943 Convention. Resolution No. 73
|
|||
| Box 611b | Folder 5 |
More efficient handling of grievances and matters involving application and interpretation
of agreements
|
1943 |
|
Sub-Series 477-74. 1943 Convention. Resolution No. 74
|
|||
| Box 611b | Folder 6 |
Off-job and On-job training program to meet war manpower problem
|
1943-1949 |
|
Sub-Series 477-75. 1943 Convention. Resolution No. 75
|
|||
| Box 611b | Folder 7 |
No discrimination against women employees
|
1943-1949 |
|
Sub-Series 477-76. 1943 Convention. Resolution No. 76
|
|||
| Box 611b | Folder 8 |
Health and safety
|
1943 |
|
Sub-Series 477-77. 1943 Convention. Resolution No. 77
|
|||
| Box 611b | Folder 9 |
Elimination of short-hour work
|
1943-1946 |
|
Sub-Series 477-78. 1943 Convention. Resolution No. 78
|
|||
| Box 611b | Folder 10 |
General
|
1942-1948 |
|
Sub-Series 477-79. 1943 Convention. Resolution No. 79
|
|||
| Box 611b | Folder 11 |
Consolidations
|
1943 |
|
Sub-Series 477-80. 1943 Convention. Resolution No. 80
|
|||
| Box 611b | Folder 12 |
Highway motor transport; bus terminals
|
1943 |
|
Sub-Series 477-81. 1943 Convention. Resolution No. 81
|
|||
| Box 611b | Folder 13 |
Intensive organization effort
|
1943 |
|
Sub-Series 477-82. 1943 Convention. Resolution No. 82
|
|||
| Box 611b | Folder 14 |
Air transport industry organization.
|
1943 |
|
Sub-Series 477-83. 1943 Convention. Resolution No. 83
|
|||
| Box 611b | Folder 15 |
Development organization program
|
1943 |
|
Sub-Series 477-84. 1943 Convention. Resolution No. 84
|
|||
| Box 611b | Folder 16 |
Military service leave of absence for System Board and Local Lodge officers
|
1943 |
|
Sub-Series 477-85. 1943 Convention. Resolution No. 85
|
|||
| Box 611b | Folder 17 |
Delegates required to pay transportation to and from Convention to be reimbursed for
this expenditure
|
1943 |
|
Sub-Series 477-86. 1943 Convention. Resolution No. 86
|
|||
| Box 611b | Folder 18 |
Anti-labor legislation. 1943
|
|
|
Sub-Series 477-87. 1943 Convention. Resolution No. 87
|
|||
| Box 611b | Folder 19 |
Amend Retirement and Unemployment Insurance Acts
|
1943 |
|
Sub-Series 477-88. 1943 Convention. Resolution No. 88
|
|||
| Box 611b | Folder 20 |
Eliminate various classes in working agreements
|
1943 |
|
Sub-Series 477-89. 1943 Convention. Resolution No. 89
|
|||
| Box 611b | Folder 21 |
Make non-telegraph agencies available to Clerks
|
1943 |
|
Sub-Series 477-90. 1943 Convention. Resolution No. 90
|
|||
| Box 611b | Folder 22 |
Restore Rate Clerk positions to Brotherhood jurisdiction. 1943
|
1943 |
|
Sub-Series 477-91. 1943 Convention. Resolution No. 91
|
|||
| Box 611b | Folder 23 |
Extend seniority district of Boise Lodge No. 1019
|
1943 |
|
Sub-Series 477-92. 1943 Convention. Resolution No. 92
|
|||
| Box 611b | Folder 24 |
Urge Senate to declare determination of United States to work for lasting peace with
equal rights for all
|
1943 |
|
Sub-Series 477-93. 1943 Convention. Resolution No. 93
|
|||
| Box 611b | Folder 25 |
Endorse President F.D. Roosevelt for reelection.
|
1943 |
|
Sub-Series 477-94. 1943 Convention. Resolution No. 94
|
|||
| Box 611b | Folder 26 |
Demand program to protect workers from unemployment and its attendant evils
|
1943 |
|
Sub-Series 477-95. 1943 Convention. Resolution No. 95
|
|||
| Box 611b | Folder 27 |
Provide for vacation payments to members in armed forces
|
1943 |
|
Sub-Series 477-96. 1943 Convention. Resolution No. 96
|
|||
| Box 611b | Folder 28 |
Seek legislation to maintain proper differential between wages and cost of living
|
1943 |
|
Sub-Series 477-97. 1943 Convention. Resolution No. 97
|
|||
| Box 611b | Folder 29 |
Eliminate clause "without additional expense to the company" from sick leave rule
|
1943-1946 |
|
Sub-Series 477-98. 1943 Convention. Resolution No. 98
|
|||
| Box 611b | Folder 30 |
Equalize Express rate of pay in New York City with higher rates in other industries
|
1943-1946 |
|
Sub-Series 477-99. 1943 Convention. Resolution No. 99
|
|||
| Box 611b | Folder 31 |
Demand 40-hour week, with time and one-half for sixth day and double-time for seventh
day of week
|
1943 |
|
Sub-Series 477-100. 1943 Convention. Resolution No. 100
|
|||
| Box 611b | Folder 32 |
Claim Brotherhood jurisdiction of all agent and assistant agent positions at non-telegraph
stations
|
1943 |
|
Sub-Series 477-101. 1943 Convention. Resolution No. 101
|
|||
| Box 611b | Folder 33 |
Reaffirms Toronto Convention Resolution No. 101, calling for punitive rates for overtime,
Sunday, and holiday work
|
1943-1947 |
|
Sub-Series 477-102. 1943 Convention. Resolution No. 102
|
|||
| Box 611b | Folder 34 |
Grand Lodge to furnish annual financial statement
|
1943 |
|
Sub-Series 477-102. 1943 Convention. Resolution No. 102
|
|||
| Box 611b | Folder 35 |
Organizing campaign
|
1939-1941 |
|
Sub-Series 477-103. 1943 Convention. Resolution No. 103
|
|||
| Box 611b | Folder 36 |
Make State Legislative Committees mandatory
|
1943 |
|
Sub-Series 477-104. 1943 Convention. Resolution No. 104
|
|||
| Box 611b | Folder 37 |
Waive all dues of members in armed forces
|
1943 |
|
Sub-Series 477-105. 1943 Convention. Resolution No. 105
|
|||
| Box 611b | Folder 38 |
Grand President to insist on vote by Congress on Pending Workmen's Compensation Law
and report progress monthly
|
1943 |
|
Sub-Series 477-106. 1943 Convention. Resolution No. 106
|
|||
| Box 611b | Folder 39 |
Change service requirement of Railroad Retirement Act in connection with physical
disability to 20 years
|
1943 |
|
Sub-Series 477-107. 1943 Convention. Resolution No. 107
|
|||
| Box 611b | Folder 40 |
Eliminate the word "white" from Brotherhood Constitution.
|
1943 |
|
Sub-Series 477-108. 1943 Convention. Resolution No. 108
|
|||
| Box 611b | Folder 41 |
Eliminate the word "white" from Brotherhood Constitution.
|
1943 |
|
Sub-Series 477-109. 1943 Convention. Resolution No. 109
|
|||
| Box 611b | Folder 42 |
Require Lodges not having 150 members under one System Board to vote for Delegate-at-Large
|
1943 |
|
Sub-Series 477-110. 1943 Convention. Resolution No. 110
|
|||
| Box 611b | Folder 43 |
Establish State or Provincial Legislative Committees, Grand Lodge to contribute not
more than three cents per member
|
1943 |
|
Sub-Series 477-111. 1943 Convention. Resolution No. 111
|
|||
| Box 611b | Folder 44 |
Endorse President F.D. Roosevelt as "peace-maker" even to the extent of a fourth term
|
1943 |
|
Sub-Series 477-122. 1943 Convention. Resolution No. 112
|
|||
| Box 611b | Folder 45 |
Request Grand President to continue efforts to do away with unsafe and unsanitary
express cars
|
1943 |
|
Sub-Series 477-113. 1943 Convention. Resolution No. 113
|
|||
| Box 611b | Folder 46 |
Amend Express Agreement to provide 15 days' sick leave and 15 days' vacation after
2 years
|
1943-1946 |
|
Sub-Series 477-114. 1943 Convention. Resolution No. 114
|
|||
| Box 611b | Folder 47 |
Equalize rates of pay of mail handlers employed by railroads with rates paid by Government
for similar work
|
1943 |
|
Sub-Series 477-115. 1943 Convention. Resolution No. 115
|
|||
| Box 611b | Folder 48 |
Serve notice for change in vacation agreement to provide two weeks' vacation and sick
leave for all railroad employees
|
1943-1946 |
|
Sub-Series 477-116. 1943 Convention. Resolution No. 116
|
|||
| Box 611b | Folder 49 |
Establish higher rates for night work than for day work
|
1943 |
|
Sub-Series 477-117. 1943 Convention. Resolution No. 117
|
|||
| Box 611b | Folder 50 |
Liberalize the Railroad Retirement Act to allow physically disqualified employees
full pension after 30 years' service
|
1943 |
|
Sub-Series 477-118. 1943 Convention. Resolution No. 118
|
|||
| Box 611b | Folder 51 |
Night wage differential
|
1943 |
|
Sub-Series 477-119. 1943 Convention. Resolution No. 119
|
|||
| Box 611b | Folder 52 |
Retirement permitted after 30 years' service, regardless of age
|
1943 |
|
Sub-Series 477-120. 1943 Convention. Resolution No. 120
|
|||
| Box 611b | Folder 53 |
Amend Railroad Retirement Act to provide minimum pension of $100; widow to get $100
until death or remarriage
|
1943 |
|
Sub-Series 477-121. 1943 Convention. Resolution No. 121
|
|||
| Box 611b | Folder 54 |
Demand 15 days' sick leave for all employees represented by Brotherhood
|
1943 |
|
Sub-Series 477-122. 1943 Convention. Resolution No. 122
|
|||
| Box 611b | Folder 55 |
Demand two weeks' vacation for all laborers under Clerks' Agreement
|
1943 |
|
Sub-Series 477-123. 1943 Convention. Resolution No. 123
|
|||
| Box 611b | Folder 56 |
Brotherhood to require that railroads furnish detailed statement of deductions from
paycheck
|
1943 |
|
Sub-Series 477-124. 1943 Convention. Resolution No. 124
|
|||
| Box 611b | Folder 57 |
Establish uniform rates of pay for similar work in a particular district
|
1943 |
|
Sub-Series 477-125. 1943 Convention. Resolution No. 125
|
|||
| Box 611b | Folder 58 |
Distribute officers of Boards of Adjustment equally among lodges under jurisdiction
of such Boards of Adjustment
|
1943 |
|
Sub-Series 477-126. 1943 Convention. Resolution No. 126
|
|||
| Box 611b | Folder 59 |
Require three years' continuous membership before election as officer or member of
Protective Committee
|
1943 |
|
Sub-Series 477-127. 1943 Convention. Resolution No. 127
|
|||
| Box 611b | Folder 60 |
Grand President to seek changes in Rules 68, 70, and 75(b) of Express Agreement
|
1943 |
|
Sub-Series 477-128. 1943 Convention. Resolution No. 128
|
|||
| Box 611b | Folder 61 |
Amend Rule 21 of Express Agreement, to require employees transferring to other districts
to stay 90 days or until seniority is exhausted
|
1943 |
|
Sub-Series 477-129. 1943 Convention. Resolution No. 129
|
|||
| Box 611b | Folder 62 |
Eliminate short-hour provision from Express Agreement
|
1943 |
|
Sub-Series 477-130. 1943 Convention. Resolution No. 130
|
|||
| Box 611b | Folder 63 |
Amend Rules 53 and 55 and Addendum A, Express Agreement
|
1943 |
|
Sub-Series 477-131. 1943 Convention. Resolution No. 131
|
|||
| Box 611b | Folder 64 |
Change "short-turn-around" rule in Express Agreement to 150 miles
|
1943 |
|
Sub-Series 477-132. 1943 Convention. Resolution No. 132
|
|||
| Box 611b | Folder 65 |
Request two weeks' vacation after three years' service for all members
|
1943 |
|
Sub-Series 477-133. 1943 Convention. Resolution No. 133
|
|||
| Box 611b | Folder 66 |
Night work should be paid for at 10 per cent above the prevailing rate for day work
|
1943 |
|
Sub-Series 477-134. 1943 Convention. Resolution No. 134
|
|||
| Box 611b | Folder 67 |
Abolish classes in working agreement
|
1943 |
|
Sub-Series 477-135. 1943 Convention. Resolution No. 135
|
|||
| Box 611b | Folder 68 |
Amend sick leave rule in Richmond, Fredericksburg, and Potomac Railroad Agreement
|
1943-1946 |
|
Sub-Series 477-136. 1943 Convention. Resolution No. 136
|
|||
| Box 611b | Folder 69 |
Brotherhood demands jurisdiction over all freight handling in railroad warehouses
|
1943 |
|
Sub-Series 477-137. 1943 Convention. Resolution No. 137
|
|||
| Box 611b | Folder 70 |
Change method of payment for handling United States mail
|
1943 |
|
Sub-Series 477-138. 1943 Convention. Resolution No. 138
|
|||
| Box 611b | Folder 71 |
Discourage practice of requiring express managers to store freight at stations where
no agent is on duty
|
1943 |
|
Sub-Series 477-139. 1943 Convention. Resolution No. 139
|
|||
| Box 611b | Folder 72 |
Lend every effort to obtain passage of Federal Workmen's Compensation Act
|
1943 |
|
Sub-Series 477-140. 1943 Convention. Resolution No. 140
|
|||
| Box 611b | Folder 73 |
Amend Railroad Retirement Act to provide pensions after 30 years' service, 60 years
of age or after 20 years' service in physical disability cases
|
1943 |
|
Sub-Series 477-141. 1943 Convention. Resolution No. 141
|
|||
| Box 611b | Folder 74 |
Amend Grand Lodge Constitution, Article 45, Section 8(b), to require General Chairmen
to comply with Roberts' Rules of Order in System Board meetings
|
1943 |
|
Sub-Series 477-142. 1943 Convention. Resolution No. 142
|
|||
| Box 611b | Folder 75 |
Amend Article 45, Section 15(a), to restrict per capita tax to System Boards to two-thirds
of tax paid to Grand Lodge
|
1943 |
|
Sub-Series 477-143. 1943 Convention. Resolution No. 143
|
|||
| Box 611b | Folder 76 |
Amend Grand Lodge Constitution, Article 45, Section 8(b) to require General Chairmen
to open office to any member under jurisdiction of System Board
|
1943 |
|
Sub-Series 477-144. 1943 Convention. Resolution No. 144
|
|||
| Box 611b | Folder 77 |
Amend Grand Lodge Constitution, Article 45, Section 5(a), to make formation of division
protective committees compulsory
|
1943 |
|
Sub-Series 477-145. 1943 Convention. Resolution No. 145
|
|||
| Box 611b | Folder 78 |
Establish legislative department in Grand Lodge and outline duties thereof
|
1943 |
|
Sub-Series 477-146. 1943 Convention. Resolution No. 146
|
|||
| Box 611b | Folder 79 |
Vacation Agreement to provide vacations for employees in military service, the same
as if in railroad service
|
1943 |
|
Sub-Series 477-147. 1943 Convention. Resolution No. 147
|
|||
| Box 611b | Folder 80 |
Make Good Friday a legal holiday
|
1943 |
|
Sub-Series 477-148. 1943 Convention. Resolution No. 148
|
|||
| Box 611b | Folder 81 |
That 35 years' service be sufficient for pension
|
1943 |
|
Sub-Series 477-149. 1943 Convention. Resolution No. 149
|
|||
| Box 611b | Folder 82 |
Employees returning from military service be given vacation in year of return provided
that they have 160 days' military service in that year
|
1943 |
|
Sub-Series 477-150. 1943 Convention. Resolution No. 150
|
|||
| Box 611b | Folder 83 |
Request for draft deferment be approved by a joint labor-management committee before
approval by a draft board
|
1943 |
|
Sub-Series 477-151. 1943 Convention. Resolution No. 151
|
|||
| Box 611b | Folder 84 |
Brotherhood cooperate with other organizations to require management to furnish itemized
statements of payroll deductions
|
1943 |
|
Sub-Series 477-152. 1943 Convention. Resolution No. 152
|
|||
| Box 611b | Folder 85 |
If and when 40-hour week is secured, no employee shall be reduced below six days per
week without increase in basic rate
|
1943 |
|
Sub-Series 477-153. 1943 Convention. Resolution No. 153
|
|||
| Box 611b | Folder 86 |
Discipline to be administered only after hearing before an equal number of representatives
of employee and management, with neutral referee, and that employee be permitted to
continue working until investigation is held
|
1943 |
|
Sub-Series 477-154. 1943 Convention. Resolution No. 154
|
|||
| Box 611b | Folder 87 |
Payments for illness or disability by Railroad Retirement Board after 30 days' absence
from duty
|
1943 |
|
Sub-Series 477-155. 1943 Convention. Resolution No. 155
|
|||
| Box 611b | Folder 88 |
Increase pensions of those already retired because of increased cost of living
|
1943 |
|
Sub-Series 477-156. 1943 Convention. Resolution No. 156
|
|||
| Box 611b | Folder 89 |
Reinstate members who have been suspended while in military service without loss of
benefits under the Death Benefit Department
|
1943 |
|
Sub-Series 477-157. 1943 Convention. Resolution No. 157
|
|||
| Box 611b | Folder 90 |
General Chairmen to be required to make monthly report to each lodge under his jurisdiction.
|
1943 |
|
Sub-Series 477-158. 1943 Convention. Resolution No. 158
|
|||
| Box 611b | Folder 91 |
Piece work and/or bonus system to be eliminated in Chicago switching district; rates
of pay to be equalized and freight houses to be closed at 1:30 pm on Saturdays
|
1943 |
|
Sub-Series 477-159. 1943 Convention. Resolution No. 159
|
|||
| Box 611b | Folder 92 |
Authorize Grand Executive Council to postpone 1947 Convention not to exceed one year
after end of war, if national interest requires such postponement
|
1943 |
|
Sub-Series 477-160. 1943 Convention. Resolution No. 160
|
|||
| Box 611b | Folder 93 |
Express appreciation to Pullman Company
|
1943 |
|
Sub-Series 477-161. 1943 Convention. Resolution No. 161
|
|||
| Box 611b | Folder 94 |
Express appreciation to the railroads, hotels and other organizations in St. Louis,
Missouri
|
1943 |
|
Sub-Series 477-162. 1943 Convention. Resolution No. 162
|
|||
| Box 611b | Folder 95 |
Express appreciation to the City of St. Louis local committee and District Council
|
1943 |
|
Series XCIX. 1947 CONVENTION
|
|||
|
Sub-Series 492-0. 1947 Convention. General
|
|||
| Box 612 | Folder 1 |
General
|
1945-1950 |
| Box 612 | Folder 2 |
General
|
1947 |
| Box 612 | Folder 3 |
Speakers
|
1947-1948 |
| Box 612 | Folder 4 |
List of Delegates
|
1947 |
| Box 612 | Folder 5 |
Auxiliary Section.
|
1946-1947 |
|
Sub-Series 492-1. 1947 Convention. Constitution.
|
|||
| Box 612 | Folder 6 |
Report of Committee on Legislation.
|
1947 |
| Box 612 | Folder 7 |
Recommendations for changes in Grand Lodge Constitution and Laws
|
1946-1948 |
|
Sub-Series 492-2. 1947 Convention. Hotel Reservations
|
|||
| Box 612 | Folder 8 |
General
|
1946-1947 |
|
Sub-Series 492-3. 1947 Convention. Resolutions
|
|||
| Box 612 | Folder 9 |
General
|
1946-1947 |
|
Sub-Series 492-4. 1947 Convention. Committee Appointments
|
|||
| Box 612 | Folder 10-12 |
General
|
1946-1947 |
|
Sub-Series 492-5. 1947 Convention. Transportation.
|
|||
| Box 612 | Folder 13 |
Pullman Rates
|
1947 |
|
Scope and Contents
June 3, 1947-December 1947.
|
|||
|
Sub-Series 492-7. 1947 Convention. Grand President's Convention Report
|
|||
| Box 613 | Folder 1-13 |
General
|
1947 |
|
Series C. 1947 CONVENTION RESOLUTIONS
|
|||
|
Sub-Series 500-0. 1947 Convention Resolutions. General
|
|||
| Box 613 | Folder 4 |
Resolutions Nos. 1-227
|
1947 |
| Box 613 | Folder 5 |
Resolutions Nos. 1-227
|
1947-1948 |
|
Sub-Series 500-1. 1947 Convention Resolutions. Resolution No. 1
|
|||
| Box 613 | Folder 6 |
Delete "From Whence We Came or Whither We Are Going" from Ritual
|
1947 |
|
Sub-Series 500-2. 1947 Convention Resolutions. Resolution No. 2
|
|||
| Box 613 | Folder 7 |
Administer Obligation to Chairmen of Local Protective Committee
|
1947 |
|
Sub-Series 500-3. 1947 Convention Resolutions. Resolution No. 3
|
|||
| Box 613 | Folder 8 |
Amend Ritual to provide installation ceremony for Chairman of Local Protective Committee
|
1947 |
|
Sub-Series 500-4. 1947 Convention Resolutions. Resolution No. 4
|
|||
| Box 613 | Folder 9 |
To increase mileage and per diem allowance to Delegates of 1947 Convention
|
1947 |
|
Sub-Series 500-5. 1947 Convention Resolutions. Resolution No. 5
|
|||
| Box 613 | Folder 10 |
To increase mileage and per diem allowance to Convention Delegates
|
1947 |
|
Sub-Series 500-6. 1947 Convention Resolutions. Resolution No. 6
|
|||
| Box 613 | Folder 11 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-7. 1947 Convention Resolutions. Resolution No. 7
|
|||
| Box 613 | Folder 12 |
To amend the Unemployment Insurance Act
|
1947 |
|
Sub-Series 500-8. 1947 Convention Resolutions. Resolution No. 8
|
|||
| Box 613 | Folder 13 |
To support the Crosser Amendments to the Railroad Retirement and Unemployment Insurance
Acts
|
1947 |
|
Sub-Series 500-9. 1947 Convention Resolutions. Resolution No. 9
|
|||
| Box 613 | Folder 14 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-10. 1947 Convention Resolutions. Resolution No. 10
|
|||
| Box 613 | Folder 15 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-11. 1947 Convention Resolutions. Resolution No. 11
|
|||
| Box 613 | Folder 16 |
To amend the Railroad Retirement Act
|
1947-1949 |
|
Sub-Series 500-12. 1947 Convention Resolutions. Resolution No. 12
|
|||
| Box 613 | Folder 17 |
To provide benefits similar to Railroad Retirement and Unemployment Insurance Acts
for employees of bus and truck industry
|
1947 |
|
Sub-Series 500-13. 1947 Convention Resolutions. Resolution No. 13
|
|||
| Box 613 | Folder 18 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-14. 1947 Convention Resolutions. Resolution No. 14
|
|||
| Box 613 | Folder 19 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-15. 1947 Convention Resolutions. Resolution No. 15
|
|||
| Box 613 | Folder 20 |
To amend the Railroad Retirement Act
|
1947-1949 |
|
Sub-Series 500-16. 1947 Convention Resolutions. Resolution No. 16
|
|||
| Box 613 | Folder 21 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-17. 1947 Convention Resolutions. Resolution No. 17
|
|||
| Box 613 | Folder 22 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-18. 1947 Convention Resolutions. Resolution No. 18
|
|||
| Box 613 | Folder 23 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-19. 1947 Convention Resolutions. Resolution No. 19
|
|||
| Box 613 | Folder 24 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-20. 1947 Convention Resolutions. Resolution No. 20
|
|||
| Box 613 | Folder 25 |
To amend the Railroad Retirement Act
|
1947 |
|
Sub-Series 500-21. 1947 Convention Resolutions. Resolution No. 21
|
|||
| Box 613 | Folder 26 |
To provide grab-irons or steps in bunkers of refrigerator cars
|
1947-1954 |
|
Sub-Series 500-22. 1947 Convention Resolutions. Resolution No. 22
|
|||
| Box 613 | Folder 27 |
To establish a National Labor Supreme Court
|
1947 |
|
Sub-Series 500-23. 1947 Convention Resolutions. Resolution No. 23
|
|||
| Box 613 | Folder 28 |
To extend Federal Employers' Liability Act to include employees of Railway Express
Agency
|
1947 |
|
Sub-Series 500-24. 1947 Convention Resolutions. Resolution No. 24
|
|||
| Box 613 | Folder 29 |
To establish differential wage for night work
|
1947 |
|
Sub-Series 500-25. 1947 Convention Resolutions. Resolution No. 25
|
|||
| Box 613 | Folder 30 |
Grand Lodge to establish standard form for handling grievances
|
1947 |
|
Sub-Series 500-26. 1947 Convention Resolutions. Resolution No. 26
|
|||
| Box 613 | Folder 31 |
Grand President to devise a model Agreement
|
1947 |
|
Sub-Series 500-27. 1947 Convention Resolutions. Resolution No. 27
|
|||
| Box 613 | Folder 32 |
To secure 40-hour week
|
1947 |
|
Sub-Series 500-28. 1947 Convention Resolutions. Resolution No. 28
|
|||
| Box 613 | Folder 33 |
To place all excepted positions under all rules or relinquish jurisdiction
|
1947 |
|
Sub-Series 500-29. 1947 Convention Resolutions. Resolution No. 29
|
|||
| Box 613 | Folder 34 |
All Railway Express Agents at depots where fewer than 10 are employed to be placed
under Clerks' Agreement
|
1947 |
|
Sub-Series 500-30. 1947 Convention Resolutions. Resolution No. 30
|
|||
| Box 613 | Folder 35 |
Instruct Grand President to obtain the same pass privileges for Express employees
as are granted railroad employees
|
1947 |
|
Sub-Series 500-31. 1947 Convention Resolutions. Resolution No. 31
|
|||
| Box 613 | Folder 36 |
Express Messengers to be paid overtime for work in excess of 176 hours per month
|
1947 |
|
Sub-Series 500-32. 1947 Convention Resolutions. Resolution No. 32
|
|||
| Box 613 | Folder 37 |
Grand President to undertake to correct conditions in Express cars
|
1947 |
|
Sub-Series 500-33. 1947 Convention Resolutions. Resolution No. 33
|
|||
| Box 613 | Folder 38 |
To amend Section 6 of Railway Labor Act
|
1947 |
|
Sub-Series 500-34. 1947 Convention Resolutions. Resolution No. 34
|
|||
| Box 613 | Folder 39 |
All System Boards to serve notice for 40-hour week
|
1947 |
|
Sub-Series 500-35. 1947 Convention Resolutions. Resolution No. 35
|
|||
| Box 613 | Folder 40 |
40-hour week with 48 hours' pay
|
1947 |
|
Sub-Series 500-36. 1947 Convention Resolutions. Resolution No. 36
|
|||
| Box 613 | Folder 41 |
To form more Ladies' Auxiliaries
|
1947 |
|
Sub-Series 500-37. 1947 Convention Resolutions. Resolution No. 37
|
|||
| Box 613 | Folder 42 |
Canadian System Boards to be composed of Officers, District Chairmen and Local Chairmen
|
1947 |
|
Sub-Series 500-38. 1947 Convention Resolutions. Resolution No. 38
|
|||
| Box 613 | Folder 43 |
Strive for union shop
|
1947-1950 |
|
Sub-Series 500-39. 1947 Convention Resolutions. Resolution No. 39
|
|||
| Box 613 | Folder 44 |
All Agreements to be ratified by membership
|
1947 |
|
Sub-Series 500-40. 1947 Convention Resolutions. Resolution No. 40
|
|||
| Box 613 | Folder 45 |
To oppose Government-controlled strike vote in Canada
|
1947 |
|
Sub-Series 500-41. 1947 Convention Resolutions. Resolution No. 41
|
|||
| Box 613 | Folder 46 |
Support the union of all labor organizations to form a Canadian Labour Party
|
1947 |
|
Sub-Series 500-42. 1947 Convention Resolutions. Resolution No. 42
|
|||
| Box 613 | Folder 47 |
To bring about unity of all labor organizations.
|
1947 |
|
Sub-Series 500-43. 1947 Convention Resolutions. Resolution No. 43
|
|||
| Box 613 | Folder 48 |
To conclude revision of Canadian Pension Plan
|
1947 |
|
Sub-Series 500-44. 1947 Convention Resolutions. Resolution No. 44
|
|||
| Box 613 | Folder 49 |
Sick leave and vacation for Canadian employees
|
1947 |
|
Sub-Series 500-45. 1947 Convention Resolutions. Resolution No. 45
|
|||
| Box 613 | Folder 50 |
Stabilization of employment
|
1947 |
|
Sub-Series 500-46. 1947 Convention Resolutions. Resolution No. 46
|
|||
| Box 613 | Folder 51 |
Pension legislation for Canadians
|
1947 |
|
Sub-Series 500-47. 1947 Convention Resolutions. Resolution No. 47
|
|||
| Box 613 | Folder 52 |
To oppose anti-labor legislation in United States and Canada
|
1947 |
|
Sub-Series 500-48. 1947 Convention Resolutions. Resolution No. 48
|
|||
| Box 613 | Folder 53 |
To establish a nationwide strike fund
|
1947 |
|
Sub-Series 500-49. 1947 Convention Resolutions. Resolution No. 49
|
|||
| Box 613 | Folder 54 |
To elect a full-time District Chairman in British Columbia
|
1947 |
|
Sub-Series 500-50. 1947 Convention Resolutions. Resolution No. 50
|
|||
| Box 613 | Folder 55 |
To affiliate American Federation of Labor with World Federation of Labor Unions.
|
1947 |
|
Sub-Series 500-51. 1947 Convention Resolutions. Resolution No. 51
|
|||
| Box 613 | Folder 56 |
To establish minimum of 8 hours at time and one-half for Sunday work
|
1947 |
|
Sub-Series 500-52. 1947 Convention Resolutions. Resolution No. 52
|
|||
| Box 613 | Folder 57 |
Vacations to be granted on seniority basis; 160-day provision to be eliminated
|
1947 |
|
Sub-Series 500-53. 1947 Convention Resolutions. Resolution No. 53
|
|||
| Box 613 | Folder 58 |
12 days' vacation for all based on seniority
|
1947 |
|
Sub-Series 500-54. 1947 Convention Resolutions. Resolution No. 54
|
|||
| Box 613 | Folder 59 |
Differential rate for night work
|
1947 |
|
Sub-Series 500-55. 1947 Convention Resolutions. Resolution No. 55
|
|||
| Box 613 | Folder 60 |
Sick leave benefits
|
1947-1948 |
|
Sub-Series 500-56. 1947 Convention Resolutions. Resolution No. 56
|
|||
| Box 613 | Folder 61 |
40-hour week
|
1947 |
|
Sub-Series 500-57. 1947 Convention Resolutions. Resolution No. 57
|
|||
| Box 613 | Folder 62 |
Change period for seniority benefits
|
1947 |
|
Sub-Series 500-58. 1947 Convention Resolutions. Resolution No. 58
|
|||
| Box 613 | Folder 63 |
List exceptions to rules following the rule
|
1947 |
|
Sub-Series 500-59. 1947 Convention Resolutions. Resolution No. 59
|
|||
| Box 613 | Folder 64 |
Place scheduled positions on excepted list
|
1947 |
|
Sub-Series 500-60. 1947 Convention Resolutions. Resolution No. 60
|
|||
| Box 613 | Folder 65 |
Differential rate for night work
|
1947 |
|
Sub-Series 500-61. 1947 Convention Resolutions. Resolution No. 61
|
|||
| Box 613 | Folder 66 |
To include all Canadian Express workers
|
1947 |
|
Sub-Series 500-62. 1947 Convention Resolutions. Resolution No. 62
|
|||
| Box 613 | Folder 67 |
Extra pay for employees required to work positions to which not regularly assigned
|
1947 |
|
Sub-Series 500-63. 1947 Convention Resolutions. Resolution No. 63
|
|||
| Box 613 | Folder 68 |
Pay for holiday not worked
|
1947 |
|
Sub-Series 500-64. 1947 Convention Resolutions. Resolution No. 64
|
|||
| Box 613 | Folder 69 |
Start and end shift at same point
|
1947 |
|
Sub-Series 500-65. 1947 Convention Resolutions. Resolution No. 65
|
|||
| Box 613 | Folder 70 |
Employee to be paid full rate while qualifying
|
1947 |
|
Sub-Series 500-66. 1947 Convention Resolutions. Resolution No. 66
|
|||
| Box 613 | Folder 71 |
Life membership for Fitzgerald, E.H.
|
1947 |
|
Sub-Series 500-67. 1947 Convention Resolutions. Resolution No. 67
|
|||
| Box 613 | Folder 72 |
Differential pay for night work
|
1947 |
|
Sub-Series 500-68. 1947 Convention Resolutions. Resolution No. 68
|
|||
| Box 613 | Folder 73 |
Payment to messengers handling United States Mail
|
1947 |
|
Sub-Series 500-69. 1947 Convention Resolutions. Resolution No. 69
|
|||
| Box 613 | Folder 74 |
Liberalize free transportation
|
1947-1948 |
|
Sub-Series 500-70. 1947 Convention Resolutions. Resolution No. 70
|
|||
| Box 613 | Folder 75 |
National sick leave rule
|
1947 |
|
Sub-Series 500-71. 1947 Convention Resolutions. Resolution No. 71
|
|||
| Box 613 | Folder 76 |
Time and one-half for all Sunday work
|
1947 |
|
Sub-Series 500-72. 1947 Convention Resolutions. Resolution No. 72
|
|||
| Box 613 | Folder 77 |
Grand Lodge to subscribe to "Labor" for all members
|
1947 |
|
Sub-Series 500-73. 1947 Convention Resolutions. Resolution No. 73
|
|||
| Box 613 | Folder 78 |
Time and one-half for all Sunday work
|
1947 |
|
Sub-Series 500-74. 1947 Convention Resolutions. Resolution No. 74
|
|||
| Box 613 | Folder 79 |
Reduce retirement age
|
1947-1951 |
|
Sub-Series 500-75. 1947 Convention Resolutions. Resolution No. 75
|
|||
| Box 613 | Folder 80 |
Equalize rates of pay
|
1947 |
|
Sub-Series 500-76. 1947 Convention Resolutions. Resolution No. 76
|
|||
| Box 613 | Folder 81 |
6 days' notice of reduction in force
|
1947 |
|
Sub-Series 500-77. 1947 Convention Resolutions. Resolution No. 77
|
|||
| Box 613 | Folder 82 |
Differential pay for night work
|
1947 |
|
Sub-Series 500-78. 1947 Convention Resolutions. Resolution No. 78
|
|||
| Box 613 | Folder 83 |
All Agreements to be ratified by members
|
1947 |
|
Sub-Series 500-79. 1947 Convention Resolutions. Resolution No. 79
|
|||
| Box 613 | Folder 84 |
To oppose anti-labor legislation (21 United)
|
1947 |
|
Sub-Series 500-80. 1947 Convention Resolutions. Resolution No. 80
|
|||
| Box 613 | Folder 85 |
40-hour week
|
1947 |
|
Sub-Series 500-81. 1947 Convention Resolutions. Resolution No. 81
|
|||
| Box 613 | Folder 86 |
Recording secretaries to accept subscription to "Labor" in groups of ten or more at
reduced rates
|
1947 |
|
Sub-Series 500-82. 1947 Convention Resolutions. Resolution No. 82
|
|||
| Box 613 | Folder 87 |
Differential rate for night work
|
1947 |
|
Sub-Series 500-83. 1947 Convention Resolutions. Resolution No. 83
|
|||
| Box 613 | Folder 88 |
Married women to be laid off instead of others regardless of seniority
|
1947-1949 |
|
Sub-Series 500-84. 1947 Convention Resolutions. Resolution No. 84
|
|||
| Box 613 | Folder 89 |
To stipulate payday
|
1947 |
|
Sub-Series 500-85. 1947 Convention Resolutions. Resolution No. 85
|
|||
| Box 613 | Folder 90 |
40-hour week; increased vacations.
|
1947 |
|
Sub-Series 500-86. 1947 Convention Resolutions. Resolution No. 86
|
|||
| Box 613 | Folder 91 |
To establish uniform wage scale
|
1947 |
|
Sub-Series 500-87. 1947 Convention Resolutions. Resolution No. 87
|
|||
| Box 613 | Folder 92 |
Vacations and sick leave for veterans
|
1947 |
|
Sub-Series 500-88. 1947 Convention Resolutions. Resolution No. 88
|
|||
| Box 613 | Folder 93 |
Express Agency to pay time and one-half for all willful violations of rules
|
1947 |
|
Sub-Series 500-89. 1947 Convention Resolutions. Resolution No. 89
|
|||
| Box 613 | Folder 94 |
To establish mileage rate for Express Messengers
|
1947-1948 |
|
Sub-Series 500-90. 1947 Convention Resolutions. Resolution No. 90
|
|||
| Box 613 | Folder 95 |
Railway Express Agency to pay penalty rate for violation of rules
|
1947 |
|
Sub-Series 500-91. 1947 Convention Resolutions. Resolution No. 91
|
|||
| Box 613 | Folder 96 |
Vacations for veterans
|
1947 |
|
Sub-Series 500-92. 1947 Convention Resolutions. Resolution No. 92
|
|||
| Box 613 | Folder 97 |
Business of System Boards to be handled on proportional basis
|
1947 |
|
Sub-Series 500-93. 1947 Convention Resolutions. Resolution No. 93
|
|||
| Box 613 | Folder 98 |
40-hour week
|
1947 |
|
Sub-Series 500-94. 1947 Convention Resolutions. Resolution No. 94
|
|||
| Box 613 | Folder 99 |
Payment for vacations not obtained by deceased employees
|
1947 |
|
Sub-Series 500-95. 1947 Convention Resolutions. Resolution No. 95
|
|||
| Box 613 | Folder 100 |
40-hour week
|
1947 |
|
Sub-Series 500-96. 1947 Convention Resolutions. Resolution No. 96
|
|||
| Box 613 | Folder 101 |
Vacation year to be between May 1 and September 1
|
1947 |
|
Sub-Series 500-97. 1947 Convention Resolutions. Resolution No. 97
|
|||
| Box 614 | Folder 1 |
National Agreement on wages and rules
|
1947 |
|
Sub-Series 500-98. 1947 Convention Resolutions. Resolution No. 98
|
|||
| Box 614 | Folder 2 |
40-hour week
|
1947 |
|
Sub-Series 500-99. 1947 Convention Resolutions. Resolution No. 99
|
|||
| Box 614 | Folder 3 |
To oppose anti-labor Congressmen
|
1947 |
|
Sub-Series 500-100. 1947 Convention Resolutions. Resolution No. 100
|
|||
| Box 614 | Folder 4 |
Differential pay for night work
|
1947 |
|
Sub-Series 500-101. 1947 Convention Resolutions. Resolution No. 101
|
|||
| Box 614 | Folder 5 |
Railroad Employees to be paid extra for Handling Pullman Company business
|
1947 |
|
Sub-Series 500-102. 1947 Convention Resolutions. Resolution No. 102
|
|||
| Box 614 | Folder 6 |
40-hour week
|
1947 |
|
Sub-Series 500-103. 1947 Convention Resolutions. Resolution No. 103
|
|||
| Box 614 | Folder 7 |
Sick leave with pay
|
1947-1948 |
|
Sub-Series 500-104. 1947 Convention Resolutions. Resolution No. 104
|
|||
| Box 614 | Folder 8 |
National Sick Leave Rule
|
1947-1948 |
|
Sub-Series 500-105. 1947 Convention Resolutions. Resolution No. 105
|
|||
| Box 614 | Folder 9 |
Differential pay for night work
|
1947 |
|
Sub-Series 500-106. 1947 Convention Resolutions. Resolution No. 106
|
|||
| Box 614 | Folder 10 |
Retroactive pay adjustments to apply to members only
|
1947 |
|
Sub-Series 500-107. 1947 Convention Resolutions. Resolution No. 107
|
|||
| Box 614 | Folder 11 |
To amend Railroad Retirement Act
|
1947 |
|
Sub-Series 500-108. 1947 Convention Resolutions. Resolution No. 108
|
|||
| Box 614 | Folder 12 |
To establish a National Sick Leave Rule
|
1947-1948 |
|
Sub-Series 500-109. 1947 Convention Resolutions. Resolution No. 109
|
|||
| Box 614 | Folder 13 |
Reaffirm Resolution adopted at St. Louis, Missouri in 1943
|
1947 |
|
Sub-Series 500-110. 1947 Convention Resolutions. Resolution No. 110
|
|||
| Box 614 | Folder 14 |
Memorial to members losing their lives in World War II
|
1947 |
|
Sub-Series 500-111. 1947 Convention Resolutions. Resolution No. 111
|
|||
| Box 614 | Folder 15 |
40-hour week; night differential; equalization of rates; liberalize Vacation Agreement
|
1947 |
|
Sub-Series 500-112. 1947 Convention Resolutions. Resolution No. 112
|
|||
| Box 614 | Folder 16 |
Restore pension rights lost by Canadians in Strike of 1918
|
1947 |
|
Sub-Series 500-113. 1947 Convention Resolutions. Resolution No. 113
|
|||
| Box 614 | Folder 17 |
Amend Vacation Agreement; establish Sick Leave Rule; pay for holidays (double-time
if worked); differential for night work; 40-hour week
|
1947-1948 |
|
Sub-Series 500-114. 1947 Convention Resolutions. Resolution No. 114
|
|||
| Box 614 | Folder 18 |
Define vacation for each month worked; union shop
|
1947 |
|
Sub-Series 500-115. 1947 Convention Resolutions. Resolution No. 115
|
|||
| Box 614 | Folder 19 |
40-hour week
|
1947 |
|
Sub-Series 500-116. 1947 Convention Resolutions. Resolution No. 116
|
|||
| Box 614 | Folder 20 |
40-hour week
|
1947 |
|
Sub-Series 500-117. 1947 Convention Resolutions. Resolution No. 117
|
|||
| Box 614 | Folder 21 |
Eliminate Auxiliary Lodges and issue Brotherhood Charters
|
1947 |
|
Sub-Series 500-118. 1947 Convention Resolutions. Resolution No. 118
|
|||
| Box 614 | Folder 22 |
Continue separate Lodges and grant full rights to Colored members
|
1947 |
|
Sub-Series 500-119. 1947 Convention Resolutions. Resolution No. 119
|
|||
| Box 614 | Folder 23 |
Grand President to render an account of vote taken in ratification of Legislative
Board Laws
|
1947-1949 |
|
Sub-Series 500-120. 1947 Convention Resolutions. Resolution No. 120
|
|||
| Box 614 | Folder 24 |
Delegates not receiving free transportation to be reimbursed
|
1947 |
|
Sub-Series 500-121. 1947 Convention Resolutions. Resolution No. 121
|
|||
| Box 614 | Folder 25 |
To revise Sick Leave Rule
|
1947-1948 |
|
Sub-Series 500-122. 1947 Convention Resolutions. Resolution No. 122
|
|||
| Box 614 | Folder 26 |
Convention to define "fitness and ability"
|
1947 |
|
Sub-Series 500-123. 1947 Convention Resolutions. Resolution No. 123
|
|||
| Box 614 | Folder 27 |
Grand Lodge to provide printed form to be used in securing wage data
|
1947 |
|
Sub-Series 500-124. 1947 Convention Resolutions. Resolution No. 124
|
|||
| Box 614 | Folder 28 |
To eliminate holiday restriction on passes
|
1947-1948 |
|
Sub-Series 500-125. 1947 Convention Resolutions. Resolution No. 125
|
|||
| Box 614 | Folder 29-30 |
40-hour week
|
1947 |
|
Sub-Series 500-126. 1947 Convention Resolutions. Resolution No. 126
|
|||
| Box 614 | Folder 31 |
To discontinue practice of requiring employees to return to work before being paid
for vacation
|
1947 |
|
Sub-Series 500-127. 1947 Convention Resolutions. Resolution No. 127
|
|||
| Box 614 | Folder 32 |
Heirs of deceased employees to be paid for vacations not obtained before death
|
1947 |
|
Sub-Series 500-128. 1947 Convention Resolutions. Resolution No. 128
|
|||
| Box 614 | Folder 33 |
6 additional days' vacation after 25 years' seniority
|
1947 |
|
Sub-Series 500-129. 1947 Convention Resolutions. Resolution No. 129
|
|||
| Box 614 | Folder 34 |
Retire at 60 after 30 years' service
|
1947 |
|
Sub-Series 500-130. 1947 Convention Resolutions. Resolution No. 130
|
|||
| Box 614 | Folder 35 |
Amend Railroad Retirement Act to provide increased annuities
|
1947 |
|
Sub-Series 500-131. 1947 Convention Resolutions. Resolution No. 131
|
|||
| Box 614 | Folder 36 |
Compulsory retirement at 70 years
|
1947 |
|
Sub-Series 500-132. 1947 Convention Resolutions. Resolution No. 132
|
|||
| Box 614 | Folder 37 |
Commending Grand Lodge Officers for passage of Crosser Act
|
1947 |
|
Sub-Series 500-133. 1947 Convention Resolutions. Resolution No. 133
|
|||
| Box 614 | Folder 38 |
All railroad L.C.L. business to be handled by Railway Express Agency
|
1947 |
|
Sub-Series 500-134. 1947 Convention Resolutions. Resolution No. 134
|
|||
| Box 614 | Folder 39 |
40-hour week
|
1947 |
|
Sub-Series 500-135. 1947 Convention Resolutions. Resolution No. 135
|
|||
| Box 614 | Folder 40 |
Increase vacation on basis of service
|
1947 |
|
Sub-Series 500-136. 1947 Convention Resolutions. Resolution No. 136
|
|||
| Box 614 | Folder 41 |
Require General Chairmen to attend at least one regular meeting of each lodge each
year
|
1947 |
|
Sub-Series 500-137. 1947 Convention Resolutions. Resolution No. 137
|
|||
| Box 614 | Folder 42 |
Correct method of settling personal injury claims
|
1947-1949 |
|
Sub-Series 500-138. 1947 Convention Resolutions. Resolution No. 138
|
|||
| Box 614 | Folder 43 |
Establish minimum pension of $100 per month
|
1947 |
|
Sub-Series 500-139. 1947 Convention Resolutions. Resolution No. 139
|
|||
| Box 614 | Folder 44 |
Amend Railroad Retirement Act
|
1947 |
|
Sub-Series 500-140. 1947 Convention Resolutions. Resolution No. 140
|
|||
| Box 614 | Folder 45 |
Equalize rates in Chicago Switching District
|
1947 |
|
Sub-Series 500-141. 1947 Convention Resolutions. Resolution No. 141
|
|||
| Box 614 | Folder 46 |
Pennsylvania Section
|
1948-1952 |
|
Scope and Contents
February 1948-52.
|
|||
| Box 614 | Folder 47 |
Pennsylvania Section
|
1947-1948 |
| Box 614 | Folder 48 |
Pennsylvania Section
|
1947-1948 |
|
Scope and Contents
December 20, 1947-January 1948.
|
|||
| Box 614 | Folder 49 |
Pennsylvania Section
|
1947 |
|
Scope and Contents
November 28, 1947-December 19, 1947.
|
|||
| Box 614 | Folder 50 |
Pennsylvania Section
|
1947 |
|
Scope and Contents
October 22, 1947-November 27, 1947.
|
|||
| Box 614 | Folder 51 |
Pennsylvania Section
|
1947 |
|
Scope and Contents
September 3, 1947-October 21, 1947.
|
|||
| Box 614 | Folder 52 |
Pennsylvania Section
|
1947 |
|
Scope and Contents
May-August 1947.
|
|||
| Box 614 | Folder 53 |
Pennsylvania Section. Auxiliary Lodges by Board of Adjustment for use in connection
with Convention Resolution No. 141
|
1947 |
|
Sub-Series 500-142. 1947 Convention Resolutions. Resolution No. 142
|
|||
| Box 614 | Folder 54 |
Grant Local Lodges right to deny admission to visiting members
|
1947 |
|
Sub-Series 500-143. 1947 Convention Resolutions. Resolution No. 143
|
|||
| Box 614 | Folder 55 |
Endorse and support program for immediate entry of displaced Europeans
|
1947 |
|
Sub-Series 500-144. 1947 Convention Resolutions. Resolution No. 144
|
|||
| Box 614 | Folder 56 |
Authorize Grand President to establish and assist in support of Legislative Committees
in sparsely populated states
|
1947-1956 |
|
Sub-Series 500-145. 1947 Convention Resolutions. Resolution No. 145
|
|||
| Box 614 | Folder 57 |
Condemning State anti-labor legislation and commending State Legislative Boards
|
1947 |
|
Sub-Series 500-146. 1947 Convention Resolutions. Resolution No. 146
|
|||
| Box 614 | Folder 58 |
To oppose H.R. 2657, "Administrative Practitioners Act"
|
1947 |
|
Sub-Series 500-147. 1947 Convention Resolutions. Resolution No. 147
|
|||
| Box 614 | Folder 59 |
To support H.R. 2007 and S.J.R. 67, establishing Commission for Study of Legal Status
of Women
|
1947-1951 |
| Box 614 | Folder 60 |
To support H.R. 2007 and S.J.R. 67, establishing Commission for Study of Legal Status
of Women. Transcript of Hearings Before House Judiciary Committee on Equal Rights
Amendment to Constitution and Commission on Legal Status of Women
|
1948 |
|
Scope and Contents
March 10-12, 1948.
|
|||
|
Sub-Series 500-148. 1947 Convention Resolutions. Resolution No. 148
|
|||
| Box 615 | Folder 1 |
Establish minimum hourly wage of 65 cents per hour
|
1947 |
|
Sub-Series 500-149. 1947 Convention Resolutions. Resolution No. 149
|
|||
| Box 615 | Folder 2 |
Endorse Wagner-Ellender-Taft Housing Bill
|
1947 |
|
Sub-Series 500-150. 1947 Convention Resolutions. Resolution No. 150
|
|||
| Box 615 | Folder 3 |
To oppose H.R. 1639, amending Federal Employees' Liability Act
|
1947 |
|
Sub-Series 500-151. 1947 Convention Resolutions. Resolution No. 151
|
|||
| Box 615 | Folder 4 |
Endorse H.R. 2408, Increasing Parcel Post Rates
|
1947 |
|
Sub-Series 500-152. 1947 Convention Resolutions. Resolution No. 152
|
|||
| Box 615 | Folder 5 |
Protesting enactment of restrictive labor laws
|
1947 |
|
Sub-Series 500-153. 1947 Convention Resolutions. Resolution No. 153
|
|||
| Box 615 | Folder 6 |
Endorse current wage increase movement
|
1947 |
|
Sub-Series 500-154. 1947 Convention Resolutions. Resolution No. 154
|
|||
| Box 615 | Folder 7 |
To establish uniform wage scales
|
1947-1948 |
|
Sub-Series 500-155. 1947 Convention Resolutions. Resolution No. 155
|
|||
| Box 615 | Folder 8 |
Oppose Communist, Fascist and Nazi organizations.
|
1947-1951 |
|
Sub-Series 500-156. 1947 Convention Resolutions. Resolution No. 156
|
|||
| Box 615 | Folder 9 |
To extend scope rules to cover entire craft or class
|
1947-1950 |
|
Sub-Series 500-157. 1947 Convention Resolutions. Resolution No. 157
|
|||
| Box 615 | Folder 10 |
To expedite handling of grievances
|
1947-1950 |
|
Sub-Series 500-158. 1947 Convention Resolutions. Resolution No. 158
|
|||
| Box 615 | Folder 11 |
No discrimination against women
|
1947-1951 |
|
Sub-Series 500-159. 1947 Convention Resolutions. Resolution No. 159
|
|||
| Box 615 | Folder 12 |
To provide greater safety and safeguard health of Express employees
|
1947-1949 |
|
Sub-Series 500-160. 1947 Convention Resolutions. Resolution No. 160
|
|||
| Box 615 | Folder 13 |
To protect health and safety of employees
|
1947-1948 |
|
Sub-Series 500-161. 1947 Convention Resolutions. Resolution No. 161
|
|||
| Box 615 | Folder 14 |
To eliminate short-hour work
|
1947 |
|
Sub-Series 500-162. 1947 Convention Resolutions. Resolution No. 162
|
|||
| Box 615 | Folder 15 |
Punitive rates for overtime, Sunday and holiday work
|
1947-1948 |
|
Sub-Series 500-163. 1947 Convention Resolutions. Resolution No. 163
|
|||
| Box 615 | Folder 16 |
Better cooperation and coordination of efforts of Lodges and System Boards
|
1947-1951 |
|
Sub-Series 500-164. 1947 Convention Resolutions. Resolution No. 164
|
|||
| Box 615 | Folder 17 |
Consolidations, coordinations, abandonments or dissolution of existing facilities
|
1947-1955 |
|
Sub-Series 500-165. 1947 Convention Resolutions. Resolution No. 165
|
|||
| Box 615 | Folder 18 |
Organizing activities of System Boards and Local Lodges
|
1947 |
|
Sub-Series 500-166. 1947 Convention Resolutions. Resolution No. 166
|
|||
| Box 615 | Folder 19 |
To organize highway motor transport and bus terminals
|
1947 |
|
Sub-Series 500-167. 1947 Convention Resolutions. Resolution No. 167
|
|||
| Box 615 | Folder 20 |
To organize air transport industry
|
1947 |
|
Sub-Series 500-168. 1947 Convention Resolutions. Resolution No. 168
|
|||
| Box 615 | Folder 21 |
Our organizing campaign
|
1947 |
|
Sub-Series 500-169. 1947 Convention Resolutions. Resolution No. 169
|
|||
| Box 615 | Folder 22 |
Amend Railroad Retirement Act
|
1947 |
|
Sub-Series 500-170. 1947 Convention Resolutions. Resolution No. 170
|
|||
| Box 615 | Folder 23 |
Consolidation of Transportation Agencies
|
1947 |
|
Sub-Series 500-171. 1947 Convention Resolutions. Resolution No. 171
|
|||
| Box 615 | Folder 24 |
Increase vacations after 15 years' service
|
1947 |
|
Sub-Series 500-172. 1947 Convention Resolutions. Resolution No. 172
|
|||
| Box 615 | Folder 25 |
To suspend informers, spotters, etc.
|
1947 |
|
Sub-Series 500-173. 1947 Convention Resolutions. Resolution No. 173
|
|||
| Box 615 | Folder 26 |
To cooperate in reducing loss or damage claims
|
1947 |
|
Sub-Series 500-174. 1947 Convention Resolutions. Resolution No. 174
|
|||
| Box 615 | Folder 27 |
To equalize rates of pay
|
1947 |
|
Sub-Series 500-175. 1947 Convention Resolutions. Resolution No. 175
|
|||
| Box 615 | Folder 28 |
Time and one-half pay for vacation not allowed when scheduled
|
1947 |
|
Sub-Series 500-176. 1947 Convention Resolutions. Resolution No. 176
|
|||
| Box 615 | Folder 29 |
To publish National Railroad Adjustment Board Awards in Bulletin
|
1947-1948 |
|
Sub-Series 500-177. 1947 Convention Resolutions. Resolution No. 177
|
|||
| Box 615 | Folder 30 |
To equalize rates of pay
|
1947 |
|
Sub-Series 500-178. 1947 Convention Resolutions. Resolution No. 178
|
|||
| Box 615 | Folder 31 |
To standardize wages
|
1947 |
|
Sub-Series 500-179. 1947 Convention Resolutions. Resolution No. 179
|
|||
| Box 615 | Folder 32 |
40-hour week
|
1947 |
|
Sub-Series 500-180. 1947 Convention Resolutions. Resolution No. 180
|
|||
| Box 615 | Folder 33 |
To issue referendum ballot on Crosser Act
|
1947 |
|
Sub-Series 500-181. 1947 Convention Resolutions. Resolution No. 181
|
|||
| Box 615 | Folder 34 |
Transportation privileges for Express employees
|
1947 |
|
Sub-Series 500-182. 1947 Convention Resolutions. Resolution No. 182
|
|||
| Box 615 | Folder 35 |
Transportation for Express Messengers
|
1947 |
|
Sub-Series 500-183. 1947 Convention Resolutions. Resolution No. 183
|
|||
| Box 615 | Folder 36 |
Amend Vacation Agreement
|
1947-1948 |
|
Sub-Series 500-184. 1947 Convention Resolutions. Resolution No. 184
|
|||
| Box 615 | Folder 37 |
Pay for holidays, double-time when worked
|
1947 |
|
Sub-Series 500-185. 1947 Convention Resolutions. Resolution No. 185
|
|||
| Box 615 | Folder 38 |
40-hour week
|
1947 |
|
Sub-Series 500-186. 1947 Convention Resolutions. Resolution No. 186
|
|||
| Box 615 | Folder 39 |
To amend Railroad Retirement and Unemployment Insurance Acts
|
1947 |
|
Sub-Series 500-187. 1947 Convention Resolutions. Resolution No. 187
|
|||
| Box 615 | Folder 40 |
Guaranteed Annual Wage
|
1947 |
|
Sub-Series 500-188. 1947 Convention Resolutions. Resolution No. 188
|
|||
| Box 615 | Folder 41 |
Condemning Railway Express Agency attitude toward Blue Cross
|
1947 |
|
Sub-Series 500-189. 1947 Convention Resolutions. Resolution No. 189
|
|||
| Box 615 | Folder 42 |
Increase annuities under Railroad Retirement Act
|
1947 |
|
Sub-Series 500-190. 1947 Convention Resolutions. Resolution No. 190
|
|||
| Box 615 | Folder 43 |
To elect System Board Officers by referendum vote
|
1947 |
|
Sub-Series 500-191. 1947 Convention Resolutions. Resolution No. 191
|
|||
| Box 615 | Folder 44 |
Require approval of 51% of members to divide Lodge and Issue new Charter
|
1947 |
|
Sub-Series 500-192. 1947 Convention Resolutions. Resolution No. 192
|
|||
| Box 615 | Folder 45 |
To amend system of reporting per capita tax to Grand Lodge and System Boards
|
1947 |
|
Sub-Series 500-193. 1947 Convention Resolutions. Resolution No. 193
|
|||
| Box 615 | Folder 46 |
To elect System Board Officers by referendum vote
|
1947 |
|
Sub-Series 500-194. 1947 Convention Resolutions. Resolution No. 194
|
|||
| Box 615 | Folder 47 |
To increase Brotherhood death benefit
|
1947 |
|
Sub-Series 500-195. 1947 Convention Resolutions. Resolution No. 195
|
|||
| Box 615 | Folder 48 |
Protesting delay in handling grievances by National Railroad Adjustment Board
|
1947-1948 |
|
Sub-Series 500-196. 1947 Convention Resolutions. Resolution No. 196
|
|||
| Box 615 | Folder 49 |
To establish Welfare Fund for transportation workers
|
1947-1948 |
|
Sub-Series 500-197. 1947 Convention Resolutions. Resolution No. 197
|
|||
| Box 615 | Folder 50 |
Protesting treatment accorded veterans of World War II
|
1947 |
|
Sub-Series 500-198. 1947 Convention Resolutions. Resolution No. 198
|
|||
| Box 615 | Folder 51 |
To amend Vacation Agreement
|
1947 |
|
Sub-Series 500-199. 1947 Convention Resolutions. Resolution No. 199
|
|||
| Box 615 | Folder 52 |
40-hour week
|
1947 |
|
Sub-Series 500-200. 1947 Convention Resolutions. Resolution No. 200
|
|||
| Box 615 | Folder 53 |
To amalgamate railroad workers in United States and Canada
|
1947 |
|
Sub-Series 500-201. 1947 Convention Resolutions. Resolution No. 201
|
|||
| Box 615 | Folder 54 |
40-hour week
|
1947 |
|
Sub-Series 500-202. 1947 Convention Resolutions. Resolution No. 202
|
|||
| Box 615 | Folder 55 |
40-hour week
|
1947 |
|
Sub-Series 500-203. 1947 Convention Resolutions. Resolution No. 203
|
|||
| Box 615 | Folder 56 |
Condemning Crosser Amendments
|
1947-1948 |
|
Sub-Series 500-204. 1947 Convention Resolutions. Resolution No. 204
|
|||
| Box 615 | Folder 57 |
Liberalize free transportation privilege
|
1947-1948 |
|
Sub-Series 500-205. 1947 Convention Resolutions. Resolution No. 205
|
|||
| Box 615 | Folder 58 |
40-hour work week
|
1947-1948 |
|
Sub-Series 500-206. 1947 Convention Resolutions. Resolution No. 206
|
|||
| Box 615 | Folder 59 |
Revise Vacation Agreement
|
1947-1948 |
|
Sub-Series 500-207. 1947 Convention Resolutions. Resolution No. 207
|
|||
| Box 615 | Folder 60 |
Request for sick leave rule
|
1947-1948 |
|
Sub-Series 500-208. 1947 Convention Resolutions. Resolution No. 208
|
|||
| Box 615 | Folder 61 |
Pay for holidays, double-time when worked
|
1947 |
|
Sub-Series 500-209. 1947 Convention Resolutions. Resolution No. 209
|
|||
| Box 615 | Folder 62 |
Remove restrictions on free transportation
|
1947-1948 |
|
Sub-Series 500-210. 1947 Convention Resolutions. Resolution No. 210
|
|||
| Box 615 | Folder 63 |
Preserve equitable wage differential
|
1947 |
|
Sub-Series 500-211. 1947 Convention Resolutions. Resolution No. 211
|
|||
| Box 615 | Folder 64 |
Permit Local Chairmen in Joint Lodge to represent employees of more than one carrier
|
1947 |
|
Sub-Series 500-212. 1947 Convention Resolutions. Resolution No. 212
|
|||
| Box 615 | Folder 65 |
Messengers to accompany all Express cars worked en route
|
1947 |
|
Sub-Series 500-213. 1947 Convention Resolutions. Resolution No. 213
|
|||
| Box 615 | Folder 66 |
All Express to be handled by Express employees
|
1947 |
|
Sub-Series 500-214. 1947 Convention Resolutions. Resolution No. 214
|
|||
| Box 615 | Folder 67 |
Commending Congressman Crosser
|
1947 |
|
Sub-Series 500-215. 1947 Convention Resolutions. Resolution No. 215
|
|||
| Box 615 | Folder 68 |
Amend Death Benefit
|
1947 |
|
Sub-Series 500-216. 1947 Convention Resolutions. Resolution No. 216
|
|||
| Box 615 | Folder 69 |
Post-war program
|
1947-1948 |
|
Sub-Series 500-217. 1947 Convention Resolutions. Resolution No. 217
|
|||
| Box 615 | Folder 70 |
Protesting reactionary legislation
|
1947 |
|
Sub-Series 500-218. 1947 Convention Resolutions. Resolution No. 218
|
|||
| Box 615 | Folder 71 |
Commending opening address and program of Grand President
|
1947 |
|
Sub-Series 500-219. 1947 Convention Resolutions. Resolution No. 219
|
|||
| Box 615 | Folder 72 |
Demand vacation credit for armed forces
|
1947 |
|
Sub-Series 500-220. 1947 Convention Resolutions. Resolution No. 220
|
|||
| Box 615 | Folder 73 |
Amend Railroad Retirement Act
|
1947 |
|
Sub-Series 500-221. 1947 Convention Resolutions. Resolution No. 221
|
|||
| Box 615 | Folder 74 |
Restore continuity of membership to furloughed members who were given withdrawal cards
in Depression years
|
1947 |
|
Sub-Series 500-222. 1947 Convention Resolutions. Resolution No. 222
|
|||
| Box 615 | Folder 75 |
To establish retirement insurance system for full-time officers and employees of Grand
Lodge and System Boards
|
1947-1955 |
|
Sub-Series 500-223. 1947 Convention Resolutions. Resolution No. 223
|
|||
| Box 615 | Folder 76 |
To conduct newspaper and radio campaign against anti-labor legislation
|
1947 |
|
Sub-Series 500-224. 1947 Convention Resolutions. Resolution No. 224
|
|||
| Box 615 | Folder 77 |
Expressing appreciation to Pullman Company and Canadian Pacific and Canadian National
Railways
|
1947 |
|
Sub-Series 500-225. 1947 Convention Resolutions. Resolution No. 225
|
|||
| Box 615 | Folder 78 |
Thanking Railway Companies, Hotels and other organizations for courtesies extended
|
1947 |
|
Sub-Series 500-226. 1947 Convention Resolutions. Resolution No. 226
|
|||
| Box 615 | Folder 79 |
Extending appreciation to citizens, city officials, Local Committee on Arrangements
and Committee in Charge of Entertainment
|
1947 |
|
Sub-Series 500-227. 1947 Convention Resolutions. Resolution No. 227
|
|||
| Box 615 | Folder 80 |
Labor unity
|
1947 |
|
Series CI. 1951 CONVENTION
|
|||
|
Sub-Series 501-0. 1951 Convention. San Francisco, California
|
|||
| Box 616 | Folder 1 |
General
|
1951-1953 |
|
Scope and Contents
May 11, 1951-53.
|
|||
| Box 616 | Folder 2 |
General
|
1951 |
|
Scope and Contents
April 1951-May 10, 1951.
|
|||
| Box 616 | Folder 3 |
General
|
1948-1951 |
|
Scope and Contents
1948-March 1951.
|
|||
|
Sub-Series 501-1. 1951 Convention. Resolutions
|
|||
| Box 616 | Folder 4 |
General
|
1950-1956 |
|
Sub-Series 501-2. 1951 Convention. Appointments
|
|||
| Box 616 | Folder 5 |
General
|
1950-1951 |
| Box 616 | Folder 6 |
General
|
1950-1951 |
|
Sub-Series 501-3. 1951 Convention. Amendments to Grand Lodge Constitution, Statutes
for the Government of Lodges and Protective Laws of the Brotherhood
|
|||
| Box 616 | Folder 7 |
General
|
1950-1951 |
| Box 616 | Folder 8 |
Report of the Committee on Grand Lodge Constitution and Laws of the Brotherhood
|
1951 |
|
Sub-Series 501-4. 1951 Convention. Transportation. Pullman Rates
|
|||
| Box 617 | Folder 1 |
General
|
1951 |
|
Scope and Contents
June 20, 1951-December 1951.
|
|||
| Box 617 | Folder 2 |
General
|
1951 |
|
Scope and Contents
June 6-, 1951.
|
|||
| Box 617 | Folder 3 |
General
|
1951 |
|
Scope and Contents
March 1951-June 5, 1951.
|
|||
| Box 617 | Folder 4 |
Duplicate Refund Forms. A-B
|
1951 |
| Box 617 | Folder 5 |
Duplicate Refund Forms. C-D
|
1951 |
| Box 617 | Folder 6 |
Duplicate Refund Forms. E-G
|
1951 |
| Box 617 | Folder 7 |
Duplicate Refund Forms. H-K
|
1951 |
| Box 617 | Folder 8 |
Duplicate Refund Forms. L-M
|
1951 |
| Box 617 | Folder 9 |
Duplicate Refund Forms. N-R
|
1951 |
| Box 617 | Folder 10 |
Duplicate Refund Forms. S-T
|
1951 |
| Box 617 | Folder 11 |
Duplicate Refund Forms. U-Z
|
1951 |
|
Sub-Series 501-5. 1951 Convention. Speakers
|
|||
| Box 617 | Folder 12 |
General
|
1951 |
|
Sub-Series 501-6. 1951 Convention. Grand President's Report
|
|||
| Box 617 | Folder 13 |
General
|
1947-1952 |
| Box 617 | Folder 14-18 |
General
|
1951 |
|
Sub-Series 501-7. 1951 Convention. Appeals
|
|||
| Box 617 | Folder 19 |
General
|
1951 |
|
Sub-Series 501-8. 1951 Convention. Mileage and Per Diem
|
|||
| Box 617 | Folder 20 |
General
|
1951 |
|
Series CII. UNITED STATES DEPARTMENT OF STATE
|
|||
|
Sub-Series 504-0. United States Department of State. General
|
|||
| Box 618a | Folder 1 |
General
|
1954-1959 |
|
Scope and Contents
November 1954-59.
|
|||
| Box 618a | Folder 2 |
General
|
1952-1954 |
|
Scope and Contents
June 1952-October 1954.
|
|||
| Box 618a | Folder 3 |
General
|
1951-1952 |
|
Scope and Contents
1951-May 1952.
|
|||
| Box 618a | Folder 4 |
General
|
1950 |
|
Scope and Contents
February-December 1950.
|
|||
| Box 618a | Folder 5 |
General
|
1949-1950 |
|
Scope and Contents
October 1949-January 1950.
|
|||
| Box 618a | Folder 6 |
General
|
1948-1949 |
|
Scope and Contents
1948-September 1949.
|
|||
| Box 618a | Folder 7 |
General
|
1949 |
|
Scope and Contents
March 17-18, 1949.
|
|||
|
Sub-Series 504-1. United States Department of State. Inter-American Economic Conference
|
|||
| Box 618a | Folder 8 |
International Conference of American States, Bogota, Colombia
|
1948 |
|
Scope and Contents
March 30, 1948-May 2, 1948.
|
|||
| Box 618a | Folder 9 |
General
|
1948-1949 |
|
Sub-Series 504-2. United States Department of State. North Atlantic Treaty Organization
|
|||
| Box 618b | Folder 1 |
General
|
1949-1962 |
|
Sub-Series 504-3. United States Department of State. Publications
|
|||
| Box 618b | Folder 2 |
General
|
1954-1955 |
| Box 618b | Folder 3 |
General
|
1951-1953 |
| Box 618b | Folder 4 |
General
|
1950 |
|
Scope and Contents
September 24, 1950-December 1950.
|
|||
| Box 618b | Folder 5 |
General
|
1950 |
|
Scope and Contents
April 1950-September 23, 1950.
|
|||
| Box 618b | Folder 6 |
General
|
1949-1950 |
|
Scope and Contents
September 22, 1949-March 1950.
|
|||
| Box 618b | Folder 7 |
General
|
1949 |
|
Scope and Contents
January 1949-September 22, 1949.
|
|||
|
Sub-Series 504-4. United States Department of State. Military Assistance Program
|
|||
| Box 618b | Folder 8 |
General
|
1949 |
|
Sub-Series 504-5. United States Department of State. Cooperative Technical Assistance
Point 4
|
|||
| Box 618b | Folder 9 |
General
|
1949-1954 |
|
Sub-Series 504-6. United States Department of State. International Trade Organization
|
|||
| Box 618b | Folder 10 |
General
|
1950 |
|
Scope and Contents
July-November 1950.
|
|||
| Box 618b | Folder 11 |
General
|
1949-1950 |
|
Scope and Contents
1949-October 1950.
|
|||
|
Sub-Series 504-7. United States Department of State. Mutual Security Program
|
|||
| Box 619 | Folder 1 |
General
|
1954 |
| Box 619 | Folder 2 |
General
|
1953 |
|
Scope and Contents
May-December 1953.
|
|||
| Box 619 | Folder 3 |
General
|
1951-1953 |
|
Scope and Contents
1951-April 1953.
|
|||
|
Series CIII. INTERNATIONAL CONFEDERATION OF FREE TRADE UNIONS
|
|||
|
Sub-Series 505-0. International Confederation of Free Trade Unions
|
|||
| Box 619 | Folder 4 |
General. News Bulletin
|
1955-1964 |
| Box 619 | Folder 5 |
General
|
1955-1959 |
| Box 619 | Folder 6 |
General
|
1960-1961 |
|
Scope and Contents
1960-July 1961.
|
|||
| Box 619 | Folder 7 |
General
|
1952-1954 |
|
Scope and Contents
June 1952-54.
|
|||
| Box 619 | Folder 8 |
General
|
1951-1952 |
|
Scope and Contents
August 1951-May 1952.
|
|||
| Box 619 | Folder 9 |
General
|
1953-1954 |
| Box 619 | Folder 10 |
General. Report of First General Council Meeting
|
1952 |
|
Scope and Contents
July 1-5, 1952.
|
|||
| Box 619 | Folder 11 |
General. News Bulletin
|
1951-1952 |
| Box 619 | Folder 12 |
General
|
1951 |
|
Scope and Contents
1951 July
|
|||
| Box 620 | Folder 1 |
General
|
1949-1951 |
|
Scope and Contents
December 11, 1949-June 1951.
|
|||
| Box 620 | Folder 2 |
General
|
1949 |
|
Scope and Contents
March 1949-November 25, 1949.
|
|||
| Box 620 | Folder 3 |
General
|
1949 |
|
Scope and Contents
November 26, 1949-December 10, 1949.
|
|||
|
Sub-Series 505-1. International Confederation of Free Trade Unions
|
|||
| Box 620 | Folder 4 |
Pan-American Railway Congress
|
1952-1957 |
|
Series CIV. BROTHERHOOD 50TH ANNIVERSARY CELEBRATION
|
|||
|
Sub-Series 507-0. Brotherhood 50th Anniversary Celebration
|
|||
| Box 620 | Folder 5 |
General
|
1949 |
|
Scope and Contents
December 6-13, 1949.
|
|||
| Box 620 | Folder 6 |
General
|
1949 |
|
Scope and Contents
November 30, 1949-December 5, 1949.
|
|||
| Box 620 | Folder 7 |
General
|
1949 |
|
Scope and Contents
November 19-29, 1949.
|
|||
| Box 620 | Folder 8 |
General
|
1949 |
|
Scope and Contents
September 1949-November 9, 1949.
|
|||
| Box 620 | Folder 9 |
General. Program
|
1949 |
|
Scope and Contents
1949 December 29
|
|||
| Box 620 | Folder 10 |
General
|
1949-1950 |
|
Scope and Contents
December 22, 1949-February 1950.
|
|||
| Box 620 | Folder 11 |
General
|
1949 |
|
Scope and Contents
December 14-21, 1949.
|
|||
| Box 620 | Folder 12 |
General
|
1949 |
|
Scope and Contents
November 10-18, 1949.
|
|||
| Box 620 | Folder 13 |
General. Record of Transactions of General Chairmen's Memorial Committee
|
1949-1950 |
| Box 620 | Folder 14 |
General
|
1950 |
|
Scope and Contents
March-May 1950.
|
|||
| Box 620 | Folder 15 |
General. Cincinnati, Ohio Festivities
|
1949-1950 |
|
Series CV. 1951 CONVENTION RESOLUTIONS
|
|||
|
Sub-Series 517-0. 1951 Convention Resolutions. General
|
|||
| Box 621a | Folder 1 |
General
|
1951-1953 |
|
Sub-Series 517-1. 1951 Convention Resolutions. Resolution No. 1
|
|||
| Box 621a | Folder 2 |
Union representative to be paid on full-time basis by employer for policing contract
|
1950-1951 |
|
Sub-Series 517-2. 1951 Convention Resolutions. Resolution No. 2
|
|||
| Box 621a | Folder 3 |
When Government takes over operation of any industry, it should also take over the
revenues
|
1951 |
|
Sub-Series 517-3. 1951 Convention Resolutions. Resolution No. 3
|
|||
| Box 621a | Folder 4 |
Amend Railway Labor Act to expedite handling of cases
|
1951 |
|
Sub-Series 517-4. 1951 Convention Resolutions. Resolution No. 4
|
|||
| Box 621a | Folder 5 |
Amend Federal Employers' Liability Act
|
1951-1956 |
|
Sub-Series 517-5. 1951 Convention Resolutions. Resolution No. 5
|
|||
| Box 621a | Folder 6 |
Endorse Bill H.R. 2945, Parcel Post Rates
|
1951 |
|
Sub-Series 517-6. 1951 Convention Resolutions. Resolution No. 6
|
|||
| Box 621a | Folder 7 |
Amend Railway Labor Act to speed up negotiations thereunder
|
1951 |
|
Sub-Series 517-7. 1951 Convention Resolutions. Resolution No. 7
|
|||
| Box 621a | Folder 8 |
Unfair competition of Parcel Post; appoint Express Committee to survey conditions
in Express Industry and promote legislation to restrict
|
1951 |
|
Sub-Series 517-8. 1951 Convention Resolutions. Resolution No. 8
|
|||
| Box 621a | Folder 9 |
Amend Railway Labor Act to provide that employer pay union representative for policing
contract
|
1951 |
|
Sub-Series 517-9. 1951 Convention Resolutions. Resolution No. 9
|
|||
| Box 621a | Folder 10 |
Amend Railway Labor Act to provide more expeditious handling of wage increase requests
|
1951 |
|
Sub-Series 517-10. 1951 Convention Resolutions. Resolution No. 10
|
|||
| Box 621a | Folder 11 |
Amend Railway Labor Act to provide more expeditious handling of wage increase requests
|
1951 |
|
Sub-Series 517-11. 1951 Convention Resolutions. Resolution No. 11
|
|||
| Box 621a | Folder 12 |
Endeavor to increase readers' interest in "Railway Clerk"
|
1951 |
|
Sub-Series 517-12. 1951 Convention Resolutions. Resolution No. 12
|
|||
| Box 621a | Folder 13 |
Strike benefits for our members when out of work because of work stoppages by other
organizations.
|
1951 |
|
Sub-Series 517-13. 1951 Convention Resolutions. Resolution No. 13
|
|||
| Box 621a | Folder 14 |
Employees with 15 years' service to be allowed 15 working days' vacation
|
1951 |
|
Sub-Series 517-14. 1951 Convention Resolutions. Resolution No. 14
|
|||
| Box 621a | Folder 15 |
Retirement at age 60 after 30 years' service
|
1951 |
|
Sub-Series 517-15. 1951 Convention Resolutions. Resolution No. 15
|
|||
| Box 621a | Folder 16 |
Retirement at age 60 after 30 years' service; pension benefits to be increased 50%
|
1951 |
|
Sub-Series 517-16. 1951 Convention Resolutions. Resolution No. 16
|
|||
| Box 621a | Folder 17 |
Liberalize benefits of Railroad Retirement Act
|
1951 |
|
Sub-Series 517-17. 1951 Convention Resolutions. Resolution No. 17
|
|||
| Box 621a | Folder 18 |
Reduce retirement age to 60
|
1951 |
|
Sub-Series 517-18. 1951 Convention Resolutions. Resolution No. 18
|
|||
| Box 621a | Folder 19 |
Extend wage increase escalator clause of Railroad Retirement Act to pensioners
|
1951 |
|
Sub-Series 517-19. 1951 Convention Resolutions. Resolution No. 19
|
|||
| Box 621a | Folder 20 |
Retirement at age 60 after 30 years' service
|
1951 |
|
Sub-Series 517-20. 1951 Convention Resolutions. Resolution No. 20
|
|||
| Box 621a | Folder 21 |
Amend Unemployment Insurance Act to increase sickness and unemployment benefits
|
1951-1952 |
|
Sub-Series 517-21. 1951 Convention Resolutions. Resolution No. 21
|
|||
| Box 621a | Folder 22 |
Retirement after 30 years' service; annuity to be based on half of monthly wages of
last 5 years
|
1951 |
|
Sub-Series 517-22. 1951 Convention Resolutions. Resolution No. 22
|
|||
| Box 621a | Folder 23 |
Retirement with $150 per month minimum; optional retirement after 30 years' service
or at age 60
|
1951 |
|
Sub-Series 517-23. 1951 Convention Resolutions. Resolution No. 23
|
|||
| Box 621a | Folder 24 |
Amend Railroad Retirement Act to provide $100 per month minimum; reduce retirement
age to 60; increase maximum deductions from $18 to $10 per month
|
1951 |
|
Sub-Series 517-24. 1951 Convention Resolutions. Resolution No. 24
|
|||
| Box 621a | Folder 25 |
Retirement after 30 years' service with minimum of $150 per month
|
1951 |
|
Sub-Series 517-25. 1951 Convention Resolutions. Resolution No. 25
|
|||
| Box 621a | Folder 26 |
Increase benefits of Railroad Retirement Act
|
1951 |
|
Sub-Series 517-26. 1951 Convention Resolutions. Resolution No. 26
|
|||
| Box 621a | Folder 27 |
Retirement at age 60 after 30 years' service
|
1951 |
|
Sub-Series 517-27. 1951 Convention Resolutions. Resolution No. 27
|
|||
| Box 621a | Folder 28 |
Amend Railroad Retirement Act to provide that all costs be paid by management
|
1951 |
|
Sub-Series 517-28. 1951 Convention Resolutions. Resolution No. 28
|
|||
| Box 621a | Folder 29 |
Retirement after 30 years' service regardless of age, with $100 per month minimum
|
1951 |
|
Sub-Series 517-29. 1951 Convention Resolutions. Resolution No. 29
|
|||
| Box 621a | Folder 30 |
Amend Unemployment Insurance Act to provide for increased benefits
|
1951-1952 |
|
Sub-Series 517-30. 1951 Convention Resolutions. Resolution No. 30
|
|||
| Box 621a | Folder 31 |
Voluntary retirement after 30 years' service with $100 per month minimum
|
1951 |
|
Sub-Series 517-31. 1951 Convention Resolutions. Resolution No. 31
|
|||
| Box 621a | Folder 32 |
Amend Unemployment Insurance Act to provide for liberalized benefits
|
1951-1952 |
|
Sub-Series 517-32. 1951 Convention Resolutions. Resolution No. 32
|
|||
| Box 621a | Folder 33 |
Retirement after 30 years' service with full pension rights
|
1951 |
|
Sub-Series 517-33. 1951 Convention Resolutions. Resolution No. 33
|
|||
| Box 621a | Folder 34 |
Retirement after 30 years' service regardless of age; reduce retirement age to 60
|
1951 |
|
Sub-Series 517-34. 1951 Convention Resolutions. Resolution No. 34
|
|||
| Box 621a | Folder 35 |
Amend Railroad Retirement Act to provide more liberal benefits
|
1951 |
|
Sub-Series 517-35. 1951 Convention Resolutions. Resolution No. 35
|
|||
| Box 621a | Folder 36 |
Expression of appreciation for work done by Grand Lodge
|
1951 |
|
Sub-Series 517-36. 1951 Convention Resolutions. Resolution No. 36
|
|||
| Box 621a | Folder 37 |
Increase vacation allowances based on length of service
|
1951 |
|
Sub-Series 517-37. 1951 Convention Resolutions. Resolution No. 37
|
|||
| Box 621a | Folder 38 |
Weekly paychecks
|
1951 |
|
Sub-Series 517-38. 1951 Convention Resolutions. Resolution No. 38
|
|||
| Box 621a | Folder 39 |
Minimum 2 weeks' vacation; maximum 4 weeks
|
1951 |
|
Sub-Series 517-39. 1951 Convention Resolutions. Resolution No. 39
|
|||
| Box 621a | Folder 40 |
Accident insurance for members injured while in service of the Brotherhood
|
1951 |
|
Sub-Series 517-40. 1951 Convention Resolutions. Resolution No. 40
|
|||
| Box 621a | Folder 41 |
Payment for all legal holidays; 3 weeks' vacation after 15 years' service
|
1951 |
|
Sub-Series 517-41. 1951 Convention Resolutions. Resolution No. 41
|
|||
| Box 621a | Folder 42 |
Weekly Pay Bill
|
1951-1952 |
|
Sub-Series 517-42. 1951 Convention Resolutions. Resolution No. 42
|
|||
| Box 621a | Folder 43 |
Amend Railway Labor Act to prohibit discrimination against any employee because of
race, color, or creed
|
1951 |
|
Sub-Series 517-43. 1951 Convention Resolutions. Resolution No. 43
|
|||
| Box 621a | Folder 44 |
Amend National Vacation Agreement to provide more liberal vacations.
|
1951 |
|
Sub-Series 517-44. 1951 Convention Resolutions. Resolution No. 44
|
|||
| Box 621a | Folder 45 |
National Holiday Agreement
|
1951-1952 |
|
Sub-Series 517-45. 1951 Convention Resolutions. Resolution No. 45
|
|||
| Box 621a | Folder 46 |
Advise status of grievances every 30 days
|
1951 |
|
Sub-Series 517-46. 1951 Convention Resolutions. Resolution No. 46
|
|||
| Box 621a | Folder 47 |
5 days' vacation after 1 year's service to 30 days' vacation after 20 years' service
|
1951 |
|
Sub-Series 517-47. 1951 Convention Resolutions. Resolution No. 47
|
|||
| Box 621a | Folder 48 |
Good Friday Holiday
|
1951 |
|
Sub-Series 517-48. 1951 Convention Resolutions. Resolution No. 48
|
|||
| Box 621a | Folder 49 |
Time and one-half to be paid for worked holidays
|
1951 |
|
Sub-Series 517-49. 1951 Convention Resolutions. Resolution No. 49
|
|||
| Box 621a | Folder 50 |
Secure same free transportation rights and privileges for Railway Express Agency employees
as enjoyed by railroad employees
|
1951 |
|
Sub-Series 517-50. 1951 Convention Resolutions. Resolution No. 50
|
|||
| Box 621a | Folder 51 |
Liberalize vacation allowances
|
1951 |
|
Sub-Series 517-51. 1951 Convention Resolutions. Resolution No. 51
|
|||
| Box 621a | Folder 52 |
Work week to be shortened as employee efficiency increases
|
1951 |
|
Sub-Series 517-52. 1951 Convention Resolutions. Resolution No. 52
|
|||
| Box 621a | Folder 53 |
Brotherhood Lodges urged to affiliate with Central Labor Bodies of American Federation
of Labor
|
1951 |
|
Sub-Series 517-53. 1951 Convention Resolutions. Resolution No. 53
|
|||
| Box 621a | Folder 54 |
Amend National Vacation Agreement to provide more liberal vacations.
|
1951 |
|
Sub-Series 517-54. 1951 Convention Resolutions. Resolution No. 54
|
|||
| Box 621a | Folder 55 |
Negotiate National Holiday Agreement providing for 7 paid holidays each year
|
1951 |
|
Sub-Series 517-55. 1951 Convention Resolutions. Resolution No. 55
|
|||
| Box 621a | Folder 56 |
Allow 3 foreign line free transportation passes annually
|
1951 |
|
Sub-Series 517-56. 1951 Convention Resolutions. Resolution No. 56
|
|||
| Box 621a | Folder 57 |
Hospitalization and medical care
|
1951 |
|
Sub-Series 517-57. 1951 Convention Resolutions. Resolution No. 57
|
|||
| Box 621a | Folder 58 |
20 days' vacation after 20 years' service
|
1951 |
|
Sub-Series 517-58. 1951 Convention Resolutions. Resolution No. 58
|
|||
| Box 621a | Folder 59 |
10 days' vacation for 3 to 10 years' service; 1 additional day for each year thereafter
with a maximum of 25 working days' vacation
|
1951 |
|
Sub-Series 517-59. 1951 Convention Resolutions. Resolution No. 59
|
|||
| Box 621a | Folder 60 |
Revise Lehigh Valley Railroad Working Rules Agreement
|
1951 |
|
Sub-Series 517-60. 1951 Convention Resolutions. Resolution No. 60
|
|||
| Box 621a | Folder 61 |
15 days' vacation for 15 years' service; 1 additional day for each year thereafter
with a maximum of 30 days
|
1951 |
|
Sub-Series 517-61. 1951 Convention Resolutions. Resolution No. 61
|
|||
| Box 621a | Folder 62 |
Additional Protective Committee Division Chairman for Lodges with 175 or more members
|
1951 |
|
Sub-Series 517-62. 1951 Convention Resolutions. Resolution No. 62
|
|||
| Box 621a | Folder 63 |
12 days' vacation after 4 years' service to 30 days after 20 years
|
1951 |
|
Sub-Series 517-63. 1951 Convention Resolutions. Resolution No. 63
|
|||
| Box 621a | Folder 64 |
Railway Express Agency over-the-road employees
|
1951 |
|
Sub-Series 517-64. 1951 Convention Resolutions. Resolution No. 64
|
|||
| Box 621a | Folder 65 |
Unsafe, unfit Express cars
|
1951 |
|
Sub-Series 517-65. 1951 Convention Resolutions. Resolution No. 65
|
|||
| Box 621a | Folder 66 |
Free transportation for Railway Express Agency employees
|
1951 |
|
Sub-Series 517-66. 1951 Convention Resolutions. Resolution No. 66
|
|||
| Box 621a | Folder 67 |
Revise Express Messengers' Rules Agreement to provide not less than 12 working days'
vacation with pay per month
|
1951 |
|
Sub-Series 517-67. 1951 Convention Resolutions. Resolution No. 67
|
|||
| Box 621a | Folder 68 |
12 days' vacation for 4 years to 30 days after 30 years
|
1951 |
|
Sub-Series 517-68. 1951 Convention Resolutions. Resolution No. 68
|
|||
| Box 621a | Folder 69 |
Wage differentials for night work
|
1951 |
|
Sub-Series 517-69. 1951 Convention Resolutions. Resolution No. 69
|
|||
| Box 621a | Folder 70 |
3 weeks' paid vacation after 10 years
|
1951 |
|
Sub-Series 517-70. 1951 Convention Resolutions. Resolution No. 70
|
|||
| Box 621a | Folder 71 |
Railway Express Agency employees to be paid for 7 legal holidays
|
1951 |
|
Sub-Series 517-71. 1951 Convention Resolutions. Resolution No. 71
|
|||
| Box 621a | Folder 72 |
Wage differentials for night work
|
1951 |
|
Sub-Series 517-72. 1951 Convention Resolutions. Resolution No. 72
|
|||
| Box 621a | Folder 73 |
Bulletining of supervisory positions.
|
1951 |
|
Sub-Series 517-73. 1951 Convention Resolutions. Resolution No. 73
|
|||
| Box 621a | Folder 74 |
8-hour work guarantee for Express Messengers for any trip between established railroad
terminals
|
1951 |
|
Sub-Series 517-74. 1951 Convention Resolutions. Resolution No. 74
|
|||
| Box 621a | Folder 75 |
Express Messengers to be paid for all time at away-from-home terminal after 12 hours
|
1951 |
|
Sub-Series 517-75. 1951 Convention Resolutions. Resolution No. 75
|
|||
| Box 621a | Folder 76 |
Express Messengers to be paid for all time in excess of 170 hours per month at time
and one-half rate
|
1951 |
|
Sub-Series 517-76. 1951 Convention Resolutions. Resolution No. 76
|
|||
| Box 621a | Folder 77 |
Liberalize vacation allowance for Express Messengers
|
1951 |
|
Sub-Series 517-77. 1951 Convention Resolutions. Resolution No. 77
|
|||
| Box 621a | Folder 78 |
Liberalize free transportation allowances
|
1951 |
|
Sub-Series 517-78. 1951 Convention Resolutions. Resolution No. 78
|
|||
| Box 621a | Folder 79 |
Liberalize vacation allowances
|
1951 |
|
Sub-Series 517-79. 1951 Convention Resolutions. Resolution No. 79
|
|||
| Box 621a | Folder 80 |
Liberalize foreign line free transportation pass allowances
|
1951 |
|
Sub-Series 517-80. 1951 Convention Resolutions. Resolution No. 80
|
|||
| Box 621a | Folder 81 |
12 days' vacation after 4 years' service to 30 days for 30 years
|
1951 |
|
Sub-Series 517-81. 1951 Convention Resolutions. Resolution No. 81
|
|||
| Box 621a | Folder 82 |
Equalize wage rates on similar positions in Railway Express Agency
|
1951 |
|
Sub-Series 517-82. 1951 Convention Resolutions. Resolution No. 82
|
|||
| Box 621a | Folder 83 |
Revise Vacation Rule, Railway Express Agency
|
1951 |
|
Sub-Series 517-83. 1951 Convention Resolutions. Resolution No. 83
|
|||
| Box 621a | Folder 84 |
Negotiate National Sick Leave Agreement
|
1951 |
|
Sub-Series 517-84. 1951 Convention Resolutions. Resolution No. 84
|
|||
| Box 621a | Folder 85 |
Graduated vacation scale
|
1951 |
|
Sub-Series 517-85. 1951 Convention Resolutions. Resolution No. 85
|
|||
| Box 621a | Folder 86 |
National Holiday and Sick Leave Agreement
|
1951 |
|
Sub-Series 517-86. 1951 Convention Resolutions. Resolution No. 86
|
|||
| Box 621a | Folder 87 |
9 and 12 days' vacation after 2 and 3 years' service
|
1951 |
|
Sub-Series 517-87. 1951 Convention Resolutions. Resolution No. 87
|
|||
| Box 621a | Folder 88 |
15 days' vacation after 5 years' service; 1 additional day for each year after 15
years' service, maximum 30 days
|
1951 |
|
Sub-Series 517-88. 1951 Convention Resolutions. Resolution No. 88
|
|||
| Box 621a | Folder 89 |
Negotiate National Sick Leave Agreement
|
1951 |
|
Sub-Series 517-89. 1951 Convention Resolutions. Resolution No. 89
|
|||
| Box 621a | Folder 90 |
Revise New York, New Haven and Hartford Railroad Agreement
|
1951 |
|
Sub-Series 517-90. 1951 Convention Resolutions. Resolution No. 90
|
|||
| Box 621a | Folder 91 |
Negotiate National Holiday Agreement
|
1951 |
|
Sub-Series 517-91. 1951 Convention Resolutions. Resolution No. 91
|
|||
| Box 621a | Folder 92 |
15 days' vacation after 10 years' service
|
1951 |
|
Sub-Series 517-92. 1951 Convention Resolutions. Resolution No. 92
|
|||
| Box 621a | Folder 93 |
Maximum of 15 days' vacation per year and 10 days' sick leave per year
|
1951 |
|
Sub-Series 517-93. 1951 Convention Resolutions. Resolution No. 93
|
|||
| Box 621a | Folder 94 |
Payment of vacation time of deceased employee, due and not used, to widow or family
of deceased
|
1951 |
|
Sub-Series 517-94. 1951 Convention Resolutions. Resolution No. 94
|
|||
| Box 621a | Folder 95 |
Establish uniform wage scales
|
1951 |
|
Sub-Series 517-95. 1951 Convention Resolutions. Resolution No. 95
|
|||
| Box 621a | Folder 96 |
Wage rates of Stores Department, Laborers, Janitors, Freight Handlers, etc. to receive
upward adjustment
|
1951 |
|
Sub-Series 517-96. 1951 Convention Resolutions. Resolution No. 96
|
|||
| Box 621a | Folder 97 |
Equalize wage rates and establish uniform wage scales
|
1951 |
|
Sub-Series 517-97. 1951 Convention Resolutions. Resolution No. 97
|
|||
| Box 621a | Folder 98 |
80% of employees to be assigned regular positions; free system transportation passes
after 15 years' service
|
1951 |
|
Sub-Series 517-98. 1951 Convention Resolutions. Resolution No. 98
|
|||
| Box 621a | Folder 99 |
Employees working between 6:00 pm and 7:00 am to receive 10% higher rate
|
1951 |
|
Sub-Series 517-99. 1951 Convention Resolutions. Resolution No. 99
|
|||
| Box 621a | Folder 100 |
Organize and secure Agreement covering wages and working conditions on Canadian National
Express
|
1951 |
|
Sub-Series 517-100. 1951 Convention Resolutions. Resolution No. 100
|
|||
| Box 621a | Folder 101 |
10 days' vacation for 1-5 years' service; 15 days for 5-10 years' service
|
1951 |
|
Sub-Series 517-101. 1951 Convention Resolutions. Resolution No. 101
|
|||
| Box 621a | Folder 102 |
Paid holidays
|
1951 |
|
Sub-Series 517-102. 1951 Convention Resolutions. Resolution No. 102
|
|||
| Box 621a | Folder 103 |
Liberalize free transportation pass privileges
|
1951 |
|
Sub-Series 517-103. 1951 Convention Resolutions. Resolution No. 103
|
|||
| Box 621a | Folder 104 |
Status report on grievances every 30 days
|
1951 |
|
Sub-Series 517-104. 1951 Convention Resolutions. Resolution No. 104
|
|||
| Box 621a | Folder 105 |
Amend National Vacation Agreement to provide payment of time and one-half if employee
is required to work his scheduled vacation period
|
1951 |
|
Sub-Series 517-105. 1951 Convention Resolutions. Resolution No. 105
|
|||
| Box 621a | Folder 106 |
Amend Section 8 of Vacation Agreement to provide payment of all earned vacation time
upon death of employee
|
1951 |
|
Sub-Series 517-106. 1951 Convention Resolutions. Resolution No. 106
|
|||
| Box 621a | Folder 107 |
Inaugurate national movement to incorporate free transportation pass rights into existing
Agreements
|
1951 |
|
Sub-Series 517-107. 1951 Convention Resolutions. Resolution No. 107
|
|||
| Box 621a | Folder 108 |
Grand President to render prompt replies and status reports on all pending cases,
claims or grievances
|
1951 |
|
Sub-Series 517-108. 1951 Convention Resolutions. Resolution No. 108
|
|||
| Box 621a | Folder 109 |
Status reports on grievances to be made to Local and Division Chairmen; no agreements
or settlements to be made until they have concurrence of Local and Division Chairmen
|
1951 |
|
Sub-Series 517-109. 1951 Convention Resolutions. Resolution No. 109
|
|||
| Box 621a | Folder 110 |
Utilization of Labor's manpower in economic and political planning and administration
|
1951 |
|
Sub-Series 517-110. 1951 Convention Resolutions. Resolution No. 110
|
|||
| Box 621a | Folder 111 |
Amend Vacation Agreement to provide families of deceased employees vacation pay earned
by deceased employee
|
1951 |
|
Sub-Series 517-111. 1951 Convention Resolutions. Resolution No. 111
|
|||
| Box 621a | Folder 112 |
Complete Rules Agreement coverage of all groups represented by Brotherhood
|
1951 |
|
Sub-Series 517-112. 1951 Convention Resolutions. Resolution No. 112
|
|||
| Box 621a | Folder 113 |
Amend Vacation Agreement to provide families of deceased employees vacation pay earned
by deceased employee
|
1951 |
|
Sub-Series 517-113. 1951 Convention Resolutions. Resolution No. 113
|
|||
| Box 621a | Folder 114 |
Ascertain reasons for the difference between number of free transportation passes
granted by Western Lines and smaller number of passes granted by Eastern Lines and
why passes are restricted on desirable trains
|
1951 |
|
Sub-Series 517-114. 1951 Convention Resolutions. Resolution No. 114
|
|||
| Box 621a | Folder 115 |
Grand Lodge to advocate and promote more uniform interpretations and demand wholehearted
cooperation from Local Lodges and System Board Grievance Committees
|
1951 |
|
Sub-Series 517-115. 1951 Convention Resolutions. Resolution No. 115
|
|||
| Box 621a | Folder 116 |
National negotiations on vacation disputes
|
1951 |
|
Sub-Series 517-116. 1951 Convention Resolutions. Resolution No. 116
|
|||
| Box 621a | Folder 117 |
3 weeks' vacation with pay after 15 years' service
|
1951 |
|
Sub-Series 517-117. 1951 Convention Resolutions. Resolution No. 117
|
|||
| Box 621a | Folder 118 |
Pay at rate of time and one-half in lieu of vacation not granted
|
1951 |
|
Sub-Series 517-118. 1951 Convention Resolutions. Resolution No. 118
|
|||
| Box 621a | Folder 119 |
5 days' vacation after 1 year's service to 15 days after 5 years; after 15 years 1
additional day for each year of service with a maximum of 30 days
|
1951 |
|
Sub-Series 517-119. 1951 Convention Resolutions. Resolution No. 119
|
|||
| Box 621a | Folder 120 |
15 and 20 days' vacation after 10 and 15 years' service
|
1951 |
|
Sub-Series 517-120. 1951 Convention Resolutions. Resolution No. 120
|
|||
| Box 621a | Folder 121 |
Secure agreement guaranteeing full employment rights to all returning service veterans
|
1951 |
|
Sub-Series 517-121. 1951 Convention Resolutions. Resolution No. 121
|
|||
| Box 621a | Folder 122 |
Negotiate National Sick Leave Agreement
|
1951 |
|
Sub-Series 517-122. 1951 Convention Resolutions. Resolution No. 122
|
|||
| Box 621a | Folder 123 |
Rights of employees to free transportation to be fully restored
|
1951 |
|
Sub-Series 517-123. 1951 Convention Resolutions. Resolution No. 123
|
|||
| Box 621a | Folder 124 |
Amend National Vacation Agreement to protect rights of employees temporarily dismissed
|
1951 |
|
Sub-Series 517-124. 1951 Convention Resolutions. Resolution No. 124
|
|||
| Box 621a | Folder 125 |
Dispense with System, District and Terminal Boards of Adjustment Annual Meetings if
financial conditions do not permit
|
1951 |
|
Sub-Series 517-125. 1951 Convention Resolutions. Resolution No. 125
|
|||
| Box 621a | Folder 126 |
Grand President to endeavor to devise ways to permit employee participation in insurance
plans giving sickness, accident, hospital and surgical benefits at least cost
|
1951 |
|
Sub-Series 517-126. 1951 Convention Resolutions. Resolution No. 126
|
|||
| Box 621a | Folder 127 |
Secure increase in wages; double-time for Sunday work; paid holidays; longer vacations;
sick leave
|
1951 |
|
Sub-Series 517-127. 1951 Convention Resolutions. Resolution No. 127
|
|||
| Box 621a | Folder 128 |
Rules changes for Railway Express Agency
|
1951 |
|
Sub-Series 517-128. 1951 Convention Resolutions. Resolution No. 128
|
|||
| Box 621a | Folder 129 |
5 days' vacation after 1 year's service to 10 days after 5 years; 1 additional day
for each year after 12 years, with a maximum of 30 days
|
1951 |
|
Sub-Series 517-129. 1951 Convention Resolutions. Resolution No. 129
|
|||
| Box 621a | Folder 130 |
Seek immediate cost-of-living bonus in Canada; limit period to complete negotiations
of new agreement to 90 days; make union dues payable by all employees who benefit
by increased wage
|
1951 |
|
Sub-Series 517-130. 1951 Convention Resolutions. Resolution No. 130
|
|||
| Box 621a | Folder 131 |
1 additional day's vacation for each year after 15 years' service, maximum 30 days
|
1951 |
|
Sub-Series 517-131. 1951 Convention Resolutions. Resolution No. 131
|
|||
| Box 621a | Folder 132 |
Uniform wage scales
|
1951 |
|
Sub-Series 517-132. 1951 Convention Resolutions. Resolution No. 132
|
|||
| Box 621a | Folder 133 |
National Sick Leave Rule based on present vacation rules with cumulative benefits
up to 5 years
|
1951 |
|
Sub-Series 517-133. 1951 Convention Resolutions. Resolution No. 133
|
|||
| Box 621a | Folder 134 |
Straight-time pay for holidays not worked; time and one-half pay when worked
|
1951 |
|
Sub-Series 517-134. 1951 Convention Resolutions. Resolution No. 134
|
|||
| Box 621a | Folder 135 |
Amend Railway Labor Act to provide that negotiations must be concluded in 8 days from
time notices are filed
|
1951 |
|
Sub-Series 517-135. 1951 Convention Resolutions. Resolution No. 135
|
|||
| Box 621a | Folder 136 |
System Boards of Adjustment required to meet in cities served by carrier
|
1951 |
|
Sub-Series 517-136. 1951 Convention Resolutions. Resolution No. 136
|
|||
| Box 621a | Folder 137 |
Revise Railway Express Agency Rules
|
1951 |
|
Sub-Series 517-137. 1951 Convention Resolutions. Resolution No. 137
|
|||
| Box 621a | Folder 138 |
Union Shop
|
1951 |
|
Sub-Series 517-138. 1951 Convention Resolutions. Resolution No. 138
|
|||
| Box 621a | Folder 139 |
Class II employees to be paid for 7 legal holidays
|
1951 |
|
Sub-Series 517-139. 1951 Convention Resolutions. Resolution No. 139
|
|||
| Box 621a | Folder 140 |
Class II employees to receive 2 weeks' vacation with pay after 5 years' service; 3
weeks after 10 years
|
1951 |
|
Sub-Series 517-140. 1951 Convention Resolutions. Resolution No. 140
|
|||
| Box 621a | Folder 141 |
10% differential for night work
|
1951 |
|
Sub-Series 517-141. 1951 Convention Resolutions. Resolution No. 141
|
|||
| Box 621a | Folder 142 |
Company to pay for union representatives for policing Agreement
|
1951 |
|
Sub-Series 517-142. 1951 Convention Resolutions. Resolution No. 142
|
|||
| Box 621a | Folder 143 |
Secure more liberal free transportation for Railway Express Agency employees
|
1951 |
|
Sub-Series 517-143. 1951 Convention Resolutions. Resolution No. 143
|
|||
| Box 621a | Folder 144 |
10% wage differential for work after 9:00 pm
|
1951 |
|
Sub-Series 517-144. 1951 Convention Resolutions. Resolution No. 144
|
|||
| Box 621a | Folder 145 |
3 week's vacation with pay for employees with 25 years' service
|
1951 |
|
Sub-Series 517-145. 1951 Convention Resolutions. Resolution No. 145
|
|||
| Box 621a | Folder 146 |
Liberalization of free pass privileges; no restrictions to employees with 25 years'
service
|
1951-1952 |
|
Sub-Series 517-146. 1951 Convention Resolutions. Resolution No. 146
|
|||
| Box 621a | Folder 147 |
Soo Line System Board of Adjustment to inaugurate negotiations to acquire rule granting
employees paid holidays
|
1951 |
|
Sub-Series 517-147. 1951 Convention Resolutions. Resolution No. 147
|
|||
| Box 621a | Folder 148 |
Amend Retirement Act to reduce retirement age of male employees to 60
|
1951 |
|
Sub-Series 517-148. 1951 Convention Resolutions. Resolution No. 148
|
|||
| Box 621a | Folder 149 |
Amend Unemployment Insurance Act to liberalize benefits
|
1951-1952 |
|
Sub-Series 517-149. 1951 Convention Resolutions. Resolution No. 149
|
|||
| Box 621a | Folder 150 |
3 weeks' vacation after 10 years' service; National Sick Leave Rule; equalize rates
of pay on all roads; retirement age of 60
|
1951 |
|
Sub-Series 517-150. 1951 Convention Resolutions. Resolution No. 150
|
|||
| Box 621a | Folder 151 |
National Holiday Agreement
|
1951 |
|
Sub-Series 517-151. 1951 Convention Resolutions. Resolution No. 151
|
|||
| Box 621a | Folder 152 |
15 days' sick leave; amend Unemployment Insurance Act to eliminate 7-day waiting period
|
1951 |
|
Sub-Series 517-152. 1951 Convention Resolutions. Resolution No. 152
|
|||
| Box 621a | Folder 153 |
Secure guarantees that Brotherhood has jurisdiction over all freight entering or leaving
freight house or train depot
|
1951 |
|
Sub-Series 517-153. 1951 Convention Resolutions. Resolution No. 153
|
|||
| Box 621a | Folder 154 |
Retirement annuity to be based on earnings of five highest years at half pay and 30
years of service regardless of age
|
1951 |
|
Sub-Series 517-154. 1951 Convention Resolutions. Resolution No. 154
|
|||
| Box 621a | Folder 155 |
Compulsory retirement at age 65 or with 30 years' service at least with $100 per month
minimum
|
1951 |
|
Sub-Series 517-155. 1951 Convention Resolutions. Resolution No. 155
|
|||
| Box 621a | Folder 156 |
Double-time over regular basic rate to be paid if employee required to work during
vacation period
|
1951 |
|
Sub-Series 517-156. 1951 Convention Resolutions. Resolution No. 156
|
|||
| Box 621a | Folder 157 |
Payment of all earned vacation time upon termination of employment
|
1951 |
|
Sub-Series 517-157. 1951 Convention Resolutions. Resolution No. 157
|
|||
| Box 621a | Folder 158 |
Revise National Vacation Agreement to provide 1 additional day vacation for each year
after 10 years' service
|
1951 |
|
Sub-Series 517-158. 1951 Convention Resolutions. Resolution No. 158
|
|||
| Box 621a | Folder 159 |
Revise National Vacation Agreement to provide credit for armed service employees for
any year or part thereof, after his induction into service the same as if that employee
had rendered the required service to the carrier
|
1951 |
|
Sub-Series 517-159. 1951 Convention Resolutions. Resolution No. 159
|
|||
| Box 621a | Folder 160 |
Employee to be paid time and one-half if required to work his regular vacation
|
1951 |
|
Sub-Series 517-160. 1951 Convention Resolutions. Resolution No. 160
|
|||
| Box 621a | Folder 161 |
Revise National Vacation Agreement to provide for payment of all earned vacation time
upon the death of an employee
|
1951 |
|
Sub-Series 517-161. 1951 Convention Resolutions. Resolution No. 161
|
|||
| Box 621a | Folder 162 |
National Holiday Agreement providing pro-rata pay for 7 holidays if employees are
not worked, double-time pay for employees required to work
|
1951 |
|
Sub-Series 517-162. 1951 Convention Resolutions. Resolution No. 162
|
|||
| Box 621a | Folder 163 |
Worship Day to be known as Brotherhood of Railway Clerks Worship Day
|
1951 |
|
Sub-Series 517-163. 1951 Convention Resolutions. Resolution No. 163
|
|||
| Box 621a | Folder 164 |
If member makes contribution to Railway Labor's Political League in the equivalent
of one month's dues, Lodge may waive their share of per capita tax
|
1951 |
|
Sub-Series 517-164. 1951 Convention Resolutions. Resolution No. 164
|
|||
| Box 621a | Folder 165 |
Uniform wage rates
|
1951 |
|
Sub-Series 517-165. 1951 Convention Resolutions. Resolution No. 165
|
|||
| Box 621a | Folder 166 |
Organize Bus Line employees and place under provisions of Railway Labor Act
|
1951 |
|
Sub-Series 517-166. 1951 Convention Resolutions. Resolution No. 166
|
|||
| Box 621a | Folder 167 |
Pay for all holidays not worked; double-time pay when worked; double-time for all
work performed on Sundays
|
1951 |
|
Sub-Series 517-167. 1951 Convention Resolutions. Resolution No. 167
|
|||
| Box 621a | Folder 168 |
1 day's vacation for each year's service over 10 years; vacations to be figured on
seniority rather than compensated service
|
1951 |
|
Sub-Series 517-168. 1951 Convention Resolutions. Resolution No. 168
|
|||
| Box 621a | Folder 169 |
Adjust existing rates of pay on each system to highest rate paid for class of work
performed
|
1951 |
|
Sub-Series 517-169. 1951 Convention Resolutions. Resolution No. 169
|
|||
| Box 621a | Folder 170 |
Negotiate Sick Leave Agreement providing 5 days' sick leave after 1 year's service,
10 days after 3 years; sick leave to be accumulated up to 30 days' leave per year
|
1951 |
|
Sub-Series 517-170. 1951 Convention Resolutions. Resolution No. 170
|
|||
| Box 621a | Folder 171 |
Retirement at age 60 or after 30 years' service; increase widow's or survivors' annuity
|
1951 |
|
Sub-Series 517-171. 1951 Convention Resolutions. Resolution No. 171
|
|||
| Box 621a | Folder 172 |
Oppose separate pension system for Grand Lodge officers and other officers
|
1951 |
|
Sub-Series 517-172. 1951 Convention Resolutions. Resolution No. 172
|
|||
| Box 621a | Folder 173 |
Revise National Vacation Agreement concerning furloughed or extra employees
|
1951 |
|
Sub-Series 517-173. 1951 Convention Resolutions. Resolution No. 173
|
|||
| Box 621a | Folder 174 |
Oppose legislation permitting construction of conveyor belt
|
1951 |
|
Sub-Series 517-174. 1951 Convention Resolutions. Resolution No. 174
|
|||
| Box 621a | Folder 175 |
Revise Express Agreement in connection with vacations for Express Messengers
|
1951 |
|
Sub-Series 517-175. 1951 Convention Resolutions. Resolution No. 175
|
|||
| Box 621a | Folder 176 |
Employees with 2 or more years' service to be granted unrestricted passes on foreign
lines
|
1951 |
|
Sub-Series 517-176. 1951 Convention Resolutions. Resolution No. 176
|
|||
| Box 621a | Folder 177 |
Liberalize free transportation pass privileges
|
1951 |
|
Sub-Series 517-177. 1951 Convention Resolutions. Resolution No. 177
|
|||
| Box 621a | Folder 178 |
5 days' vacation after 1 year's service to 15 days after 15 years; thereafter 1 additional
day for each year's service with a maximum of 30 days' vacation
|
1951 |
|
Sub-Series 517-178. 1951 Convention Resolutions. Resolution No. 178
|
|||
| Box 621a | Folder 179 |
Disabled employees to receive not less than 50 per cent of regular weekly wage from
Workmen's Compensation
|
1951-1952 |
|
Sub-Series 517-179. 1951 Convention Resolutions. Resolution No. 179
|
|||
| Box 621a | Folder 180 |
Employees to be paid at least once in every 14-day pay period
|
1951 |
|
Sub-Series 517-180. 1951 Convention Resolutions. Resolution No. 180
|
|||
| Box 621a | Folder 181 |
3 weeks' vacation for all members; paid holidays
|
1951 |
|
Sub-Series 517-181. 1951 Convention Resolutions. Resolution No. 181
|
|||
| Box 621a | Folder 182 |
Institute national movement to incorporate pass rights into existing Rules Agreement
|
1951 |
|
Sub-Series 517-182. 1951 Convention Resolutions. Resolution No. 182
|
|||
| Box 621a | Folder 183 |
Elect System Board Officers by referendum
|
1951 |
|
Sub-Series 517-183. 1951 Convention Resolutions. Resolution No. 183
|
|||
| Box 621a | Folder 184 |
5 days' vacation for 1 year's service to 15 days for 5-15 years; thereafter 1 additional
day vacation each year with a maximum of 30 days
|
1951 |
|
Sub-Series 517-184. 1951 Convention Resolutions. Resolution No. 184
|
|||
| Box 621a | Folder 185 |
Stores Department to make deliveries of supplies to Using Department
|
1951 |
|
Sub-Series 517-185. 1951 Convention Resolutions. Resolution No. 185
|
|||
| Box 621a | Folder 186 |
Liberalize free transportation pass privileges
|
1951 |
|
Sub-Series 517-186. 1951 Convention Resolutions. Resolution No. 186
|
|||
| Box 621a | Folder 187 |
Health and Safety
|
1951 |
|
Sub-Series 517-187. 1951 Convention Resolutions. Resolution No. 187
|
|||
| Box 621a | Folder 188 |
Equalization of wage rates; night differential; 3 weeks' vacation after 15 years'
service
|
1951 |
|
Sub-Series 517-188. 1951 Convention Resolutions. Resolution No. 188
|
|||
| Box 621a | Folder 189 |
5 days' vacation for 1 year's service to 15 days for 5-15 years; thereafter 1 additional
day vacation each year with a maximum of 30 days
|
1951 |
|
Sub-Series 517-189. 1951 Convention Resolutions. Resolution No. 189
|
|||
| Box 621a | Folder 190 |
Revert Railway Clerk to magazine format
|
1951 |
|
Sub-Series 517-190. 1951 Convention Resolutions. Resolution No. 190
|
|||
| Box 621a | Folder 191 |
Consolidations, coordinations, and abandonments
|
1951-1953 |
|
Sub-Series 517-191. 1951 Convention Resolutions. Resolution No. 191
|
|||
| Box 621a | Folder 192 |
5 days' vacation for 1 year's service to 15 days for 5-15 years; thereafter 1 additional
day vacation each year with a maximum of 30 days
|
1951 |
|
Sub-Series 517-192. 1951 Convention Resolutions. Resolution No. 192
|
|||
| Box 621a | Folder 193 |
Company to pay full-time for time employee serves as juror
|
1951 |
|
Sub-Series 517-193. 1951 Convention Resolutions. Resolution No. 193
|
|||
| Box 621a | Folder 194 |
Company to pay half cost of hospital and medical insurance for employees and their
families
|
1951 |
|
Sub-Series 517-194. 1951 Convention Resolutions. Resolution No. 194
|
|||
| Box 621a | Folder 195 |
10 working days' vacation for 1-10 years' service; thereafter 1 additional day for
each year with a maximum of 30 days
|
1951 |
|
Sub-Series 517-195. 1951 Convention Resolutions. Resolution No. 195
|
|||
| Box 621a | Folder 196 |
6 days' sick leave after 1 year's service, accumulative to 30 days
|
1951 |
|
Sub-Series 517-196. 1951 Convention Resolutions. Resolution No. 196
|
|||
| Box 621a | Folder 197 |
Canadian Railway Retirement Act
|
1951 |
|
Sub-Series 517-197. 1951 Convention Resolutions. Resolution No. 197
|
|||
| Box 621a | Folder 198 |
Secure agreement providing for pay for 7 legal holidays and in addition thereto include
Election Day in a Presidential election year
|
1951 |
|
Sub-Series 517-198. 1951 Convention Resolutions. Resolution No. 198
|
|||
| Box 621a | Folder 199 |
Vacations based on seniority and length of service; sick leave with pay
|
1951 |
|
Sub-Series 517-199. 1951 Convention Resolutions. Resolution No. 199
|
|||
| Box 621a | Folder 200 |
Retirement at age 60 with 30 years' service
|
1951 |
|
Sub-Series 517-200. 1951 Convention Resolutions. Resolution No. 200
|
|||
| Box 621a | Folder 201 |
When retired because of disability, employee to receive $150 per month disability
annuity without penalty
|
1951 |
|
Sub-Series 517-201. 1951 Convention Resolutions. Resolution No. 201
|
|||
| Box 621a | Folder 202 |
Reduce retirement age to 60; increase retirement pay to offset increased living costs
|
1951 |
|
Sub-Series 517-202. 1951 Convention Resolutions. Resolution No. 202
|
|||
| Box 621a | Folder 203 |
Retirement after 30 years' service
|
1951 |
|
Sub-Series 517-203. 1951 Convention Resolutions. Resolution No. 203
|
|||
| Box 621a | Folder 204 |
Retirement at age 60 after 30 years' service
|
1951-1953 |
|
Sub-Series 517-204. 1951 Convention Resolutions. Resolution No. 204
|
|||
| Box 621a | Folder 205 |
Retirement after 30 years' service regardless of age
|
1951 |
|
Sub-Series 517-205. 1951 Convention Resolutions. Resolution No. 205
|
|||
| Box 621a | Folder 206 |
Increase benefits under Railroad Retirement Act
|
1951 |
|
Sub-Series 517-206. 1951 Convention Resolutions. Resolution No. 206
|
|||
| Box 621b | Folder 1 |
Pay for 7 legal holidays; time and one-half if required to work
|
1951 |
|
Sub-Series 517-207. 1951 Convention Resolutions. Resolution No. 207
|
|||
| Box 621b | Folder 2 |
Uniform wage rates
|
1951 |
|
Sub-Series 517-208. 1951 Convention Resolutions. Resolution No. 208
|
|||
| Box 621b | Folder 3 |
Additional vacation allowance for employees with 10 or more years' service
|
1951 |
|
Sub-Series 517-209. 1951 Convention Resolutions. Resolution No. 209
|
|||
| Box 621b | Folder 4 |
Sick leave based on years of service
|
1951 |
|
Sub-Series 517-210. 1951 Convention Resolutions. Resolution No. 210
|
|||
| Box 621b | Folder 5 |
Express Board of Adjustment to be recreated
|
1951 |
|
Sub-Series 517-211. 1951 Convention Resolutions. Resolution No. 211
|
|||
| Box 621b | Folder 6 |
Consolidations, coordinations, abandonments or dissolutions of existing facilities
|
1951 |
|
Sub-Series 517-212. 1951 Convention Resolutions. Resolution No. 212
|
|||
| Box 621b | Folder 7 |
Payment of all earned vacation time upon termination of employee's service
|
1951 |
|
Sub-Series 517-213. 1951 Convention Resolutions. Resolution No. 213
|
|||
| Box 621b | Folder 8 |
Employees with 10 years' service to receive 15 days' vacation; 20 days for 20 years
|
1951-1952 |
|
Sub-Series 517-214. 1951 Convention Resolutions. Resolution No. 214
|
|||
| Box 621b | Folder 9 |
Revise Sick Leave Agreements to provide that if any portion of sick leave allowance
is not taken in current year, same may be accumulated to a total of 30 days
|
1951 |
|
Sub-Series 517-215. 1951 Convention Resolutions. Resolution No. 215
|
|||
| Box 621b | Folder 10 |
Revise Rules Agreement concerning violations, Railway Express Agency
|
1951 |
|
Sub-Series 517-216. 1951 Convention Resolutions. Resolution No. 216
|
|||
| Box 621b | Folder 11 |
Amend National Vacation Agreement to provide that employee shall be paid time and
one-half if required to work during scheduled vacation period
|
1951 |
|
Sub-Series 517-217. 1951 Convention Resolutions. Resolution No. 217
|
|||
| Box 621b | Folder 12 |
Secure pay for holidays; work on holidays to be paid at two and one-half times regular
rate
|
1951 |
|
Sub-Series 517-218. 1951 Convention Resolutions. Resolution No. 218
|
|||
| Box 621b | Folder 13 |
Good Friday to become holiday
|
1951 |
|
Sub-Series 517-219. 1951 Convention Resolutions. Resolution No. 219
|
|||
| Box 621b | Folder 14 |
Extend escalator clause to pensioners
|
1951 |
|
Sub-Series 517-220. 1951 Convention Resolutions. Resolution No. 220
|
|||
| Box 621b | Folder 15 |
More effective and prompter handling of grievances
|
1951 |
|
Sub-Series 517-221. 1951 Convention Resolutions. Resolution No. 221
|
|||
| Box 621b | Folder 16 |
15 days' vacation for 10 years' service, 20 days for 20 years, Railway Express Agency
|
1951 |
|
Sub-Series 517-222. 1951 Convention Resolutions. Resolution No. 222
|
|||
| Box 621b | Folder 17 |
Uniform wage scales
|
1951 |
|
Sub-Series 517-223. 1951 Convention Resolutions. Resolution No. 223
|
|||
| Box 621b | Folder 18 |
Secure more liberal free transportation pass privileges, Railway Express Agency
|
1951 |
|
Sub-Series 517-224. 1951 Convention Resolutions. Resolution No. 224
|
|||
| Box 621b | Folder 19 |
Negotiation of Sick Leave Rule for employees of Railway Express Agency
|
1951 |
|
Sub-Series 517-225. 1951 Convention Resolutions. Resolution No. 225
|
|||
| Box 621b | Folder 20 |
Safety measures; heaters in refrigerator cars
|
1951 |
|
Sub-Series 517-226. 1951 Convention Resolutions. Resolution No. 226
|
|||
| Box 621b | Folder 21 |
Honor Roll for Brotherhood members
|
1951 |
|
Sub-Series 517-227. 1951 Convention Resolutions. Resolution No. 227
|
|||
| Box 621b | Folder 22 |
Highway Motor Transportation Division to be established within the Grand Lodge
|
1951 |
|
Sub-Series 517-228. 1951 Convention Resolutions. Resolution No. 228
|
|||
| Box 621b | Folder 23 |
Waterway projects
|
1951 |
|
Sub-Series 517-229. 1951 Convention Resolutions. Resolution No. 229
|
|||
| Box 621b | Folder 24 |
Trucks and highways
|
1951 |
|
Sub-Series 517-230. 1951 Convention Resolutions. Resolution No. 230
|
|||
| Box 621b | Folder 25 |
Reciprocal Trade Agreements Extension
|
1951 |
|
Sub-Series 517-231. 1951 Convention Resolutions. Resolution No. 231
|
|||
| Box 621b | Folder 26 |
Millionaire's Amendment
|
1951-1954 |
|
Sub-Series 517-232. 1951 Convention Resolutions. Resolution No. 232
|
|||
| Box 621b | Folder 27 |
St. Lawrence Seaway
|
1951 |
|
Sub-Series 517-233. 1951 Convention Resolutions. Resolution No. 233
|
|||
| Box 621b | Folder 28 |
Repeal Taft-Hartley Act
|
1951 |
|
Sub-Series 517-234. 1951 Convention Resolutions. Resolution No. 234
|
|||
| Box 621b | Folder 29 |
Importation of foreign labor into the United States for agricultural purposes
|
1951 |
|
Sub-Series 517-235. 1951 Convention Resolutions. Resolution No. 235
|
|||
| Box 621b | Folder 30 |
Retirement at age 60 after 30 years' service; 3 weeks' vacation after 10 years' service;
National Sick Leave Agreement
|
1951 |
|
Sub-Series 517-236. 1951 Convention Resolutions. Resolution No. 236
|
|||
| Box 621b | Folder 31 |
Establish scholarships as memorial to pioneer members and members who gave their all
for the principles of justice
|
1951 |
|
Sub-Series 517-237. 1951 Convention Resolutions. Resolution No. 237
|
|||
| Box 621b | Folder 32 |
Trucks and highways
|
1951 |
|
Sub-Series 517-238. 1951 Convention Resolutions. Resolution No. 238
|
|||
| Box 621b | Folder 33 |
Communism, Fascism and Nazism
|
1951-1955 |
|
Sub-Series 517-239. 1951 Convention Resolutions. Resolution No. 239
|
|||
| Box 621b | Folder 34 |
Unsafe, unfit Express equipment
|
1951 |
|
Sub-Series 517-240. 1951 Convention Resolutions. Resolution No. 240
|
|||
| Box 621b | Folder 35 |
Legislative Committees in small states
|
1951 |
|
Sub-Series 517-241. 1951 Convention Resolutions. Resolution No. 241
|
|||
| Box 621b | Folder 36 |
Highway motor transportation, motor terminals
|
1951-1952 |
|
Sub-Series 517-242. 1951 Convention Resolutions. Resolution No. 242
|
|||
| Box 621b | Folder 37 |
Punitive wage rates for overtime, Sunday and holiday work
|
1951 |
|
Sub-Series 517-243. 1951 Convention Resolutions. Resolution No. 243
|
|||
| Box 621b | Folder 38 |
Elimination of short-hour work
|
1951 |
|
Sub-Series 517-244. 1951 Convention Resolutions. Resolution No. 244
|
|||
| Box 621b | Folder 39 |
Health and safety
|
1951 |
|
Sub-Series 517-245. 1951 Convention Resolutions. Resolution No. 245
|
|||
| Box 621b | Folder 40 |
More effective and prompter handling of grievances
|
1951-1954 |
|
Sub-Series 517-246. 1951 Convention Resolutions. Resolution No. 246
|
|||
| Box 621b | Folder 41 |
No discrimination against women employees
|
1951-1955 |
|
Sub-Series 517-247. 1951 Convention Resolutions. Resolution No. 247
|
|||
| Box 621b | Folder 42 |
Better cooperation and coordination of efforts of Local Lodges and System Boards of
Adjustment
|
1951 |
|
Sub-Series 517-248. 1951 Convention Resolutions. Resolution No. 248
|
|||
| Box 621b | Folder 43 |
Establish more uniform wage scales
|
1951-1955 |
|
Sub-Series 517-249. 1951 Convention Resolutions. Resolution No. 249
|
|||
| Box 621b | Folder 44 |
Consolidations, coordinations, abandonments, or dissolutions of existing facilities
|
1951 |
|
Sub-Series 517-250. 1951 Convention Resolutions. Resolution No. 250
|
|||
| Box 621b | Folder 45 |
Excepted or personal office force positions.
|
1951-1955 |
|
Sub-Series 517-251. 1951 Convention Resolutions. Resolution No. 251
|
|||
| Box 622a | Folder 1 |
Appeals to Grand President, Grand Executive Council and Grand Lodge Convention
|
1951 |
|
Sub-Series 517-252. 1951 Convention Resolutions. Resolution No. 252
|
|||
| Box 622a | Folder 2 |
Air Transport Industry Organization
|
1951-1952 |
|
Sub-Series 517-253. 1951 Convention Resolutions. Resolution No. 253
|
|||
| Box 622a | Folder 3 |
Our Organizing Campaign
|
1951-1952 |
|
Sub-Series 517-254. 1951 Convention Resolutions. Resolution No. 254
|
|||
| Box 622a | Folder 4 |
Organizing activities of System Boards and Local Lodges
|
1951-1952 |
|
Sub-Series 517-255. 1951 Convention Resolutions. Resolution No. 255
|
|||
| Box 622a | Folder 5 |
Reduce loss and damage claims
|
1951 |
|
Sub-Series 517-256. 1951 Convention Resolutions. Resolution No. 256
|
|||
| Box 622a | Folder 6 |
Consolidation of transportation agencies
|
1951 |
|
Sub-Series 517-257. 1951 Convention Resolutions. Resolution No. 257
|
|||
| Box 622a | Folder 7 |
Union Shop
|
1951-1955 |
|
Sub-Series 517-258. 1951 Convention Resolutions. Resolution No. 258
|
|||
| Box 622a | Folder 8 |
Amendment of United States Code
|
1951 |
|
Sub-Series 517-259. 1951 Convention Resolutions. Resolution No. 259
|
|||
| Box 622a | Folder 9 |
Safety requirements for natural gas pipelines
|
1951 |
|
Sub-Series 517-260. 1951 Convention Resolutions. Resolution No. 260
|
|||
| Box 622a | Folder 10 |
Reestablish Express Boards of Adjustment
|
1951 |
|
Sub-Series 517-261. 1951 Convention Resolutions. Resolution No. 261
|
|||
| Box 622a | Folder 11 |
Retirement at age 60 or after 30 years' service
|
1951 |
|
Sub-Series 517-262. 1951 Convention Resolutions. Resolution No. 262
|
|||
| Box 622a | Folder 12 |
Free transportation for employees of Railway Express Agency
|
1951 |
|
Sub-Series 517-263. 1951 Convention Resolutions. Resolution No. 263
|
|||
| Box 622a | Folder 13 |
15 days' vacation after 10 years' service
|
1951 |
|
Sub-Series 517-264. 1951 Convention Resolutions. Resolution No. 264
|
|||
| Box 622a | Folder 14 |
Restore 7-day assignments
|
1951 |
|
Sub-Series 517-265. 1951 Convention Resolutions. Resolution No. 265
|
|||
| Box 622a | Folder 15 |
Reduce vacation hours for furloughed employees from 2032 to 750
|
1951 |
|
Sub-Series 517-266. 1951 Convention Resolutions. Resolution No. 266
|
|||
| Box 622a | Folder 16 |
Delegates required to pay railroad fare to convention to be refunded costs
|
1951 |
|
Sub-Series 517-267. 1951 Convention Resolutions. Resolution No. 267
|
|||
| Box 622a | Folder 17 |
More effective and prompter handling of grievances
|
1951 |
|
Sub-Series 517-268. 1951 Convention Resolutions. Resolution No. 268
|
|||
| Box 622a | Folder 18 |
Funds and securities of System Boards of Adjustment
|
1951 |
|
Sub-Series 517-269. 1951 Convention Resolutions. Resolution No. 269
|
|||
| Box 622a | Folder 19 |
80-90% of jobs below Class I to be assigned as regular assigned jobs
|
1951 |
|
Sub-Series 517-270. 1951 Convention Resolutions. Resolution No. 270
|
|||
| Box 622a | Folder 20 |
Revise Rules Agreement with Railway Express Agency
|
1951 |
|
Sub-Series 517-271. 1951 Convention Resolutions. Resolution No. 271
|
|||
| Box 622a | Folder 21 |
Amend Selective Service Act to properly protect employment rights of returning servicemen
|
1951 |
|
Sub-Series 517-272. 1951 Convention Resolutions. Resolution No. 272
|
|||
| Box 622a | Folder 22 |
Amend Retirement Act to provide earlier retirement age and more adequate benefits
|
1951 |
|
Sub-Series 517-273. 1951 Convention Resolutions. Resolution No. 273
|
|||
| Box 622a | Folder 23 |
Amend Railroad Retirement Act to provide that a widow, married at least 10 years,
receive 75% of pension to which her husband was entitled
|
1951 |
|
Sub-Series 517-274. 1951 Convention Resolutions. Resolution No. 274
|
|||
| Box 622a | Folder 24 |
Retirement at age 60 or after 30 years' service
|
1951 |
|
Sub-Series 517-275. 1951 Convention Resolutions. Resolution No. 275
|
|||
| Box 622a | Folder 25 |
Compulsory retirement age to be reduced to 60
|
1951 |
|
Sub-Series 517-276. 1951 Convention Resolutions. Resolution No. 276
|
|||
| Box 622a | Folder 26 |
Retirement after 30 years' service regardless of age; increase sick and retirement
benefits by 25%
|
1951 |
|
Sub-Series 517-277. 1951 Convention Resolutions. Resolution No. 277
|
|||
| Box 622a | Folder 27 |
Oppose policy of Railroad Retirement Board requiring applicants for sick benefits
to give information about their race or color
|
1951 |
|
Sub-Series 517-278. 1951 Convention Resolutions. Resolution No. 278
|
|||
| Box 622a | Folder 28 |
Earlier retirement age and more adequate benefits
|
1951 |
|
Sub-Series 517-279. 1951 Convention Resolutions. Resolution No. 279
|
|||
| Box 622a | Folder 29 |
Lower retirement age to 60, with full benefits after 30 years; increase pension benefits
|
1951 |
|
Sub-Series 517-280. 1951 Convention Resolutions. Resolution No. 280
|
|||
| Box 622a | Folder 30 |
National Sick Leave Agreement providing 10 days each year without restriction
|
1951 |
|
Sub-Series 517-281. 1951 Convention Resolutions. Resolution No. 281
|
|||
| Box 622a | Folder 31 |
Express Messengers to be transferred with their work to over-the-road truck service,
with seniority rights unimpaired
|
1951 |
|
Sub-Series 517-282. 1951 Convention Resolutions. Resolution No. 282
|
|||
| Box 622a | Folder 32 |
Negotiate Agreement providing for a 6-hour day Monday through Friday
|
1951 |
|
Sub-Series 517-283. 1951 Convention Resolutions. Resolution No. 283
|
|||
| Box 622a | Folder 33 |
National Agreement providing free hospitalization for employees
|
1951 |
|
Sub-Series 517-284. 1951 Convention Resolutions. Resolution No. 284
|
|||
| Box 622a | Folder 34 |
Reduce vacation hours of furloughed employees from 2032 to 750
|
1951 |
|
Sub-Series 517-285. 1951 Convention Resolutions. Resolution No. 285
|
|||
| Box 622a | Folder 35 |
Railway Express Agency to provide hospitalization; also carry $3000 life insurance
policy on each employee; pay additional $50 per month to pensioners
|
1951 |
|
Sub-Series 517-286. 1951 Convention Resolutions. Resolution No. 286
|
|||
| Box 622a | Folder 36 |
Grievances. Railway Express Agency
|
1951 |
|
Sub-Series 517-287. 1951 Convention Resolutions. Resolution No. 287
|
|||
| Box 622a | Folder 37 |
Free transportation for employees of Railway Express Agency
|
1951 |
|
Sub-Series 517-288. 1951 Convention Resolutions. Resolution No. 288
|
|||
| Box 622a | Folder 38 |
When Railway Express Agency pay day falls on Saturday, Sunday, or holiday, employees
to be paid the day before
|
1951 |
|
Sub-Series 517-289. 1951 Convention Resolutions. Resolution No. 289
|
|||
| Box 622a | Folder 39 |
Amend Unemployment Insurance Act to liberalize unemployment and sickness benefits
|
1951 |
|
Sub-Series 517-290. 1951 Convention Resolutions. Resolution No. 290
|
|||
| Box 622a | Folder 40 |
Payment for holidays for all groups represented by Brotherhood
|
1951 |
|
Sub-Series 517-291. 1951 Convention Resolutions. Resolution No. 291
|
|||
| Box 622a | Folder 41 |
Sick leave and holiday pay for all railroad workers
|
1951 |
|
Sub-Series 517-292. 1951 Convention Resolutions. Resolution No. 292
|
|||
| Box 622a | Folder 42 |
Guaranteed living annual wage
|
1951 |
|
Sub-Series 517-293. 1951 Convention Resolutions. Resolution No. 293
|
|||
| Box 622a | Folder 43 |
15 days' vacation for employees with 6-19 years' service; 20 days for 20-29 years'
30 days for 30 or more years
|
1951 |
|
Sub-Series 517-294. 1951 Convention Resolutions. Resolution No. 294
|
|||
| Box 622a | Folder 44 |
Negotiate National Sick Leave Agreement permitting sick leave time to be accumulated
up to 90 days
|
1951 |
|
Sub-Series 517-295. 1951 Convention Resolutions. Resolution No. 295
|
|||
| Box 622a | Folder 45 |
Amend Railway Labor Act to speed up wage negotiations.
|
1951 |
|
Sub-Series 517-296. 1951 Convention Resolutions. Resolution No. 296
|
|||
| Box 622a | Folder 46 |
Negotiate Agreement providing pay for holidays
|
1951 |
|
Sub-Series 517-297. 1951 Convention Resolutions. Resolution No. 297
|
|||
| Box 622a | Folder 47 |
All Agreements entered into be made subject to ratification of Local Lodges
|
1951 |
|
Sub-Series 517-298. 1951 Convention Resolutions. Resolution No. 298
|
|||
| Box 622a | Folder 48 |
Liberalize benefits provided for in National Vacation Agreement
|
1951-1952 |
|
Sub-Series 517-299. 1951 Convention Resolutions. Resolution No. 299
|
|||
| Box 622a | Folder 49 |
5 days' vacation after 1 year's service; 10 days after 5-10 years; thereafter 1 additional
day for each year
|
1951 |
|
Sub-Series 517-300. 1951 Convention Resolutions. Resolution No. 300
|
|||
| Box 622a | Folder 50 |
Improve foreign line trip passes on national basis
|
1951-1952 |
|
Sub-Series 517-301. 1951 Convention Resolutions. Resolution No. 301
|
|||
| Box 622a | Folder 51 |
Better cooperation and coordination of efforts of Lodges and System Boards; rescind
Resolution No. 163 on page 123 of Grand Lodge Constitution, effective July 1, 1947
|
1951 |
|
Sub-Series 517-302. 1951 Convention Resolutions. Resolution No. 302
|
|||
| Box 622a | Folder 52 |
Pay for recognized holidays
|
1951 |
|
Sub-Series 517-303. 1951 Convention Resolutions. Resolution No. 303
|
|||
| Box 622a | Folder 53 |
Carriers be required to pay employees when required to render jury service
|
1951 |
|
Sub-Series 517-304. 1951 Convention Resolutions. Resolution No. 304
|
|||
| Box 622a | Folder 54 |
Negotiate National Sick Leave Agreement
|
1951 |
|
Sub-Series 517-305. 1951 Convention Resolutions. Resolution No. 305
|
|||
| Box 622a | Folder 55 |
3 days' leave of absence with pay for death in family
|
1951 |
|
Sub-Series 517-306. 1951 Convention Resolutions. Resolution No. 306
|
|||
| Box 622a | Folder 56 |
Increase sickness and unemployment benefits under Unemployment Insurance Act
|
1951 |
|
Sub-Series 517-307. 1951 Convention Resolutions. Resolution No. 307
|
|||
| Box 622a | Folder 57 |
15 days' vacation after 3 years' service
|
1951-1952 |
|
Sub-Series 517-308. 1951 Convention Resolutions. Resolution No. 308
|
|||
| Box 622a | Folder 58 |
Members are ineligible to become Lodge officers and committeemen if delinquent in
dues or engaged in illegal gambling activities or illegal money lending
|
1951 |
|
Sub-Series 517-309. 1951 Convention Resolutions. Resolution No. 309
|
|||
| Box 622a | Folder 59 |
7 legal holidays with pay; time and one-half if worked
|
1951 |
|
Sub-Series 517-310. 1951 Convention Resolutions. Resolution No. 310
|
|||
| Box 622a | Folder 60 |
Paid holidays for all employees covered by our Agreements
|
1951 |
|
Sub-Series 517-311. 1951 Convention Resolutions. Resolution No. 311
|
|||
| Box 622a | Folder 61 |
Negotiate Sick Leave Agreement with railroads providing for payment for first day
of illness to the end of period not covered by Unemployment Insurance Act
|
1951 |
|
Sub-Series 517-312. 1951 Convention Resolutions. Resolution No. 312
|
|||
| Box 622a | Folder 62 |
Reduction of Parcel Post weight and size
|
1951 |
|
Sub-Series 517-313. 1951 Convention Resolutions. Resolution No. 313
|
|||
| Box 622a | Folder 63 |
Free transportation for Railway Express Agency employees
|
1951 |
|
Sub-Series 517-314. 1951 Convention Resolutions. Resolution No. 314
|
|||
| Box 622a | Folder 64 |
Consolidations, transfer or dissolution of work or facilities
|
1951 |
|
Sub-Series 517-315. 1951 Convention Resolutions. Resolution No. 315
|
|||
| Box 622a | Folder 65 |
Assure Express employees the right to all express work on trains, trucks, buses, terminal
points where Railway Express Agency subcontracts it or uses trainmen to perform Express
Agency work
|
1951 |
|
Sub-Series 517-316. 1951 Convention Resolutions. Resolution No. 316
|
|||
| Box 622a | Folder 66 |
Retain segregation of Group I and II employees
|
1951 |
|
Sub-Series 517-317. 1951 Convention Resolutions. Resolution No. 317
|
|||
| Box 622a | Folder 67 |
Sponsor legislation limiting size of trucks, speed; maintain adequate brakes
|
1951 |
|
Sub-Series 517-318. 1951 Convention Resolutions. Resolution No. 318
|
|||
| Box 622a | Folder 68 |
Inaugurate wage-increase movement when opportunity arises
|
1951 |
|
Sub-Series 517-319. 1951 Convention Resolutions. Resolution No. 319
|
|||
| Box 622a | Folder 69 |
Inaugurate a movement to provide paid holidays
|
1951 |
|
Sub-Series 517-320. 1951 Convention Resolutions. Resolution No. 320
|
|||
| Box 622a | Folder 70 |
Negotiate Sick Leave Rule providing pay for all time lost
|
1951-1952 |
|
Sub-Series 517-321. 1951 Convention Resolutions. Resolution No. 321
|
|||
| Box 622a | Folder 71 |
No discrimination in free transportation on account of race, creed or color
|
1951 |
|
Sub-Series 517-322. 1951 Convention Resolutions. Resolution No. 322
|
|||
| Box 622a | Folder 72 |
Abolish restriction on all free transportation annual passes
|
1951 |
|
Sub-Series 517-323. 1951 Convention Resolutions. Resolution No. 323
|
|||
| Box 622a | Folder 73 |
No discrimination between white and colored mail and baggage handlers
|
1951 |
|
Sub-Series 517-324. 1951 Convention Resolutions. Resolution No. 324
|
|||
| Box 622a | Folder 74 |
3 weeks' vacation for employees with 15 or more years' seniority
|
1951 |
|
Sub-Series 517-325. 1951 Convention Resolutions. Resolution No. 325
|
|||
| Box 622a | Folder 75 |
Foreign relations.
|
1951 |
|
Sub-Series 517-326. 1951 Convention Resolutions. Resolution No. 326
|
|||
| Box 622a | Folder 76 |
Approve foreign policy
|
1951-1957 |
|
Sub-Series 517-327. 1951 Convention Resolutions. Resolution No. 327
|
|||
| Box 622a | Folder 77 |
Free transportation for widows of deceased employees
|
1951 |
|
Sub-Series 517-328. 1951 Convention Resolutions. Resolution No. 328
|
|||
| Box 622a | Folder 78 |
Equalization of wage rates
|
1951 |
|
Sub-Series 517-329. 1951 Convention Resolutions. Resolution No. 329
|
|||
| Box 622a | Folder 79 |
Railway Express Agency employees to be accorded same free transportation privileges
as railroad employees
|
1951 |
|
Sub-Series 517-330. 1951 Convention Resolutions. Resolution No. 330
|
|||
| Box 622a | Folder 80 |
Refrain from participation in legislation concerning rates applying to Parcel Post
|
1951 |
|
Sub-Series 517-331. 1951 Convention Resolutions. Resolution No. 331
|
|||
| Box 622a | Folder 81 |
Payroll deduction of Union Shop dues and assessments
|
1951 |
|
Sub-Series 517-332. 1951 Convention Resolutions. Resolution No. 332
|
|||
| Box 622a | Folder 82 |
Lodge Officers ineligible to serve if engaged in illegal activities or illegal money
lending
|
1951 |
|
Sub-Series 517-333. 1951 Convention Resolutions. Resolution No. 333
|
|||
| Box 622a | Folder 83 |
Rescind action requiring annual System Board meeting
|
1951 |
|
Sub-Series 517-334. 1951 Convention Resolutions. Resolution No. 334
|
|||
| Box 622a | Folder 84 |
Combine roster of Express Messengers and over-the-road truck employees
|
1951 |
|
Sub-Series 517-335. 1951 Convention Resolutions. Resolution No. 335
|
|||
| Box 622a | Folder 85 |
80-90 percent of jobs below Class I be set as regular assigned jobs
|
1951 |
|
Sub-Series 517-336. 1951 Convention Resolutions. Resolution No. 336
|
|||
| Box 622a | Folder 86 |
Express appreciation to City of San Francisco, California
|
1951 |
|
Sub-Series 517-337. 1951 Convention Resolutions. Resolution No. 337
|
|||
| Box 622a | Folder 87 |
Express appreciation for Pullman refunds
|
1951 |
|
Sub-Series 517-338. 1951 Convention Resolutions. Resolution No. 338
|
|||
| Box 622a | Folder 88 |
Express appreciation to hotels
|
1951 |
|
Sub-Series 517-339. 1951 Convention Resolutions. Resolution No. 339
|
|||
| Box 622a | Folder 89 |
Express appreciation to Southern Pacific Railway, Union Pacific Railway, Chicago and
Northwestern Railway, Santa Fe Railway and other railroads for special equipment to
Convention
|
1951 |
|
Sub-Series 517-340. 1951 Convention Resolutions. Resolution No. 340
|
|||
| Box 622a | Folder 90 |
Revise National Vacation Agreement to provide a maximum of 20 days per year
|
1951 |
|
Sub-Series 517-341. 1951 Convention Resolutions. Resolution No. 341
|
|||
| Box 622a | Folder 91 |
Retirement and Unemployment Insurance Acts
|
1951 |
|
Sub-Series 517-342. 1951 Convention Resolutions. Resolution No. 342
|
|||
| Box 622a | Folder 92 |
Policy on Resolutions.
|
1951 |
|
Sub-Series 517-343. 1951 Convention Resolutions. Resolution No. 343
|
|||
| Box 622a | Folder 93 |
Remove restrictions on issuance of foreign line free transportation passes
|
1951 |
|
Series CVI. 1955 GRAND LODGE CONVENTION
|
|||
|
Sub-Series 518-0. 1955 Grand Lodge Convention. General
|
|||
| Box 622b | Folder 1 |
St. Petersburg, Florida
|
1951-1953 |
| Box 622b | Folder 2 |
General
|
1951-1954 |
| Box 623a | Folder 1 |
General
|
1955 |
|
Scope and Contents
1955 April
|
|||
| Box 623a | Folder 2 |
General
|
1955-1957 |
|
Scope and Contents
May 1955-57.
|
|||
| Box 623a | Folder 3 |
Correspondence with Representatives and Organizers
|
1955 |
|
Scope and Contents
January-May 1955.
|
|||
| Box 623a | Folder 4 |
General
|
1953-1955 |
|
Scope and Contents
1953-March 1955.
|
|||
| Box 623a | Folder 5 |
General
|
1955 |
| Box 623a | Folder 6 |
Cleveland, Ohio Section.
|
1952-1953 |
|
Sub-Series 518-1. 1955 Grand Lodge Convention. Law Committee Report
|
|||
| Box 623b | Folder 1-2 |
General
|
1955 |
| Box 623b | Folder 3 |
Amendments to the Grand Lodge Constitution, Statutes for the Government of Lodges
and Protective Laws of the Brotherhood
|
1954-1957 |
|
Sub-Series 518-4. 1955 Grand Lodge Convention. Appointments
|
|||
| Box 624a | Folder 1 |
General
|
1955 |
| Box 624a | Folder 2 |
Delegates; Non-Delegates
|
1954-1955 |
| Box 624a | Folder 3 |
Convention Committee; Constitution and Laws Committee; Petitions and Resolutions Committee;
Credentials Committee; Appeals Committee; Finances, Salaries, Mileage and Per Diem
Committee; Retirement and Unemployment Insurance Committee; Official Publication
|
1954-1955 |
| Box 624a | Folder 4 |
Committee of Tellers; State, Provincial, and Federal Legislation Committee; Sergeant-at-Arms;
Guards; Special Committee; Grand Chaplain, Money Guards
|
1954-1955 |
|
Sub-Series 518-5. 1955 Grand Lodge Convention. Amendments
|
|||
| Box 624a | Folder 5 |
1954 Amendments to Railroad Retirement, Unemployment Insurance and Railroad Retirement
Tax Acts
|
1955 |
|
Sub-Series 518-6. 1955 Grand Lodge Convention. Mileage and Per Diem
|
|||
| Box 624a | Folder 6 |
General
|
1955 |
|
Sub-Series 518-7. 1955 Grand Lodge Convention. Speakers
|
|||
| Box 624a | Folder 7 |
General
|
1955 |
|
Sub-Series 518-8. 1955 Grand Lodge Convention. Grand President's Report
|
|||
| Box 624a | Folder 8 |
Universities
|
1955-1957 |
| Box 624a | Folder 9 |
General
|
1955-1957 |
| Box 624a | Folder 10-13 |
General
|
1955 |
|
Sub-Series 518-9. 1955 Grand Lodge Convention. Appeals
|
|||
| Box 624a | Folder 14 |
General
|
1955 |
|
Sub-Series 518-10. 1955 Grand Lodge Convention. Committee on Rules
|
|||
| Box 624a | Folder 15 |
Order of Business and Ritual
|
1955 |
|
Series CVII. 1959 GRAND LODGE CONVENTION
|
|||
|
Sub-Series 523-0. 1959 Grand Lodge Convention. General
|
|||
| Box 624b | Folder 1 |
Amendments to the Grand Lodge Constitution, Statues for the Government of Lodges and
Protective Laws of the Brotherhood Submitted by Grand President
|
1959 |
|
Scope and Contents
1959 April 10
|
|||
| Box 624b | Folder 2 |
Report of Committee on Grand Lodge Constitution and Laws
|
1959 |
|
Scope and Contents
1959 May
|
|||
| Box 624b | Folder 3 |
1955-April 1959
|
|
| Box 624b | Folder 4 |
Election Notices
|
1959 |
|
Scope and Contents
1959 January 9
|
|||
| Box 624b | Folder 5 |
Souvenir Program
|
1959 |
|
Scope and Contents
May 11-16, 1959.
|
|||
| Box 624b | Folder 6 |
General
|
1959-1961 |
|
Scope and Contents
May 1959-March 1961.
|
|||
|
Sub-Series 523-1. 1959 Grand Lodge Convention. Resolutions
|
|||
| Box 624b | Folder 7 |
General
|
1959 |
| Box 624b | Folder 8 |
General
|
1958-1959 |
| Box 624b | Folder 9-11 |
General
|
1959 |
| Box 624b | Folder 12 |
Nos. 1-25
|
1959 |
| Box 624b | Folder 13 |
Nos. 26-50
|
1959 |
| Box 624b | Folder 14 |
Nos. 51-75
|
1959 |
| Box 624b | Folder 15 |
Nos. 76-100
|
1959 |
| Box 624b | Folder 16 |
Nos. 101-125
|
1959 |
| Box 624b | Folder 17 |
Nos. 126-150
|
1959 |
| Box 624b | Folder 18 |
Nos. 151-175
|
1959 |
| Box 624b | Folder 19 |
Nos. 176-200
|
1959 |
| Box 624b | Folder 20 |
Nos. 201-225
|
1959 |
| Box 624b | Folder 21 |
Nos. 226-250
|
1959 |
| Box 624b | Folder 22 |
Nos. 251-275
|
1959 |
| Box 624b | Folder 23 |
Nos. 276-300
|
1959 |
| Box 624b | Folder 24 |
Nos. 301-325
|
1959 |
| Box 624b | Folder 25 |
Nos. 326-350
|
1959 |
| Box 624b | Folder 26 |
Nos. 351-375
|
1959 |
| Box 624b | Folder 27 |
Nos. 376-400
|
1959 |
| Box 624b | Folder 28 |
Nos. 401-425
|
1959 |
| Box 624b | Folder 29 |
Nos. 426-450
|
1959 |
| Box 625a | Folder 1 |
Nos. 451-475
|
1959 |
| Box 625a | Folder 2 |
Nos. 476-500
|
1959 |
| Box 625a | Folder 3 |
Nos. 501-525
|
1959 |
| Box 625a | Folder 4 |
Nos. 526-550
|
1959 |
| Box 625a | Folder 5 |
Nos. 551-575
|
1959 |
| Box 625a | Folder 6 |
Nos. 576-600
|
1959 |
| Box 625a | Folder 7 |
Nos. 601-625
|
1959 |
| Box 625a | Folder 8 |
Nos. 626-650
|
1959 |
| Box 625a | Folder 9 |
Nos. 651-675
|
1959 |
| Box 625a | Folder 10 |
Nos. 676-700
|
1959 |
| Box 625a | Folder 11 |
Nos. 701-725
|
1959 |
| Box 625a | Folder 12 |
Nos. 726-750
|
1959 |
| Box 625a | Folder 13 |
Nos. 751-775
|
1959 |
| Box 625a | Folder 14 |
Nos. 776-800
|
1959 |
| Box 625a | Folder 15 |
Nos. 801-825
|
1959 |
| Box 625a | Folder 16 |
Nos. 826-850
|
1959 |
| Box 625a | Folder 17 |
Nos. 851-875
|
1959 |
| Box 625a | Folder 18 |
Nos. 876-900
|
1959 |
| Box 625a | Folder 19 |
Nos. 901-925
|
1959 |
| Box 625a | Folder 20 |
Nos. 926-950
|
1959 |
| Box 625a | Folder 21 |
Nos. 951-977
|
1959 |
| Box 625a | Folder 22-23 |
General
|
1959 |
|
Sub-Series 523-2. 1959 Grand Lodge Convention. Committee on Grand Lodge Constitution
and Laws
|
|||
| Box 625b | Folder 1 |
Resolution Dockets Nos. 1-63
|
1959 |
| Box 625b | Folder 2 |
Resolution Dockets Nos. 97-137
|
1959 |
| Box 625b | Folder 3 |
Report of Committee on Grand Lodge Constitution and Laws
|
1959 |
|
Scope and Contents
1959 May 8
|
|||
| Box 625b | Folder 4 |
Statutes for the Government of Lodges. Chairman of Laws Committee. Resolution Dockets
Nos. 64-96
|
1959 |
| Box 625b | Folder 5 |
Grand Lodge Copy of Constitution and Laws
|
1959 |
| Box 625b | Folder 6 |
Grand Lodge Laws
|
1959 |
| Box 625b | Folder 7 |
Revised Constitution, Statutes for Government of Lodges, and Protective Laws of the
Brotherhood
|
1959 |
| Box 625b | Folder 8 |
Revised Statutes for Government of Lodges
|
1959 |
| Box 625b | Folder 9 |
Constitution, Statutes for Government of Lodges, and Protective Laws of the Brotherhood
|
1955 |
| Box 625b | Folder 10 |
Chairman, Laws Committee
|
1959 |
| Box 625b | Folder 11 |
Report of the Executive Council, American Federation of Labor
|
1953 |
|
Scope and Contents
1953 September 21
|
|||
| Box 625b | Folder 12 |
William Green, A Personal Biography (book), by Danish, M.D.
|
1952 |
| Box 625b | Folder 13 |
American Federation of Labor "Legal Information Bulletin"
|
1926-1932 |
|
Scope and Contents
January 1926-August 1932.
|
|||
| Box 626a | Folder 1-26 |
Report of Committee on Grand Lodge Constitution and Laws
|
1959 |
|
Scope and Contents
1959 May
|
|||
| Box 626a | Folder 27 |
Bulletins of American Federation of Labor
|
1926-1932 |
|
Sub-Series 523-3. 1959 Grand Lodge Convention. Grand President's Report
|
|||
| Box 626b | Folder 1 |
General
|
1957-1959 |
|
Sub-Series 523-4. 1959 Grand Lodge Convention. Appointments
|
|||
| Box 626b | Folder 2 |
Tellers
|
1959 |
| Box 626b | Folder 3 |
Credentials Committee
|
1959 |
| Box 626b | Folder 4 |
Delegates; Non-Delegates
|
1958-1959 |
| Box 626b | Folder 5 |
Convention Committee; Guards; Parliamentarian
|
1959 |
| Box 626b | Folder 6 |
Committee on Finance, Salaries, Mileage and Per Diem; Grand Chaplain; Committee on
Grand Lodge Constitution and Laws; Committee on Appeals; Committee on Petitions and
Resolutions; Committee on Credentials; Committee on Unemployment Insurance; Committee
on
|
1959 |
|
Sub-Series 523-5. 1959 Grand Lodge Convention. Mileage and Per Diem
|
|||
| Box 626b | Folder 7 |
General
|
1958-1959 |
|
Sub-Series 523-6. 1959 Grand Lodge Convention. Speakers
|
|||
| Box 626b | Folder 8 |
General
|
1959 |
|
Sub-Series 523-7. 1959 Grand Lodge Convention. Hotel Reservations
|
|||
| Box 626b | Folder 9 |
General
|
1958-1959 |
|
Sub-Series 523-8. 1959 Grand Lodge Convention. Transportation of Delegates
|
|||
| Box 626b | Folder 10 |
General
|
1959 |
|
Sub-Series 523-9. 1959 Grand Lodge Convention. Appeals Committee
|
|||
| Box 626b | Folder 11 |
General
|
1959 |
|
Series CVIII. AUTOMATION SEVERANCE PAY ALLOWANCE
|
|||
|
Sub-Series 525-0. Automation Severance Pay Allowance. General
|
|||
| Box 626b | Folder 12 |
General
|
1961-1963 |
|
Scope and Contents
1961-March 1963.
|
|||
| Box 626b | Folder 13 |
General
|
1957-1960 |
|
Scope and Contents
December 17, 1957-60.
|
|||
| Box 626b | Folder 14 |
United States Department of Labor, Bureau of Labor Statistics, "A Case Study of an
Automatic Airline Reservation System"
|
1958 |
|
Scope and Contents
1958 July
|
|||
| Box 626b | Folder 15 |
General
|
1957 |
|
Scope and Contents
October 1957-December 16, 1957.
|
|||
| Box 626b | Folder 16 |
Human Factors in Automation (speech)
|
1958 |
| Box 626b | Folder 17 |
National Industrial Conference Board. "Management's Role in Electronic Data Processing"
|
1959 |
| Box 626b | Folder 18 |
Michigan State University. "Economic and Social Implications of Automation: A Bibliographic
Review"
|
|
| Box 627a | Folder 1 |
Governor's Conference on Automation, Cooperstown, New York
|
1960 |
|
Scope and Contents
June 1-3, 1960.
|
|||
| Box 627a | Folder 2 |
General
|
1957 |
|
Scope and Contents
August 16, 1957-September 1957.
|
|||
| Box 627a | Folder 3 |
General
|
1957 |
|
Scope and Contents
January 1957-August 15, 1957.
|
|||
| Box 627a | Folder 4 |
General
|
1955-1956 |
|
Scope and Contents
October 1955-56.
|
|||
| Box 627a | Folder 5 |
General
|
1955 |
|
Scope and Contents
January-September 1955.
|
|||
|
Series CIX. UNITED STATES GOVERNMENT DEPARTMENTS
|
|||
|
Sub-Series 532-4. United States Government Departments
|
|||
| Box 627a | Folder 6 |
Treasury Department
|
1960-1963 |
| Box 627a | Folder 7 |
Treasury Department
|
1952-1959 |
|
Scope and Contents
June 1952-59.
|
|||
|
Series CX. PIGGYBACK SERVICE
|
|||
|
Sub-Series 534-0. Piggyback Service. General
|
|||
| Box 627b | Folder 1 |
General
|
1956-1961 |
|
Scope and Contents
August 1956-March 15, 1961.
|
|||
| Box 627b | Folder 2 |
Replies to Circular Letter Dated May 1, 1956
|
1956-1957 |
| Box 627b | Folder 3 |
Missouri Pacific Railroad
|
1956 |
| Box 627b | Folder 4 |
General
|
1955-1956 |
|
Scope and Contents
November 1955-July 1956.
|
|||
| Box 627b | Folder 5 |
General
|
1953-1955 |
|
Scope and Contents
1953-October 1955.
|
|||
|
Series CXI. TRACTORS FOR FREEDOM COMMITTEE
|
|||
|
Sub-Series 537-0. Tractors for Freedom Committee
|
|||
| Box 627b | Folder 6 |
General
|
1961 |
|
Series CXII. NATIONAL TRANSPORTATION POLICY
|
|||
|
Sub-Series 540-0. National Transportation Policy
|
|||
| Box 627b | Folder 7 |
General
|
1962-1963 |
|
Scope and Contents
December 16, 1962-May 1963.
|
|||
| Box 627b | Folder 8 |
General
|
1962 |
|
Scope and Contents
November 1961-December 15, 1962.
|
|||
| Box 627b | Folder 9 |
General
|
1961 |
|
Scope and Contents
January-October 1961.
|
|||
|
Series CXIII. GRAND PRESIDENT'S CIRCULAR FILE
|
|||
|
Sub-Series Grand President's Circular File
|
|||
| Box 628 | Folder 1 |
General
|
1963 |
| Box 628 | Folder 2 |
Minutes of Meeting of Grand Executive Council
|
1963 |
|
Scope and Contents
February 4-7, 1963.
|
|||
| Box 628 | Folder 3 |
General
|
1963 |
|
Scope and Contents
January-February 1963.
|
|||
| Box 628 | Folder 4 |
Annual Organization Conference
|
1963 |
|
Scope and Contents
November 27-29, 1963.
|
|||
| Box 628 | Folder 5 |
Minutes of Meeting of Grand Executive Council
|
1963 |
|
Scope and Contents
August 5-7, 1963.
|
|||
| Box 628 | Folder 6 |
General
|
1966 |
|
Scope and Contents
November-December 1966.
|
|||
| Box 628 | Folder 7 |
General
|
1966 |
|
Scope and Contents
August-October 1966.
|
|||
| Box 628 | Folder 8 |
General
|
1963 |
|
Scope and Contents
July-December 1963.
|
|||
| Box 629 | Folder 1 |
General
|
1962 |
|
Scope and Contents
1962 May 8
|
|||
| Box 629 | Folder 2 |
General
|
1962 |
|
Scope and Contents
July-October 1962.
|
|||
| Box 629 | Folder 3 |
General
|
1962 |
|
Scope and Contents
April-June 1962.
|
|||
| Box 629 | Folder 4 |
General
|
1962 |
|
Scope and Contents
January-June 1962.
|
|||
| Box 629 | Folder 5 |
General
|
1962 |
|
Scope and Contents
November-December 1962.
|
|||
| Box 629 | Folder 6 |
General
|
1963 |
|
Scope and Contents
April-May 1963.
|
|||
| Box 630 | Folder 1 |
General
|
1960 |
|
Scope and Contents
January-April 1960.
|
|||
| Box 630 | Folder 2 |
General
|
1961 |
|
Scope and Contents
January-September 1961.
|
|||
| Box 630 | Folder 3 |
General
|
1960 |
|
Scope and Contents
September-December 1960.
|
|||
| Box 630 | Folder 4 |
General
|
1961 |
|
Scope and Contents
October-December 1961.
|
|||
| Box 630 | Folder 5 |
General
|
1963 |
|
Scope and Contents
June-December 1963.
|
|||
| Box 630 | Folder 6 |
General
|
1957 |
| Box 630 | Folder 7 |
General
|
1960 |
|
Scope and Contents
May-August 1960.
|
|||
| Box 631a | Folder 1 |
General
|
1965 |
|
Scope and Contents
January-July 1965.
|
|||
| Box 631a | Folder 2 |
General
|
1965 |
|
Scope and Contents
August-December 1965.
|
|||
| Box 631a | Folder 3 |
General
|
1964 |
|
Scope and Contents
January-February 1964.
|
|||
| Box 631a | Folder 4 |
Educational Conference, St. Paul, Minnesota
|
1964 |
|
Scope and Contents
June 9-11, 1964.
|
|||
| Box 631a | Folder 5 |
General
|
1964 |
|
Scope and Contents
March-April 1964.
|
|||
| Box 631a | Folder 6 |
General
|
1964 |
|
Scope and Contents
September-December 1964.
|
|||
| Box 631a | Folder 7 |
General
|
1964 |
|
Scope and Contents
May 16, 1964-August 1964.
|
|||
| Box 631a | Folder 8 |
Minutes of Meeting of Grand Executive Council
|
1964 |
|
Scope and Contents
February 3-6, 1964.
|
|||
| Box 631b | Folder 1 |
General
|
1967 |
|
Scope and Contents
January-March 1967.
|
|||
| Box 631b | Folder 2 |
General
|
1964 |
|
Scope and Contents
May 1-15, 1964.
|
|||
| Box 631b | Folder 3 |
General
|
1967 |
|
Scope and Contents
April-December 1967.
|
|||
| Box 631b | Folder 4 |
General
|
1966 |
|
Scope and Contents
January-March 1966.
|
|||
| Box 631b | Folder 5 |
General
|
1966 |
|
Scope and Contents
May-July 1966.
|
|||
| Box 631b | Folder 6 |
General
|
1966 |